UKBizDB.co.uk

PROCLAIMERS

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

This company is commonly known as Proclaimers. The company was founded 17 years ago and was given the registration number 06088250. The firm's registered office is in NORWICH. You can find them at The Space, Roundtree Way, Norwich, . This company's SIC code is 68202 - Letting and operating of conference and exhibition centres.

Company Information

Name:PROCLAIMERS
Company Number:06088250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68202 - Letting and operating of conference and exhibition centres
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:The Space, Roundtree Way, Norwich, NR7 8SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Space, Roundtree Way, Norwich, NR7 8SQ

Secretary07 October 2020Active
The Space, Roundtree Way, Norwich, England, NR7 8SQ

Director25 May 2011Active
The Space, Roundtree Way, Norwich, NR7 8SQ

Director07 October 2020Active
The Space, Roundtree Way, Norwich, NR7 8SQ

Director26 November 2019Active
The Space, Roundtree Way, Norwich, England, NR7 8SQ

Director07 February 2007Active
The Space, Roundtree Way, Norwich, England, NR7 8SQ

Director08 December 2007Active
The Space, Roundtree Way, Norwich, England, NR7 8SQ

Director25 May 2011Active
The Space, Roundtree Way, Norwich, England, NR7 8SQ

Secretary07 February 2007Active
3 Keble Place, London, SW13 8HL

Director01 January 2008Active
77 Walsingham Drive, Drayton, Norwich, NR8 6FZ

Director07 February 2007Active
The Space, Roundtree Way, Norwich, England, NR7 8SQ

Director01 July 2009Active
The Space, Roundtree Way, Norwich, NR7 8SQ

Director02 February 2017Active
11 Church Field, Attlebridge, Norwich, NR9 5TH

Director07 February 2007Active
The Space, Roundtree Way, Norwich, England, NR7 8SQ

Director08 December 2007Active
47, Freeland Close, Taverham, Norwich, United Kingdom, NR8 6XR

Director01 July 2009Active
Flat 4, 15 Macdonald Road, Cromer, United Kingdom, NR279AP

Director03 December 2007Active
The Space, Roundtree Way, Norwich, England, NR7 8SQ

Director01 July 2009Active
The Space, Roundtree Way, Norwich, NR7 8SQ

Director26 November 2019Active
The Space, Roundtree Way, Norwich, England, NR7 8SQ

Director01 July 2009Active
The Space, Roundtree Way, Norwich, England, NR7 8SQ

Director07 February 2007Active
Snowdrop Cottage, Meadow Farm Lane Horsham St Faith, Norwich, NR10 3BY

Director07 February 2007Active
19 Hudson Way, Bowthorpe, Norwich, NR5 9NJ

Director07 February 2007Active
The Space, Roundtree Way, Norwich, NR7 8SQ

Director20 March 2015Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Appoint person secretary company with name date.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination secretary company with name termination date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-24Mortgage

Mortgage satisfy charge full.

Download
2020-05-21Officers

Change person director company with change date.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-03-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.