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..
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 | : |
|
Registered Address | : | 53 Corbet Avenue, Norwich, NR7 8HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53 Corbet Avenue, Norwich, NR7 8HS | Secretary | 28 January 2005 | Active |
53 Corbet Avenue, Norwich, NR7 8HS | Director | 01 October 2015 | Active |
Angel Farmhouse, Hoe, Dereham, NR20 4BD | Secretary | 01 September 2002 | Active |
7 Friars Quay, Norwich, NR3 1ES | Secretary | 09 January 1998 | Active |
29 Stubbs Wood, Lowestoft, NR32 4TA | Secretary | 16 August 2004 | Active |
53 Corbet Avenue, Norwich, NR7 8HS | Director | 24 November 2016 | Active |
7 Sreet Farm Lane, Ixworth, Bury St Edmunds, IP31 2JE | Director | 11 July 2007 | Active |
53 Corbet Avenue, Norwich, NR7 8HS | Director | 25 January 2018 | Active |
53 Corbet Avenue, Norwich, NR7 8HS | Director | 27 September 2011 | Active |
5 Row Hill, West Winch, Kings Lynn, PE33 0PE | Director | 01 February 2000 | Active |
13 Glebe Close, Lowestoft, NR32 4NU | Director | 01 July 2000 | Active |
9 Oak Lane, Hingham, Norwich, NR9 4JY | Director | 09 January 1998 | Active |
53 Corbet Avenue, Norwich, NR7 8HS | Director | 05 February 2015 | Active |
161 Rupert Street, Norwich, NR2 2AX | Director | 09 January 1998 | Active |
Greengates, Main Street, Walberswick, Southwold, IP18 6UH | Director | 01 July 2000 | Active |
Acorn Lodge Flordon Road, Newton Flotman, Norwich, NR15 1QX | Director | 09 January 1998 | Active |
Market Lane Farm Market Lane, Shotesham All Saints, Norwich, NR15 1XZ | Director | 09 January 1998 | Active |
26 Edinburgh Avenue, Gorleston, Great Yarmouth, NR31 7EZ | Director | 01 July 2000 | Active |
4 Tydemans Court, Stowmarket, IP14 1HS | Director | 09 October 2008 | Active |
4 Tydemans Court, Stowmarket, IP14 1HS | Director | 18 November 2004 | Active |
53 Corbet Avenue, Norwich, NR7 8HS | Director | 27 September 2010 | Active |
Springwood, Church Lane, Sparham, Norwich, NR9 5PP | Director | 16 September 2004 | Active |
42 Barry Lynham Drive, Newmarket, CB8 8YT | Director | 17 November 2005 | Active |
37 Kingsley Road, Norwich, NR1 3RB | Director | 16 September 1998 | Active |
85 Park Lane, Norwich, NR2 3EL | Director | 09 January 1998 | Active |
Malt House, Middle Green, Higham, Bury St. Edmunds, IP28 6NY | Director | 01 April 2002 | Active |
Waite Farm Cottage,, Shipdham, Thetford, IP25 7RF | Director | 01 February 2000 | Active |
The Ibstock Wymondham Road, Wreningham, Norwich, NR16 1AT | Director | 09 January 1998 | Active |
30 Fulcher Avenue, Cromer, NR27 9SG | Director | 28 November 2002 | Active |
53 Corbet Avenue, Norwich, NR7 8HS | Director | 22 February 2018 | Active |
10 Meadow Close, Bury St. Edmunds, IP33 3LE | Director | 01 April 2002 | Active |
High House 29 Castle Rising Road, South Wootton, Kings Lynn, PE30 3HP | Director | 01 February 2000 | Active |
The Old Rectory Carr Lane, Great Moulton, Norwich, NR15 2LA | Director | 09 January 1998 | Active |
15, High Street, Ixworth, Bury St. Edmunds, United Kingdom, IP31 2HH | Director | 09 October 2008 | Active |
53 Corbet Avenue, Norwich, NR7 8HS | Director | 05 February 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2021-05-25 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-20 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-03-09 | Gazette | Gazette notice voluntary. | Download |
2021-02-25 | Dissolution | Dissolution application strike off company. | Download |
2021-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Resolution | Resolution. | Download |
2018-03-28 | Officers | Termination director company with name termination date. | Download |
2018-03-28 | Officers | Termination director company with name termination date. | Download |
2018-03-28 | Officers | Termination director company with name termination date. | Download |
2018-03-28 | Officers | Termination director company with name termination date. | Download |
2018-03-28 | Officers | Termination director company with name termination date. | Download |
2018-03-02 | Officers | Appoint person director company with name date. | Download |
2018-03-02 | Officers | Appoint person director company with name date. | Download |
2018-03-02 | Officers | Appoint person director company with name date. | Download |
2018-01-30 | Officers | Termination director company with name termination date. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-08 | Officers | Termination director company with name termination date. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.