UKBizDB.co.uk

SOUTHACRE PLANT LIMITED

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

This company is commonly known as Southacre Plant Limited. The company was founded 47 years ago and was given the registration number 01283498. The firm's registered office is in KINGS LYNN. You can find them at Narford Hall, Narford, Kings Lynn, Norfolk. This company's SIC code is 46719 - Wholesale of other fuels and related products.

Company Information

Name:SOUTHACRE PLANT LIMITED
Company Number:01283498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

Registered Address:Narford Hall, Narford, Kings Lynn, Norfolk, PE32 1JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Narford Hall, Narford, Kings Lynn, PE32 1JA

Secretary10 March 2000Active
Narford Hall, Narford, Kings Lynn, England, PE32 1JA

Director19 October 2018Active
Narford Hall, Narford, King's Lynn, PE32 1JA

Director18 March 2011Active
Little Brooms, South Acre, Kings Lynn, PE32 2AD

Secretary-Active
Manor House, Great Witchingham, Norwich, NR9 5PQ

Director01 October 2007Active
Lexham Hall, East Lexham, King's Lynn, England, PE32 2QJ

Director16 December 2010Active
Narford Hall, Narford, Kings Lynn, PE32 1JA

Director-Active

People with Significant Control

Mrs Susan Jane Fountaine
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:Narford Hall, Narford, King's Lynn, England, PE32 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
Mr Nicholas Julian Hedley Pratt
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:Mousehall, Ryston, Downham Market, United Kingdom, PE38 0AB
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Hugh Murray Charles Coghill
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:The Grove, Church Lane, Fakeham, United Kingdom, NR21 7DE
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Officers

Change person director company with change date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Address

Change sail address company with old address new address.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-01-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.