UKBizDB.co.uk

NYA SERVICE CENTRE LIMITED

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

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.

Company Information

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:
  • 33150 - Repair and maintenance of ships and boats

Office Address & Contact

Registered Address:Riverside, Brundall, Norwich, Norfolk, NR13 5PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Mill Road Blofield, Heath, Norwich, NR13 4QJ

Secretary28 August 2007Active
Brays Farm, Hickling Road, Sutton, NR12 9SH

Director19 February 2004Active
6 Millard Close, North Walsham, NR28 0HH

Secretary19 February 2004Active
The Honey Pot, 8 Knipe Close Tacolneston, Norwich, NR16 1BX

Secretary16 September 2005Active
Teal Lodge Farm, 16 Holt Road, Felthorpe, NR10 4DB

Secretary22 July 2004Active
Highwell, Warborough Road, Letcombe Regis Wantage, OX12 9LE

Secretary26 September 2000Active
4 Queen Elizabeth Court, Kings Road, Great Yarmouth, NR30 3JW

Secretary01 October 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary21 September 2000Active
6 Millard Close, North Walsham, NR28 0HH

Director19 February 2004Active
6 Millard Close, North Walsham, NR28 0HH

Director01 October 2003Active
The Honey Pot, 8 Knipe Close Tacolneston, Norwich, NR16 1BX

Director16 September 2005Active
The Honey Pot, 8 Knipe Close Tacolneston, Norwich, NR16 1BX

Director16 September 2005Active
Teal Lodge Farm, 16 Holt Road, Felthorpe, NR10 4DB

Director22 July 2004Active
Highwell, Warborough Road, Letcombe Regis Wantage, OX12 9LE

Director26 September 2000Active
4 Queen Elizabeth Court, Kings Road, Great Yarmouth, NR30 3JW

Director01 October 2003Active
Burleigh House, Back Path, Winterton On Sea, NR29 4BB

Director26 September 2000Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director21 September 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Accounts

Change account reference date company current shortened.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download
2014-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-21Accounts

Accounts with accounts type total exemption small.

Download
2013-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-30Accounts

Accounts with accounts type total exemption small.

Download
2012-09-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.