Company Information for NORFOLK MOTOR COMPANY LIMITED
22 HEIGHAM STREET, NORWICH, NORFOLK, NR2 4TF,
|
Company Registration Number
02121196
Private Limited Company
Active |
Company Name | |
---|---|
NORFOLK MOTOR COMPANY LIMITED | |
Legal Registered Office | |
22 HEIGHAM STREET NORWICH NORFOLK NR2 4TF Other companies in NR7 | |
Company Number | 02121196 | |
---|---|---|
Company ID Number | 02121196 | |
Date formed | 1987-04-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 07/10/2015 | |
Return next due | 04/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB105252513 |
Last Datalog update: | 2023-11-06 10:37:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER WILLIAM BLAKEY |
||
JOHN RAYMOND HEWITT |
||
PAUL RAYMOND HEWITT |
||
GRANT LONG |
||
SARA JANE LONG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY THOMAS SUTTON |
Company Secretary | ||
PATRICIA MARY ANN HEWITT |
Director | ||
PATRICIA MARY ANN HEWITT |
Company Secretary | ||
PAUL RAYMOND HEWITT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TUEBRAY MOTORS LIMITED | Director | 2011-06-16 | CURRENT | 2011-06-16 | Active - Proposal to Strike off | |
N.M.G. (SERVICES) LIMITED | Director | 1991-11-07 | CURRENT | 1985-12-02 | Active | |
N.M.G. (SERVICES) LIMITED | Director | 1993-04-05 | CURRENT | 1985-12-02 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SEAN ROBERT JOHNSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY PETER HOLDEN | |
RES13 | Resolutions passed:
| |
CC04 | Statement of company's objects | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021211960009 | |
PSC07 | CESSATION OF JOHN RAYMOND HEWITT AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Holden & Holden Limited as a person with significant control on 2019-04-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/19 FROM 1 Wroxham Road Norwich Norfolk NR7 8TN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RAYMOND HEWITT | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY PETER HOLDEN | |
TM02 | Termination of appointment of Christopher William Blakey on 2019-04-03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 10/10/17 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR PAUL RAYMOND HEWITT | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 07/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER WILLIAM BLAKEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEREMY SUTTON | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 07/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 07/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 07/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 07/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 07/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARA JANE LONG / 28/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 07/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT LONG / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/11/99 | |
363s | RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/11/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
288 | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/11/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 07/11/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 07/11/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/11/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Norfolk Council | |
|
|
South Norfolk Council | |
|
Car loan |
South Norfolk Council | |
|
Car loan |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |