UKBizDB.co.uk

RELATE: NORFOLK AND SUFFOLK

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

This company is commonly known as Relate: Norfolk And Suffolk. The company was founded 26 years ago and was given the registration number 03490477. The firm's registered office is in . You can find them at 53 Corbet Avenue, Norwich, , . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:RELATE: NORFOLK AND SUFFOLK
Company Number:03490477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1998
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:53 Corbet Avenue, Norwich, NR7 8HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53 Corbet Avenue, Norwich, NR7 8HS

Secretary28 January 2005Active
53 Corbet Avenue, Norwich, NR7 8HS

Director01 October 2015Active
Angel Farmhouse, Hoe, Dereham, NR20 4BD

Secretary01 September 2002Active
7 Friars Quay, Norwich, NR3 1ES

Secretary09 January 1998Active
29 Stubbs Wood, Lowestoft, NR32 4TA

Secretary16 August 2004Active
53 Corbet Avenue, Norwich, NR7 8HS

Director24 November 2016Active
7 Sreet Farm Lane, Ixworth, Bury St Edmunds, IP31 2JE

Director11 July 2007Active
53 Corbet Avenue, Norwich, NR7 8HS

Director25 January 2018Active
53 Corbet Avenue, Norwich, NR7 8HS

Director27 September 2011Active
5 Row Hill, West Winch, Kings Lynn, PE33 0PE

Director01 February 2000Active
13 Glebe Close, Lowestoft, NR32 4NU

Director01 July 2000Active
9 Oak Lane, Hingham, Norwich, NR9 4JY

Director09 January 1998Active
53 Corbet Avenue, Norwich, NR7 8HS

Director05 February 2015Active
161 Rupert Street, Norwich, NR2 2AX

Director09 January 1998Active
Greengates, Main Street, Walberswick, Southwold, IP18 6UH

Director01 July 2000Active
Acorn Lodge Flordon Road, Newton Flotman, Norwich, NR15 1QX

Director09 January 1998Active
Market Lane Farm Market Lane, Shotesham All Saints, Norwich, NR15 1XZ

Director09 January 1998Active
26 Edinburgh Avenue, Gorleston, Great Yarmouth, NR31 7EZ

Director01 July 2000Active
4 Tydemans Court, Stowmarket, IP14 1HS

Director09 October 2008Active
4 Tydemans Court, Stowmarket, IP14 1HS

Director18 November 2004Active
53 Corbet Avenue, Norwich, NR7 8HS

Director27 September 2010Active
Springwood, Church Lane, Sparham, Norwich, NR9 5PP

Director16 September 2004Active
42 Barry Lynham Drive, Newmarket, CB8 8YT

Director17 November 2005Active
37 Kingsley Road, Norwich, NR1 3RB

Director16 September 1998Active
85 Park Lane, Norwich, NR2 3EL

Director09 January 1998Active
Malt House, Middle Green, Higham, Bury St. Edmunds, IP28 6NY

Director01 April 2002Active
Waite Farm Cottage,, Shipdham, Thetford, IP25 7RF

Director01 February 2000Active
The Ibstock Wymondham Road, Wreningham, Norwich, NR16 1AT

Director09 January 1998Active
30 Fulcher Avenue, Cromer, NR27 9SG

Director28 November 2002Active
53 Corbet Avenue, Norwich, NR7 8HS

Director22 February 2018Active
10 Meadow Close, Bury St. Edmunds, IP33 3LE

Director01 April 2002Active
High House 29 Castle Rising Road, South Wootton, Kings Lynn, PE30 3HP

Director01 February 2000Active
The Old Rectory Carr Lane, Great Moulton, Norwich, NR15 2LA

Director09 January 1998Active
15, High Street, Ixworth, Bury St. Edmunds, United Kingdom, IP31 2HH

Director09 October 2008Active
53 Corbet Avenue, Norwich, NR7 8HS

Director05 February 2018Active

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
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-04-06Accounts

Accounts with accounts type micro entity.

Download
2021-03-20Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-02-25Dissolution

Dissolution application strike off company.

Download
2021-02-18Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type micro entity.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Resolution

Resolution.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2018-03-02Officers

Appoint person director company with name date.

Download
2018-03-02Officers

Appoint person director company with name date.

Download
2018-03-02Officers

Appoint person director company with name date.

Download
2018-01-30Officers

Termination director company with name termination date.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.