UKBizDB.co.uk

PROUDLY NORFOLK FOOD AND DRINK LIMITED

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

This company is commonly known as Proudly Norfolk Food And Drink Limited. The company was founded 13 years ago and was given the registration number 07610488. The firm's registered office is in NORWICH. You can find them at 7 The Close, , Norwich, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PROUDLY NORFOLK FOOD AND DRINK LIMITED
Company Number:07610488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2011
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7 The Close, Norwich, England, NR1 4DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, The Close, Norwich, England, NR1 4DJ

Secretary14 July 2021Active
Archers Butchers, Plumstead Road, Norwich, United Kingdom, NR1 4AB

Director09 August 2018Active
8, Thorpe Road, Norwich, England, NR1 1RY

Director09 August 2018Active
Prospect House, Rouen Road, Norwich, United Kingdom, NR1 1RE

Director01 October 2018Active
7, The Close, Norwich, England, NR1 4DJ

Director16 September 2020Active
Brettenham Manor, Brettenham, Thetford, England, IP24 2RP

Director02 August 2019Active
7, The Close, Norwich, England, NR1 4DJ

Secretary21 November 2016Active
Prospect House, Rouen Road, Norwich, England, NR1 1RE

Director31 January 2017Active
The Forum, Millennium Plain, Norwich, England, NR2 1TF

Director21 May 2013Active
7, The Close, Norwich, England, NR1 4DJ

Director09 January 2017Active
Grove Cottage, Red Pits, Wood Dalling, Norwich, United Kingdom, NR11 6RS

Director03 August 2011Active
Whitehouse, Farm, Oxborough Road Stoke Ferry, King's Lynn, England, PE33 9QH

Director01 July 2013Active
16, Vera Road, Hellesdon, Norwich, United Kingdom, NR6 5HU

Director09 August 2018Active
31, Dereham Road, Norwich, England, NR2 4HY

Director31 January 2017Active
The Crushing Shed, Park Farm, Salle, Norwich, England, NR10 4SG

Director09 August 2018Active
Glebe Farm House, Church Lane, Frettenham, Norwich, England, NR12 7NW

Director08 November 2017Active
7, The Close, Norwich, England, NR1 4DJ

Director19 May 2016Active
The Barge, Hindringham Road, Great Walsingham, United Kingdom, NR22 6DR

Director23 April 2012Active
Strattons Hotel, Ash Close, Swaffham, England, PE37 7NH

Director22 April 2013Active
1, Green Fleet Drive, Oulton, Lowestoft, England, NR32 3QN

Director09 August 2018Active
Poplar Farm House, Chequers Road, Tharston, Norwich, England, NR15 2YA

Director20 April 2011Active
1, Bergen Way, North Lynn Industrial Estate, King's Lynn, England, PE30 2JG

Director21 November 2016Active
Field Cottage, Cutthroat Lane, Yaxham, Dereham, United Kingdom, NR19 1RG

Director20 April 2011Active
The Old Rectory, Colby Road, Banningham, Norwich, United Kingdom, NR11 7DY

Director20 April 2011Active

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
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-05-30Dissolution

Dissolution application strike off company.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Officers

Appoint person secretary company with name date.

Download
2021-07-19Officers

Termination secretary company with name termination date.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-11-09Officers

Termination director company with name termination date.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Change person director company with change date.

Download
2019-07-25Officers

Change person director company with change date.

Download
2019-07-25Officers

Change person director company with change date.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-02-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.