Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORSE TRANSPORT
Company Information for

NORSE TRANSPORT

280 FIFERS LANE, NORWICH, NORFOLK, NR6 6EQ,
Company Registration Number
04372409
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Norse Transport
NORSE TRANSPORT was founded on 2002-02-12 and has its registered office in Norwich. The organisation's status is listed as "Active". Norse Transport is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NORSE TRANSPORT
 
Legal Registered Office
280 FIFERS LANE
NORWICH
NORFOLK
NR6 6EQ
Other companies in NR7
 
Previous Names
NORFOLK COUNTY SERVICES TRANSPORT19/04/2012
Filing Information
Company Number 04372409
Company ID Number 04372409
Date formed 2002-02-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 20:28:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORSE TRANSPORT
Is this data useful to you?
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.

Company Officers of NORSE TRANSPORT

Current Directors
Officer Role Date Appointed
HILARY LOUISE JONES
Company Secretary 2012-04-26
ANDREW DAVID JAMIESON
Director 2017-12-07
KAREN ELIZABETH KNIGHT
Director 2017-02-09
THOMAS RICHARD MCCABE
Director 2016-12-06
DEAN THORVALD WETTELAND
Director 2017-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LANCASTER BRITCH
Director 2017-02-09 2018-01-31
IAN JAMES MACKIE
Director 2016-06-17 2017-06-13
MARTIN CHRISTOPHER HOPKINS
Director 2016-11-03 2017-01-25
PETER MICHAEL HAWES
Director 2002-03-25 2016-11-03
ANNE BOTHWELL GIBSON
Director 2013-07-01 2016-09-30
COLLEEN MONICA WALKER
Director 2013-07-01 2016-05-18
DAVID RICHARD WHITE
Director 2011-04-01 2013-06-30
ANTHONY THOMAS WILLIAMS
Director 2006-03-16 2013-06-30
ANDREW JOHN MERRICKS
Company Secretary 2002-02-12 2012-04-26
PAUL WILLIAM ADAMS
Director 2003-05-14 2011-03-31
WYNDHAM JAMES NORTHAM
Director 2005-05-16 2006-03-16
JOHN REGINALD BASKERVILLE
Director 2002-03-25 2005-05-16
TIMOTHY JOHN BYLES
Director 2002-02-12 2003-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID JAMIESON VIBE STUDENT LIVING LTD Director 2018-07-09 CURRENT 2016-08-09 Live but Receiver Manager on at least one charge
ANDREW DAVID JAMIESON EREC PARKSIDE TWO DEVELOPMENTS LTD Director 2018-04-05 CURRENT 2018-04-05 Active - Proposal to Strike off
ANDREW DAVID JAMIESON EREC PARKSIDE DEVELOPMENTS LTD Director 2018-03-29 CURRENT 2018-03-29 Active - Proposal to Strike off
ANDREW DAVID JAMIESON UNINN MIDLANDS HOLDINGS LTD Director 2018-03-29 CURRENT 2018-03-29 Active - Proposal to Strike off
ANDREW DAVID JAMIESON UNINN LANCASTER HOLDINGS LTD Director 2018-03-29 CURRENT 2018-03-29 Active - Proposal to Strike off
ANDREW DAVID JAMIESON QO ENTERPRISE HOLDING LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
ANDREW DAVID JAMIESON NORSE CARE (SERVICES) LIMITED Director 2017-12-07 CURRENT 2010-11-19 Active
ANDREW DAVID JAMIESON NORSE CARE LIMITED Director 2017-12-07 CURRENT 2010-11-19 Active
ANDREW DAVID JAMIESON NORFOLK ENVIRONMENTAL WASTE SERVICES LIMITED Director 2017-12-07 CURRENT 1991-07-30 Active
ANDREW DAVID JAMIESON NORSE COMMERCIAL SERVICES LIMITED Director 2017-12-07 CURRENT 1994-01-18 Active
ANDREW DAVID JAMIESON NPS PROPERTY CONSULTANTS LIMITED Director 2017-12-07 CURRENT 1994-01-17 Active
ANDREW DAVID JAMIESON NORSE GROUP LIMITED Director 2017-12-07 CURRENT 2006-02-01 Active
ANDREW DAVID JAMIESON NORSE EASTERN LIMITED Director 2017-12-07 CURRENT 2010-11-19 Active
ANDREW DAVID JAMIESON UNINN MERLIN POINT LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
ANDREW DAVID JAMIESON UNINN REGENT STREET HOLDING LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
ANDREW DAVID JAMIESON UNINN ABBEY HOUSE HOLDING LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
ANDREW DAVID JAMIESON UNINN PARADISE STREET LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active - Proposal to Strike off
ANDREW DAVID JAMIESON UNINN COVENTRY HOLDING LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active - Proposal to Strike off
ANDREW DAVID JAMIESON UNINN PARKSIDE DEVELOPMENT LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active - Proposal to Strike off
ANDREW DAVID JAMIESON THORNHAM VILLAGE HALL AND PLAYING FIELD Director 2017-06-06 CURRENT 2010-12-30 Active
ANDREW DAVID JAMIESON KULABATA LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
ANDREW DAVID JAMIESON EREC ESTATES SERVICE LIMITED Director 2016-09-02 CURRENT 2016-09-02 Dissolved 2018-05-08
ANDREW DAVID JAMIESON EREC ESTATES INVESTMENT LIMITED Director 2016-09-02 CURRENT 2016-09-02 Dissolved 2018-05-08
ANDREW DAVID JAMIESON UNINN LEICESTER LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
ANDREW DAVID JAMIESON TRUST ESTATES (CLARENCE STREET) LIMITED Director 2016-07-29 CURRENT 2014-02-25 Active
ANDREW DAVID JAMIESON TRUST ESTATES (RUSSELL TERRACE) LIMITED Director 2016-07-29 CURRENT 2014-09-02 Active
ANDREW DAVID JAMIESON TRUST ESTATES (HOLDINGS) LIMITED Director 2016-07-29 CURRENT 2014-03-20 Active
ANDREW DAVID JAMIESON BLUE SKY CONTRACTS LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active
KAREN ELIZABETH KNIGHT NORSE COMMERCIAL SERVICES LIMITED Director 2017-08-11 CURRENT 1994-01-18 Active
KAREN ELIZABETH KNIGHT NPS PROPERTY CONSULTANTS LIMITED Director 2017-08-11 CURRENT 1994-01-17 Active
KAREN ELIZABETH KNIGHT NORSE EASTERN LIMITED Director 2017-02-09 CURRENT 2010-11-19 Active
KAREN ELIZABETH KNIGHT HAMSON BARRON SMITH LIMITED Director 2016-04-06 CURRENT 1990-05-22 Active
KAREN ELIZABETH KNIGHT NORSE GROUP LIMITED Director 2014-10-28 CURRENT 2006-02-01 Active
KAREN ELIZABETH KNIGHT NORSE CARE HOUSING LIMITED Director 2013-12-19 CURRENT 2013-12-19 Dissolved 2014-08-05
KAREN ELIZABETH KNIGHT NORSE CARE (SERVICES) LIMITED Director 2012-11-01 CURRENT 2010-11-19 Active
KAREN ELIZABETH KNIGHT NORSE CARE LIMITED Director 2011-09-01 CURRENT 2010-11-19 Active
THOMAS RICHARD MCCABE NORSE EASTERN LIMITED Director 2017-02-09 CURRENT 2010-11-19 Active
THOMAS RICHARD MCCABE NORSE CARE (SERVICES) LIMITED Director 2017-01-11 CURRENT 2010-11-19 Active
THOMAS RICHARD MCCABE NORSE CARE LIMITED Director 2017-01-11 CURRENT 2010-11-19 Active
THOMAS RICHARD MCCABE NORSE COMMERCIAL SERVICES LIMITED Director 2016-12-06 CURRENT 1994-01-18 Active
THOMAS RICHARD MCCABE NPS PROPERTY CONSULTANTS LIMITED Director 2016-12-06 CURRENT 1994-01-17 Active
THOMAS RICHARD MCCABE NORSE GROUP LIMITED Director 2016-12-06 CURRENT 2006-02-01 Active
THOMAS RICHARD MCCABE NORFOLK ENVIRONMENTAL WASTE SERVICES LIMITED Director 2016-04-06 CURRENT 1991-07-30 Active
