UKBizDB.co.uk

THE NORWICH ARCHITECTURAL LIGHTING COMPANY LIMITED

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

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.

Company Information

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:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:38 Hurricane Way, Airport Industrial Estate, Norwich, Norfolk, NR6 6JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Hurricane Way, Airport Industrial Estate, Norwich, NR6 6JB

Secretary26 May 2021Active
38 Hurricane Way, Airport Industrial Estate, Norwich, NR6 6JB

Director20 July 2017Active
No 5, Robert Gybson Way, Norwich, NR3 3PH

Secretary20 November 2006Active
Old Post Office The Street, Bramerton, Norwich, NR14 7DW

Secretary20 September 2000Active
37 Barleyfield Road, Horsford, Norwich, NR10 3RP

Secretary13 February 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 September 2000Active
No 5, Robert Gybson Way, Norwich, United Kingdom, NR3 3PH

Director30 June 2001Active
10 Kensington Close, Saxlingham Nethergate, Norwich, NR15 1TR

Director20 September 2000Active
Eden House, Eaton Road, Norwich, England, NR4 6PZ

Director20 September 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Persons with significant control

Change to a person with significant control.

Download
2023-10-18Officers

Change person director company with change date.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Capital

Capital allotment shares.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Officers

Termination secretary company with name termination date.

Download
2021-06-29Officers

Appoint person secretary company with name date.

Download
2021-06-23Persons with significant control

Change to a person with significant control.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-22Persons with significant control

Cessation of a person with significant control.

Download
2021-06-18Capital

Capital return purchase own shares.

Download
2021-03-02Capital

Capital return purchase own shares.

Download
2021-02-19Accounts

Accounts with accounts type micro entity.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Capital

Capital return purchase own shares.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.