UKBizDB.co.uk

THE NORFOLK COTTAGE COMPANY LTD

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

This company is commonly known as The Norfolk Cottage Company Ltd. The company was founded 21 years ago and was given the registration number 04546713. The firm's registered office is in BIDEFORD. You can find them at Travel Chapter House, Gammaton Road, Bideford, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:THE NORFOLK COTTAGE COMPANY LTD
Company Number:04546713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2002
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Travel Chapter House, Gammaton Road, Bideford, England, EX39 4DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Travel Chapter House, Gammaton Road, Bideford, United Kingdom, EX39 4DF

Director22 July 2022Active
Travel Chapter House, Gammaton Road, Bideford, England, EX39 4DF

Director29 November 2018Active
Mill Pightle, Riverside Road, Letheringsett, Holt, NR25 7YD

Secretary26 September 2002Active
Mill Pightle, Riverside Road, Letheringsett, Holt, NR25 7YD

Secretary18 November 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 September 2002Active
Mill Pightle, Riverside Road, Letheringsett, Holt, NR25 7YD

Director31 March 2009Active
28, Riverside Road, Letheringsett, Holt, England, NR25 7YD

Director26 September 2002Active
21, Morris Street, Sheringham, NR26 8JY

Director19 October 2007Active
Travel Chapter House, Gammaton Road, Bideford, England, EX39 4DF

Director29 November 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 September 2002Active

People with Significant Control

The Travel Chapter Limited
Notified on:29 November 2018
Status:Active
Country of residence:England
Address:Travel Chapter House, Gammaton Road, Bideford, England, EX39 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Zoe Ford
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:5 Old Stable Yard, Norfolk, NR25 6BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Gazette

Gazette notice voluntary.

Download
2022-08-30Dissolution

Dissolution application strike off company.

Download
2022-08-01Accounts

Accounts with accounts type dormant.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Accounts

Accounts with accounts type small.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Accounts

Accounts with accounts type small.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Accounts

Change account reference date company previous extended.

Download
2019-04-25Officers

Change person director company with change date.

Download
2018-11-29Address

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

Download
2018-11-29Persons with significant control

Cessation of a person with significant control.

Download
2018-11-29Persons with significant control

Notification of a person with significant control.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-11-29Officers

Termination secretary company with name termination date.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.