THOMAS RICHARD MCCABE A56 UK LTD Director 2012-12-11 CURRENT 2012-12-11 Active
DEAN THORVALD WETTELAND NPS NORTH EAST LIMITED Director 2018-07-23 CURRENT 2004-08-09 Active
DEAN THORVALD WETTELAND NPS NORTH LONDON LIMITED Director 2018-07-23 CURRENT 2008-06-09 Active
DEAN THORVALD WETTELAND CORNERSTONENPS. LTD Director 2018-07-16 CURRENT 2012-04-30 Active - Proposal to Strike off
DEAN THORVALD WETTELAND NPS STOCKPORT LIMITED Director 2018-05-10 CURRENT 2006-08-16 Active
DEAN THORVALD WETTELAND ROBSON LIDDLE LIMITED Director 2018-04-16 CURRENT 1996-08-21 Dissolved 2018-05-22
DEAN THORVALD WETTELAND JOHN PACKER ASSOCIATES LIMITED Director 2018-04-16 CURRENT 1997-09-16 Dissolved 2018-05-22
DEAN THORVALD WETTELAND INTERNATIONAL AVIATION ACADEMY-NORWICH LTD Director 2018-04-16 CURRENT 2015-01-30 Active
DEAN THORVALD WETTELAND NORSE CONSULTING GROUP LIMITED Director 2018-04-16 CURRENT 2014-06-20 Active
DEAN THORVALD WETTELAND NORSE ENERGY (BSCC BIOMASS) LIMITED Director 2018-04-16 CURRENT 2015-07-29 Active
DEAN THORVALD WETTELAND NORSE DEVELOPMENT COMPANY LIMITED Director 2018-04-16 CURRENT 2015-08-08 Active
DEAN THORVALD WETTELAND HAMSON BARRON SMITH LIMITED Director 2018-04-16 CURRENT 1990-05-22 Active
DEAN THORVALD WETTELAND NPS SOUTH WEST LIMITED Director 2018-04-16 CURRENT 2007-02-01 Active
DEAN THORVALD WETTELAND EVOLVE NORSE LIMITED Director 2018-04-16 CURRENT 2007-02-01 Active
DEAN THORVALD WETTELAND NPS GROUP LIMITED Director 2018-04-16 CURRENT 2008-06-09 Active
DEAN THORVALD WETTELAND NPS SOUTH EAST LIMITED Director 2018-04-16 CURRENT 2008-06-09 Active
DEAN THORVALD WETTELAND NORSE ENERGY (HAFOD) LIMITED Director 2018-04-16 CURRENT 2012-12-03 Active
DEAN THORVALD WETTELAND NORSE ENERGY LIMITED Director 2018-04-16 CURRENT 2013-01-14 Active
DEAN THORVALD WETTELAND NORSE ENERGY (STOKE GIFFORD) LIMITED Director 2018-04-16 CURRENT 2015-02-12 Active
DEAN THORVALD WETTELAND NORSE ENERGY (BSCC) LIMITED Director 2018-04-16 CURRENT 2015-02-13 Active
DEAN THORVALD WETTELAND NORSE ENERGY (BSCC) LIMITED Director 2018-04-16 CURRENT 2015-02-13 Active
DEAN THORVALD WETTELAND NPS INFINITY LIMITED Director 2018-04-16 CURRENT 2016-04-14 Active
DEAN THORVALD WETTELAND NPS PETERBOROUGH LIMITED Director 2018-04-16 CURRENT 2016-06-03 Active
DEAN THORVALD WETTELAND NPS NORTH WEST LIMITED Director 2018-04-16 CURRENT 2004-01-27 Active
DEAN THORVALD WETTELAND HEARTH UK LIMITED Director 2018-04-16 CURRENT 2007-02-19 Active
DEAN THORVALD WETTELAND NPS LEEDS LIMITED Director 2018-04-16 CURRENT 2011-05-09 Active
DEAN THORVALD WETTELAND HEARTH UK (EXETER) LIMITED Director 2018-04-16 CURRENT 2014-06-19 Active
DEAN THORVALD WETTELAND SUFFOLK COASTAL NORSE LIMITED Director 2017-04-10 CURRENT 2004-05-11 Active
DEAN THORVALD WETTELAND WAVENEY NORSE LIMITED Director 2017-04-10 CURRENT 2008-05-23 Active
DEAN THORVALD WETTELAND NORSE CARE (SERVICES) LIMITED Director 2017-04-10 CURRENT 2010-11-19 Active
DEAN THORVALD WETTELAND NORSE CARE LIMITED Director 2017-04-10 CURRENT 2010-11-19 Active
DEAN THORVALD WETTELAND WELLINGBOROUGH NORSE LIMITED Director 2017-04-10 CURRENT 2011-12-15 Active
DEAN THORVALD WETTELAND SUFFOLK NORSE LIMITED Director 2017-04-10 CURRENT 2012-01-16 Active
