Warning: file_put_contents(c/f198671123ab3030a65ac0467c2c9d2e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/c7cf310b1102ed66ca8aa23a6a3ff69f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Norwich Group Limited, NR1 3PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORWICH GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Norwich Group Limited. The company was founded 20 years ago and was given the registration number 05130004. The firm's registered office is in NORWICH. You can find them at 9th Floor Norfolk Tower, 48-52 Surrey Street, Norwich, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:NORWICH GROUP LIMITED
Company Number:05130004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:9th Floor Norfolk Tower, 48-52 Surrey Street, Norwich, NR1 3PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Highlands Road, Barton On Sea, New Milton, England, BH25 7BN

Secretary08 February 2005Active
430 Unthank Road, Norwich, NR4 7QH

Director17 May 2004Active
430 Unthank Road, Norwich, NR4 7QH

Secretary17 May 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 May 2004Active
19a Hornton Street, Kensington, London, W8 7NR

Director15 June 2005Active
90 Newmarket Road, Norwich, NR2 2LB

Director15 June 2005Active
6, Highlands Road, Barton On Sea, New Milton, England, BH25 7BN

Director08 February 2005Active
220 Leach Lane, Wimberley, Usa,

Director17 May 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 May 2004Active

People with Significant Control

Mr Peter Ivan Greengrass
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:9th, Floor Norfolk Tower, Norwich, NR1 3PA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Confirmation statement

Confirmation statement with no updates.

Download
2024-05-24Officers

Termination secretary company with name termination date.

Download
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type micro entity.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Accounts

Accounts with accounts type micro entity.

Download
2017-11-24Officers

Termination director company with name termination date.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-12Accounts

Accounts with accounts type total exemption small.

Download
2014-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.