UKBizDB.co.uk

VISIT NORTH NORFOLK COAST AND COUNTRYSIDE LIMITED

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

This company is commonly known as Visit North Norfolk Coast And Countryside Limited. The company was founded 12 years ago and was given the registration number 08010422. The firm's registered office is in HOLT. You can find them at 43 Bull Street, , Holt, Norfolk. This company's SIC code is 79901 - Activities of tourist guides.

Company Information

Name:VISIT NORTH NORFOLK COAST AND COUNTRYSIDE LIMITED
Company Number:08010422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79901 - Activities of tourist guides

Office Address & Contact

Registered Address:43 Bull Street, Holt, Norfolk, NR25 6HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Grove Lane, Holt, United Kingdom, NR25 6ED

Director01 September 2023Active
Keeper Lodge, Long Hills, Woodland Holiday Park, Cromer, United Kingdom, NR11 8AL

Director18 July 2013Active
Bringin The Outside In, Main Road, Holkham, Wells-Next-The-Sea, United Kingdom, NR23 1AD

Director05 November 2014Active
7, Cliff Terrace, Hunstanton, Uk, PE36 6DY

Director08 October 2014Active
28, Row Hill, West Winch, Kings Lynn, United Kingdom, PE33 0PE

Director28 March 2012Active
43, Bull Street, Holt, United Kingdom, NR25 6HP

Director01 November 2018Active
43, Bull Street, Holt, United Kingdom, NR25 6HP

Director07 June 2012Active
Borough Council Kings Lynn & West Norfolk, Chapel Street, Kings Lynn, United Kingdom, PE30 1EX

Director12 June 2014Active
Borough Council Of Kings Lynn & West Norfolk, Kings Court, Chapel Street, Kings Lynn, United Kingdom, PE30 1EX

Director03 May 2013Active
43, Bull Street, Holt, Uk, NR25 6HP

Director07 June 2012Active
Briston Lodge, Holt Road, Briston, Melton Constable, United Kingdom, NR24 2HR

Director28 March 2012Active
Blue Sky Leisure Mill House, Market Road, Bradwell, Great Yarmouth, United Kingdom, NR31 9ED

Director07 June 2012Active
Council Offices, Holt Road, Cromer, United Kingdom, NR27 9EN

Director03 May 2013Active
80 Grove Lane, Holt, United Kingdom, NR25 6ED

Director05 November 2014Active
10, A, Cliff Avenue, Cromer, United Kingdom, NR27 0AN

Director03 May 2013Active

People with Significant Control

Mr Andrew Peter Hird
Notified on:01 September 2023
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:Keepers Lodge, Woodland Park, Norwich, United Kingdom, NR11 8QJ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Kayla Dunne
Notified on:01 September 2023
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:80, Grove Lane, Holt, United Kingdom, NR25 6ED
Nature of control:
  • 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 (6 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
2024-04-22Persons with significant control

Notification of a person with significant control.

Download
2024-04-22Persons with significant control

Notification of a person with significant control.

Download
2024-04-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-11-08Address

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

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Officers

Change person director company with change date.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.