DEAN THORVALD WETTELAND SUFFOLK NORSE TRANSPORT Director 2017-04-10 CURRENT 2012-02-16 Active
DEAN THORVALD WETTELAND NORWICH NORSE (ENVIRONMENTAL) LIMITED Director 2017-04-10 CURRENT 2012-11-27 Active
DEAN THORVALD WETTELAND NORWICH NORSE (BUILDING) LIMITED Director 2017-04-10 CURRENT 2013-08-22 Active
DEAN THORVALD WETTELAND NORSE ENVIRONMENTAL WASTE SERVICES LIMITED Director 2017-04-10 CURRENT 2013-10-02 Active
DEAN THORVALD WETTELAND NORFOLK ENVIRONMENTAL WASTE SERVICES LIMITED Director 2017-04-10 CURRENT 1991-07-30 Active
DEAN THORVALD WETTELAND NORSE COMMERCIAL SERVICES LIMITED Director 2017-04-10 CURRENT 1994-01-18 Active
DEAN THORVALD WETTELAND NPS PROPERTY CONSULTANTS LIMITED Director 2017-04-10 CURRENT 1994-01-17 Active
DEAN THORVALD WETTELAND GYB SERVICES LIMITED Director 2017-04-10 CURRENT 2003-09-12 Active
DEAN THORVALD WETTELAND NORSE GROUP LIMITED Director 2017-04-10 CURRENT 2006-02-01 Active
DEAN THORVALD WETTELAND NPS BARNSLEY LIMITED Director 2017-04-10 CURRENT 2010-09-16 Active
DEAN THORVALD WETTELAND NPS NORWICH LIMITED Director 2017-04-10 CURRENT 2011-08-16 Active
DEAN THORVALD WETTELAND BARNSLEY NORSE LIMITED Director 2017-04-10 CURRENT 2011-08-16 Active
DEAN THORVALD WETTELAND NORSE SOUTH EAST LIMITED Director 2017-04-10 CURRENT 2015-11-26 Active
DEAN THORVALD WETTELAND NORSE EASTERN LIMITED Director 2017-04-10 CURRENT 2010-11-19 Active
DEAN THORVALD WETTELAND ADDFILL LIMITED Director 2017-03-07 CURRENT 1994-11-25 Active
DEAN THORVALD WETTELAND MEDWAY NORSE TRANSPORT Director 2014-08-14 CURRENT 2014-03-20 Active
DEAN THORVALD WETTELAND NPS NEWPORT LIMITED Director 2014-07-01 CURRENT 2014-02-27 Active
DEAN THORVALD WETTELAND NEWPORT NORSE LIMITED Director 2014-07-01 CURRENT 2014-02-27 Active
DEAN THORVALD WETTELAND MEDWAY NORSE LIMITED Director 2013-07-01 CURRENT 2013-01-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-12-27Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-27Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-27Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-27Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-15DIRECTOR APPOINTED GREGORY FLOYD PECK
2023-12-15DIRECTOR APPOINTED JASON ROBERT JOHN GLASSPOOLE
2023-05-23APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES PROCTOR
2023-02-08CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-12-20Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-20Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-20Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-20Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-08-03AP01DIRECTOR APPOINTED MRS ZOE REPMAN
2022-04-29APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARD FROGBROOK
2022-04-29DIRECTOR APPOINTED MR JUSTIN FREDERICK LLOYD CHARLES GALLIFORD
2022-04-29AP01DIRECTOR APPOINTED MR JUSTIN FREDERICK LLOYD CHARLES GALLIFORD
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARD FROGBROOK
2022-02-28AP01DIRECTOR APPOINTED ANDREW CHARLES WOOD
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JANE MCDIARMID
2022-02-08CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-01-26Audit exemption subsidiary accounts made up to 2021-03-28
