This company is commonly known as Norwich Livestock Market Limited. The company was founded 21 years ago and was given the registration number 04466648. The firm's registered office is in GREAT YARMOUTH. You can find them at Brambles Green Lane, Potter Heigham, Great Yarmouth, Norfolk. This company's SIC code is 46230 - Wholesale of live animals.
Name | : | NORWICH LIVESTOCK MARKET LIMITED |
---|---|---|
Company Number | : | 04466648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brambles Green Lane, Potter Heigham, Great Yarmouth, Norfolk, NR29 5LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brambles, Green Lane, Potter Heigham, Great Yarmouth, England, NR29 5LP | Secretary | 15 July 2009 | Active |
Woodton Barn, Norwich Road, Woodton, Bungay, NR35 2LU | Director | 15 July 2009 | Active |
Brambles, Green Lane, Potter Heigham, Great Yarmouth, NR29 5LP | Director | 18 March 2015 | Active |
Moor Farm Cottage, The Street, Foxley, United Kingdom, NR20 4QP | Director | 26 April 2021 | Active |
Brambles, Green Lane, Potter Heigham, Great Yarmouth, NR29 5LP | Director | 18 March 2015 | Active |
Street Farm, Langley, Norwich, NR14 6DG | Director | 14 May 2007 | Active |
Bere House, The Street, Foxley, Dereham, NR20 4QP | Secretary | 31 January 2003 | Active |
Cantley View Farm, Limpenhoe, Norwich, NR13 3JB | Secretary | 21 June 2002 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 21 June 2002 | Active |
Old Kingdom Hall, The Street, Easton, Woodbridge, United Kingdom, IP13 0ED | Director | 22 July 2002 | Active |
The Willows, 25 Cromer Road, Hevingham, Norwich, NR10 5QX | Director | 15 July 2009 | Active |
Bere House, The Street, Foxley, Dereham, NR20 4QP | Director | 21 June 2002 | Active |
Cantley View Farm, Limpenhoe, Norwich, NR13 3JB | Director | 21 June 2002 | Active |
Old Hall Farm, Fransham, East Dereham, NR19 2AD | Director | 21 June 2004 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 21 June 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Officers | Appoint person director company with name date. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-09 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-06 | Officers | Change person director company with change date. | Download |
2016-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.