This company is commonly known as The Norfolk Heritage Fleet Trust. The company was founded 28 years ago and was given the registration number 03114407. The firm's registered office is in GREAT YARMOUTH. You can find them at Hunters Yard Horsefen Road, Ludham, Great Yarmouth, . This company's SIC code is 55209 - Other holiday and other collective accommodation.
Name | : | THE NORFOLK HERITAGE FLEET TRUST |
---|---|---|
Company Number | : | 03114407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hunters Yard Horsefen Road, Ludham, Great Yarmouth, United Kingdom, NR29 5QG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hunters Yard, Horsefen Road, Ludham, Great Yarmouth, United Kingdom, NR29 5QG | Secretary | 20 September 2016 | Active |
5 Westfield Road, Swaffham, PE37 7HE | Director | 11 September 2008 | Active |
Hunters Yard, Horsefen Road, Ludham, Great Yarmouth, United Kingdom, NR29 5QG | Director | 11 February 2022 | Active |
Hunters Yard, Horsefen Road, Ludham, Great Yarmouth, United Kingdom, NR29 5QG | Director | 11 February 2022 | Active |
Hunters Yard, Horsefen Road, Ludham, Great Yarmouth, United Kingdom, NR29 5QG | Director | 17 May 2016 | Active |
The Spinney, Butchers Common, Neatishead, Norwich, England, NR12 8XH | Director | 05 July 1999 | Active |
Hunters Yard, Horsefen Road, Ludham, Great Yarmouth, United Kingdom, NR29 5QG | Director | 27 April 2022 | Active |
Buxton Lodge, Buxton, Norwich, United Kingdom, NR10 5JF | Director | 18 July 2012 | Active |
Hunters Yard, Horsefen Road, Ludham, Great Yarmouth, United Kingdom, NR29 5QG | Director | 05 June 2020 | Active |
21 Upton Close, Norwich, NR4 7PD | Secretary | 16 October 1995 | Active |
1, St. Michaels Close, Aylsham, Norwich, England, NR11 6HA | Director | 21 January 2015 | Active |
Corvedale House Bridge Road, Potter Heigham, Great Yarmouth, NR29 5JB | Director | 18 March 1996 | Active |
Well Close Pound Lane, Norwich, NR7 0UA | Director | 16 October 1995 | Active |
Broadmead Barn, Turf Fen Lane Ludham, Great Yarmouth, NR29 5PH | Director | 20 July 2005 | Active |
Westering, Salhouse, Norwich, NR13 6RQ | Director | 22 February 1997 | Active |
16 The Green, Ormesby, Great Yarmouth, NR29 3JT | Director | 29 April 1996 | Active |
8, Spencer Road, Lutterworth, England, LE17 4PG | Director | 09 October 2018 | Active |
The Porch House, Brooke, | Director | 16 October 1995 | Active |
Shorthose Russell, 12 Meridian Way, Meridian Business Park, Norwich, England, NR7 0TA | Director | 10 March 2016 | Active |
Floreat, Holgate Road, White Horse Common, North Walsham, Great Britain, NR28 9LP | Director | 05 July 1999 | Active |
21 Upton Close, Norwich, NR4 7PD | Director | 16 October 1995 | Active |
18 Highland Road, Norwich, NR2 3NN | Director | 20 September 2007 | Active |
Ashton House, 27 Abbot Road, Horning, Norwich, England, NR12 8PN | Director | 20 May 2015 | Active |
1 Womack Cottages Horsefen Road, Ludham, Great Yarmouth, NR29 4QC | Director | 16 October 1995 | Active |
Wayside, Mill Loke, Horning, Norwich, England, NR12 8LL | Director | 18 March 1996 | Active |
The Knoll, Belaugh, Norwich, NR12 8XA | Director | 14 October 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Officers | Appoint person director company with name date. | Download |
2021-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2020-06-07 | Officers | Appoint person director company with name date. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-08 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type group. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2018-11-19 | Officers | Change person director company with change date. | Download |
2018-11-16 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Officers | Appoint person director company with name date. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.