This company is commonly known as Nya Service Centre Limited. The company was founded 23 years ago and was given the registration number 04075529. The firm's registered office is in NORWICH. You can find them at Riverside, Brundall, Norwich, Norfolk. This company's SIC code is 33150 - Repair and maintenance of ships and boats.
Name | : | NYA SERVICE CENTRE LIMITED |
---|---|---|
Company Number | : | 04075529 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside, Brundall, Norwich, Norfolk, NR13 5PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Mill Road Blofield, Heath, Norwich, NR13 4QJ | Secretary | 28 August 2007 | Active |
Brays Farm, Hickling Road, Sutton, NR12 9SH | Director | 19 February 2004 | Active |
6 Millard Close, North Walsham, NR28 0HH | Secretary | 19 February 2004 | Active |
The Honey Pot, 8 Knipe Close Tacolneston, Norwich, NR16 1BX | Secretary | 16 September 2005 | Active |
Teal Lodge Farm, 16 Holt Road, Felthorpe, NR10 4DB | Secretary | 22 July 2004 | Active |
Highwell, Warborough Road, Letcombe Regis Wantage, OX12 9LE | Secretary | 26 September 2000 | Active |
4 Queen Elizabeth Court, Kings Road, Great Yarmouth, NR30 3JW | Secretary | 01 October 2003 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 21 September 2000 | Active |
6 Millard Close, North Walsham, NR28 0HH | Director | 19 February 2004 | Active |
6 Millard Close, North Walsham, NR28 0HH | Director | 01 October 2003 | Active |
The Honey Pot, 8 Knipe Close Tacolneston, Norwich, NR16 1BX | Director | 16 September 2005 | Active |
The Honey Pot, 8 Knipe Close Tacolneston, Norwich, NR16 1BX | Director | 16 September 2005 | Active |
Teal Lodge Farm, 16 Holt Road, Felthorpe, NR10 4DB | Director | 22 July 2004 | Active |
Highwell, Warborough Road, Letcombe Regis Wantage, OX12 9LE | Director | 26 September 2000 | Active |
4 Queen Elizabeth Court, Kings Road, Great Yarmouth, NR30 3JW | Director | 01 October 2003 | Active |
Burleigh House, Back Path, Winterton On Sea, NR29 4BB | Director | 26 September 2000 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 21 September 2000 | Active |
Mr James Henry Fraser | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riverside, Brundall, Norwich, United Kingdom, NR13 5PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Accounts | Change account reference date company current shortened. | Download |
2020-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-09-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.