2022-01-26Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-06Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-06Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DEAN THORVALD WETTELAND
2021-06-16CH01Director's details changed for Mr Andrew James Proctor on 2021-06-16
2021-03-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2021-01-05CH01Director's details changed for Mr Dean Thorvald Wetteland on 2021-01-05
2020-02-18AP01DIRECTOR APPOINTED NICHOLAS EDWARD FROGBROOK
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ELIZABETH KNIGHT
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-13AP01DIRECTOR APPOINTED ANDREW JAMES PROCTOR
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID JAMIESON
2019-02-20AP01DIRECTOR APPOINTED MS FIONA MCDIARMID
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RICHARD MCCABE
2019-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/19 FROM Lancaster House 16 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR
2019-01-08TM02Termination of appointment of Hilary Louise Jones on 2019-01-07
2019-01-02PSC05Change of details for Norse Commercial Services Limited as a person with significant control on 2019-01-01
2018-12-22AAFULL ACCOUNTS MADE UP TO 01/04/18
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LANCASTER BRITCH
2017-12-07AP01DIRECTOR APPOINTED MR ANDREW DAVID JAMIESON
2017-11-13AAFULL ACCOUNTS MADE UP TO 02/04/17
2017-07-07CH01Director's details changed for Mr Dean Thorvald Wetteland on 2017-07-06
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES MACKIE
2017-04-13AP01DIRECTOR APPOINTED MR DEAN THORVALD WETTELAND
2017-02-11MEM/ARTSARTICLES OF ASSOCIATION
2017-02-11AUDAUDITOR'S RESIGNATION
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-02-09AP01DIRECTOR APPOINTED MR MICHAEL LANCASTER BRITCH
2017-02-09AP01DIRECTOR APPOINTED MS KAREN ELIZABETH KNIGHT
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHRISTOPHER HOPKINS
2016-12-30AAFULL ACCOUNTS MADE UP TO 03/04/16
2016-12-16AP01DIRECTOR APPOINTED THOMAS RICHARD MCCABE
2016-12-08RES01ADOPT ARTICLES 08/12/16
2016-11-03AP01DIRECTOR APPOINTED MARTIN CHRISTOPHER HOPKINS
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL HAWES
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BOTHWELL GIBSON
2016-06-17AP01DIRECTOR APPOINTED IAN JAMES MACKIE
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR COLLEEN WALKER
2016-02-09AR0108/02/16 NO MEMBER LIST
2016-01-26AA01CURREXT FROM 31/01/2016 TO 31/03/2016
2015-09-14AAFULL ACCOUNTS MADE UP TO 01/02/15
2015-02-09AR0108/02/15 NO MEMBER LIST
2014-09-04AAFULL ACCOUNTS MADE UP TO 02/02/14
2014-02-10AR0108/02/14 NO MEMBER LIST
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE BOTHWELL GIBSON / 01/07/2013
2013-08-29AAFULL ACCOUNTS MADE UP TO 27/01/13
2013-07-09AP01DIRECTOR APPOINTED CLLR COLLEEN MONICA WALKER
2013-07-09AP01DIRECTOR APPOINTED ANNE BOTHWELL GIBSON
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAMS
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE
2013-02-22AP03SECRETARY APPOINTED HILARY LOUISE JONES
2013-02-22TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MERRICKS
2013-02-21AR0108/02/13 NO MEMBER LIST
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL HAWES / 01/02/2013
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 280 FIFERS LANE NORWICH NORFOLK NR6 6EQ
