UKBizDB.co.uk

RECLAIMED BUILDING SUPPLIES (NORWICH) LIMITED

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

This company is commonly known as Reclaimed Building Supplies (norwich) Limited. The company was founded 35 years ago and was given the registration number 02352791. The firm's registered office is in NORWICH. You can find them at Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:RECLAIMED BUILDING SUPPLIES (NORWICH) LIMITED
Company Number:02352791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1989
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, England, NR7 0LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bankside 300, Peachman Way, Broadland Business Park, Norwich, England, NR7 0LB

Secretary26 October 2007Active
Bankside 300, Peachman Way, Broadland Business Park, Norwich, England, NR7 0LB

Director26 October 2007Active
Bankside 300, Peachman Way, Broadland Business Park, Norwich, England, NR7 0LB

Director-Active
11 Glenmore Gardens, Norwich, NR3 2RW

Secretary01 October 1999Active
527 Earlham Road, Norwich, NR4 7HN

Secretary01 July 1998Active
541 Earlham Road, Norwich, NR4 7HW

Secretary-Active
11 Glenmore Gardens, Norwich, NR3 2RW

Director01 October 1999Active
541 Earlham Road, Norwich, NR4 7HW

Director-Active

People with Significant Control

Caroline Dack
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Bankside 300, Peachman Way, Norwich, England, NR7 0LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephan Paul Dack
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:Bankside 300, Peachman Way, Norwich, England, NR7 0LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2023-03-06Officers

Change person director company with change date.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Officers

Change person director company with change date.

Download
2018-01-25Officers

Change person director company with change date.

Download
2018-01-25Persons with significant control

Change to a person with significant control.

Download
2018-01-25Persons with significant control

Change to a person with significant control.

Download
2018-01-25Officers

Change person secretary company with change date.

Download
2018-01-24Address

Change registered office address company with date old address new address.

Download
2017-06-22Accounts

Accounts with accounts type total exemption small.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.