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.
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 | : |
|
Registered Address | : | 43 Bull Street, Holt, Norfolk, NR25 6HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80, Grove Lane, Holt, United Kingdom, NR25 6ED | Director | 01 September 2023 | Active |
Keeper Lodge, Long Hills, Woodland Holiday Park, Cromer, United Kingdom, NR11 8AL | Director | 18 July 2013 | Active |
Bringin The Outside In, Main Road, Holkham, Wells-Next-The-Sea, United Kingdom, NR23 1AD | Director | 05 November 2014 | Active |
7, Cliff Terrace, Hunstanton, Uk, PE36 6DY | Director | 08 October 2014 | Active |
28, Row Hill, West Winch, Kings Lynn, United Kingdom, PE33 0PE | Director | 28 March 2012 | Active |
43, Bull Street, Holt, United Kingdom, NR25 6HP | Director | 01 November 2018 | Active |
43, Bull Street, Holt, United Kingdom, NR25 6HP | Director | 07 June 2012 | Active |
Borough Council Kings Lynn & West Norfolk, Chapel Street, Kings Lynn, United Kingdom, PE30 1EX | Director | 12 June 2014 | Active |
Borough Council Of Kings Lynn & West Norfolk, Kings Court, Chapel Street, Kings Lynn, United Kingdom, PE30 1EX | Director | 03 May 2013 | Active |
43, Bull Street, Holt, Uk, NR25 6HP | Director | 07 June 2012 | Active |
Briston Lodge, Holt Road, Briston, Melton Constable, United Kingdom, NR24 2HR | Director | 28 March 2012 | Active |
Blue Sky Leisure Mill House, Market Road, Bradwell, Great Yarmouth, United Kingdom, NR31 9ED | Director | 07 June 2012 | Active |
Council Offices, Holt Road, Cromer, United Kingdom, NR27 9EN | Director | 03 May 2013 | Active |
80 Grove Lane, Holt, United Kingdom, NR25 6ED | Director | 05 November 2014 | Active |
10, A, Cliff Avenue, Cromer, United Kingdom, NR27 0AN | Director | 03 May 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-11 | Officers | Change person director company with change date. | Download |
2022-11-08 | Address | Change registered office address company with date old address new address. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Officers | Change person director company with change date. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Officers | Change person director company with change date. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.