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..
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 | : |
|
Registered Address | : | 7 The Close, Norwich, England, NR1 4DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, The Close, Norwich, England, NR1 4DJ | Secretary | 14 July 2021 | Active |
Archers Butchers, Plumstead Road, Norwich, United Kingdom, NR1 4AB | Director | 09 August 2018 | Active |
8, Thorpe Road, Norwich, England, NR1 1RY | Director | 09 August 2018 | Active |
Prospect House, Rouen Road, Norwich, United Kingdom, NR1 1RE | Director | 01 October 2018 | Active |
7, The Close, Norwich, England, NR1 4DJ | Director | 16 September 2020 | Active |
Brettenham Manor, Brettenham, Thetford, England, IP24 2RP | Director | 02 August 2019 | Active |
7, The Close, Norwich, England, NR1 4DJ | Secretary | 21 November 2016 | Active |
Prospect House, Rouen Road, Norwich, England, NR1 1RE | Director | 31 January 2017 | Active |
The Forum, Millennium Plain, Norwich, England, NR2 1TF | Director | 21 May 2013 | Active |
7, The Close, Norwich, England, NR1 4DJ | Director | 09 January 2017 | Active |
Grove Cottage, Red Pits, Wood Dalling, Norwich, United Kingdom, NR11 6RS | Director | 03 August 2011 | Active |
Whitehouse, Farm, Oxborough Road Stoke Ferry, King's Lynn, England, PE33 9QH | Director | 01 July 2013 | Active |
16, Vera Road, Hellesdon, Norwich, United Kingdom, NR6 5HU | Director | 09 August 2018 | Active |
31, Dereham Road, Norwich, England, NR2 4HY | Director | 31 January 2017 | Active |
The Crushing Shed, Park Farm, Salle, Norwich, England, NR10 4SG | Director | 09 August 2018 | Active |
Glebe Farm House, Church Lane, Frettenham, Norwich, England, NR12 7NW | Director | 08 November 2017 | Active |
7, The Close, Norwich, England, NR1 4DJ | Director | 19 May 2016 | Active |
The Barge, Hindringham Road, Great Walsingham, United Kingdom, NR22 6DR | Director | 23 April 2012 | Active |
Strattons Hotel, Ash Close, Swaffham, England, PE37 7NH | Director | 22 April 2013 | Active |
1, Green Fleet Drive, Oulton, Lowestoft, England, NR32 3QN | Director | 09 August 2018 | Active |
Poplar Farm House, Chequers Road, Tharston, Norwich, England, NR15 2YA | Director | 20 April 2011 | Active |
1, Bergen Way, North Lynn Industrial Estate, King's Lynn, England, PE30 2JG | Director | 21 November 2016 | Active |
Field Cottage, Cutthroat Lane, Yaxham, Dereham, United Kingdom, NR19 1RG | Director | 20 April 2011 | Active |
The Old Rectory, Colby Road, Banningham, Norwich, United Kingdom, NR11 7DY | Director | 20 April 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2022-08-23 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-07 | Gazette | Gazette notice voluntary. | Download |
2022-05-30 | Dissolution | Dissolution application strike off company. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Officers | Appoint person secretary company with name date. | Download |
2021-07-19 | Officers | Termination secretary company with name termination date. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Officers | Appoint person director company with name date. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Officers | Termination director company with name termination date. | Download |
2019-11-09 | Officers | Termination director company with name termination date. | Download |
2019-08-16 | Officers | Appoint person director company with name date. | Download |
2019-07-25 | Officers | Change person director company with change date. | Download |
2019-07-25 | Officers | Change person director company with change date. | Download |
2019-07-25 | Officers | Change person director company with change date. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.