NORFOLK TRUCK & VAN LIMITED
Status | ACTIVE |
Company No. | 01845415 |
Category | Private Limited Company |
Incorporated | 04 Sep 1984 |
Age | 39 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
NORFOLK TRUCK & VAN LIMITED is an active private limited company with number 01845415. It was incorporated 39 years, 8 months, 26 days ago, on 04 September 1984. The company address is School Lane School Lane, Norwich, NR7 8TL, Norfolk, United Kingdom.
Company Fillings
Accounts with accounts type full
Date: 02 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Termination director company with name termination date
Date: 19 Jan 2024
Action Date: 14 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter George Colby
Termination date: 2024-01-14
Documents
Appoint person director company with name date
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-18
Officer name: Emma Jane Colby
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 15 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-15
Documents
Accounts with accounts type full
Date: 03 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Change person director company with change date
Date: 30 Jul 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon William Beckett
Change date: 2022-07-29
Documents
Change person director company with change date
Date: 30 Jun 2022
Action Date: 29 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-29
Officer name: Mr Peter George Colby
Documents
Accounts with accounts type full
Date: 25 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change person secretary company with change date
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Emma Jane Colby
Change date: 2022-01-10
Documents
Termination secretary company with name termination date
Date: 07 Jan 2022
Action Date: 05 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael John Sutton
Termination date: 2022-01-05
Documents
Confirmation statement with no updates
Date: 17 Sep 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Accounts with accounts type full
Date: 11 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Accounts with accounts type full
Date: 04 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type full
Date: 06 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 20 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type full
Date: 20 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 10 Nov 2017
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon William Beckett
Appointment date: 2017-11-09
Documents
Notification of a person with significant control
Date: 31 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Saint Vincent Holdings Limited
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 29 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Withdrawal of a person with significant control statement
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-08-29
Documents
Resolution
Date: 22 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 09 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Move registers to sail company with new address
Date: 07 Feb 2017
Category: Address
Type: AD03
New address: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
Documents
Change sail address company with new address
Date: 07 Feb 2017
Category: Address
Type: AD02
New address: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-06
New address: C/O Saint Vincent Holdings Limited School Lane Sprowston Norwich Norfolk NR7 8TL
Old address: C/O Grant Thornton Uk Llp, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB
Documents
Capital allotment shares
Date: 18 Oct 2016
Action Date: 30 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-30
Capital : 6,020,000 GBP
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Accounts with accounts type small
Date: 02 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Accounts with accounts type full
Date: 21 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Change person secretary company with change date
Date: 15 Aug 2014
Action Date: 10 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-02-10
Officer name: Michael John Sutton
Documents
Accounts with accounts type full
Date: 19 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Mortgage satisfy charge full
Date: 31 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type full
Date: 02 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Accounts with accounts type full
Date: 02 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-15
Documents
Accounts with accounts type full
Date: 10 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 15 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-15
Documents
Accounts with accounts type full
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 08 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Day
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/09; full list of members
Documents
Accounts with accounts type full
Date: 16 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 10 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 10/02/2009 from holland court the close norwich norfolk NR1 4DY
Documents
Legacy
Date: 10 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Certificate change of name company
Date: 06 Jan 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed capital anglian truck & van LIMITED\certificate issued on 06/01/09
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/08; full list of members
Documents
Certificate change of name company
Date: 02 Jul 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed glebemount (finance and leasing) LIMITED\certificate issued on 02/07/08
Documents
Accounts with accounts type full
Date: 01 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/07; full list of members
Documents
Accounts with accounts type full
Date: 26 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Resolution
Date: 13 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/06; full list of members
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 08 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 15 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/05; full list of members
Documents
Accounts with accounts type full
Date: 08 Feb 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 20 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/04; no change of members
Documents
Accounts with accounts type full
Date: 10 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/03; full list of members
Documents
Legacy
Date: 19 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 04 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 13 Mar 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/02; full list of members
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 20 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 10 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/01; no change of members
Documents
Accounts with accounts type full
Date: 20 Apr 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 23 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/00; full list of members
Documents
Accounts with accounts type full
Date: 03 May 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 25 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/99; no change of members
Documents
Accounts with accounts type full
Date: 30 Apr 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 18 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/98; no change of members
Documents
Accounts with accounts type full
Date: 16 Mar 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 10 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Aug 1997
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/97; full list of members
Documents
Accounts with accounts type full
Date: 17 Apr 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 21 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 21/10/96 from: school lane sprowston norwich norfolk NR7 8TL
Documents
Legacy
Date: 28 Aug 1996
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/96; no change of members
Documents
Legacy
Date: 27 Apr 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 19 Mar 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 12 Oct 1995
Category: Address
Type: 287
Description: Registered office changed on 12/10/95 from: iveco house ayton road wymondham norfolk NR18 0QQ
Documents
Legacy
Date: 17 Aug 1995
Category: Annual-return
Type: 363x
Description: Return made up to 15/08/95; no change of members
Documents
Some Companies
ARABLE MANAGEMENT CONSULTANTS LTD
SUITE 2 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK,LONG BENNINGTON,NG23 5DJ
Number: | 04018127 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 OAKLEIGH AVENUE,BRADFORD,BD14 6QE
Number: | 09134248 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 THE SCHOOL HOUSE,BEXLEY,
Number: | 03604589 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 HIGH STREET,NEW ROMNEY,TN28 8AZ
Number: | 11729517 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ROKEBY COURT,RUNCORN,WA7 1RW
Number: | 10904862 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIROAK FARM (ASHFORD HILL) LIMITED
ROENTGEN COURT,BASINGSTOKE,RG24 8NT
Number: | 09949996 |
Status: | ACTIVE |
Category: | Private Limited Company |