This company is commonly known as The Norwich Architectural Lighting Company Limited. The company was founded 23 years ago and was given the registration number 04074773. The firm's registered office is in NORWICH. You can find them at 38 Hurricane Way, Airport Industrial Estate, Norwich, Norfolk. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Name | : | THE NORWICH ARCHITECTURAL LIGHTING COMPANY LIMITED |
---|---|---|
Company Number | : | 04074773 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38 Hurricane Way, Airport Industrial Estate, Norwich, Norfolk, NR6 6JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38 Hurricane Way, Airport Industrial Estate, Norwich, NR6 6JB | Secretary | 26 May 2021 | Active |
38 Hurricane Way, Airport Industrial Estate, Norwich, NR6 6JB | Director | 20 July 2017 | Active |
No 5, Robert Gybson Way, Norwich, NR3 3PH | Secretary | 20 November 2006 | Active |
Old Post Office The Street, Bramerton, Norwich, NR14 7DW | Secretary | 20 September 2000 | Active |
37 Barleyfield Road, Horsford, Norwich, NR10 3RP | Secretary | 13 February 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 September 2000 | Active |
No 5, Robert Gybson Way, Norwich, United Kingdom, NR3 3PH | Director | 30 June 2001 | Active |
10 Kensington Close, Saxlingham Nethergate, Norwich, NR15 1TR | Director | 20 September 2000 | Active |
Eden House, Eaton Road, Norwich, England, NR4 6PZ | Director | 20 September 2000 | Active |
James Rackham | ||
Notified on | : | 06 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38 Hurricane Way, Airport Industrial Estate, Norwich, England, NR6 6JB |
Nature of control | : |
|
Mr Andrew Alan Fisher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Robert Gybson Way, Norwich, United Kingdom, NR3 3PH |
Nature of control | : |
|
Mr Beverley Kay Fisher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Kensington Close, Saxlingham Nethergate, Norwich, United Kingdom, NR15 1TR |
Nature of control | : |
|
Mr Richard Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Eden House, 13 Eaton Road, Norwich, England, NR4 6PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-18 | Officers | Change person director company with change date. | Download |
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Capital | Capital allotment shares. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Officers | Termination secretary company with name termination date. | Download |
2021-06-29 | Officers | Appoint person secretary company with name date. | Download |
2021-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-18 | Capital | Capital return purchase own shares. | Download |
2021-03-02 | Capital | Capital return purchase own shares. | Download |
2021-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-09 | Capital | Capital return purchase own shares. | Download |
2020-11-03 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.