2012-08-14AAFULL ACCOUNTS MADE UP TO 29/01/12
2012-04-19RES15CHANGE OF NAME 12/04/2012
2012-04-19CERTNMCOMPANY NAME CHANGED NORFOLK COUNTY SERVICES TRANSPORT CERTIFICATE ISSUED ON 19/04/12
2012-04-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-29AR0108/02/12 NO MEMBER LIST
2011-08-16AAFULL ACCOUNTS MADE UP TO 30/01/11
2011-04-12AP01DIRECTOR APPOINTED MR DAVID RICHARD WHITE
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS
2011-03-29AR0108/02/11 NO MEMBER LIST
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-03-19AR0108/02/10 NO MEMBER LIST
2009-11-28AAFULL ACCOUNTS MADE UP TO 01/02/09
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM COUNTY HALL MARTINEAU LANE NORWICH NORFOLK NR1 2DH
2009-02-19363aANNUAL RETURN MADE UP TO 08/02/09
2008-11-20AAFULL ACCOUNTS MADE UP TO 27/01/08
2008-02-14363aANNUAL RETURN MADE UP TO 08/02/08
2007-10-24AAFULL ACCOUNTS MADE UP TO 28/01/07
2007-03-21363sANNUAL RETURN MADE UP TO 08/02/07
2006-12-04AAFULL ACCOUNTS MADE UP TO 29/01/06
2006-04-18288aNEW DIRECTOR APPOINTED
2006-03-30225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06
2006-03-29288bDIRECTOR RESIGNED
2006-02-17363sANNUAL RETURN MADE UP TO 08/02/06
2006-01-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-03288aNEW DIRECTOR APPOINTED
2005-06-03288bDIRECTOR RESIGNED
2005-03-16363sANNUAL RETURN MADE UP TO 08/02/05
2004-11-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-28363sANNUAL RETURN MADE UP TO 08/02/04
2004-02-28288aNEW DIRECTOR APPOINTED
2003-12-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-16225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2003-06-07288aNEW DIRECTOR APPOINTED
2003-05-20288bDIRECTOR RESIGNED
2003-05-20288bDIRECTOR RESIGNED
2003-02-17363sANNUAL RETURN MADE UP TO 08/02/03
2002-04-04288aNEW DIRECTOR APPOINTED
2002-04-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
We could not find any licences issued to NORSE TRANSPORT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORSE TRANSPORT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORSE TRANSPORT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.729
MortgagesNumMortOutstanding0.468
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.269

This shows the max and average number of mortgages for companies with the same SIC code of 49390 - Other passenger land transport

Intangible Assets
Patents
We have not found any records of NORSE TRANSPORT registering or being granted any patents
Domain Names
We do not have the domain name information for NORSE TRANSPORT
Trademarks
We have not found any records of NORSE TRANSPORT registering or being granted any trademarks
Income
Government Income

Government spend with NORSE TRANSPORT

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-2 GBP £258,370 Contract Transport Hire
Norfolk County Council 2015-1 GBP £198,393 CONTRACT TRANSPORT HIRE
Norfolk County Council 2014-12 GBP £280,878 CONTRACT TRANSPORT HIRE
Norfolk County Council 2014-11 GBP £478,010 CONTRACT TRANSPORT HIRE
Norfolk County Council 2014-8 GBP £243,967
Norfolk County Council 2014-7 GBP £424,048
Norfolk County Council 2014-6 GBP £232,248
Norfolk County Council 2014-5 GBP £4,413,179
Norfolk County Council 2014-4 GBP £229,272
Norfolk County Council 2014-3 GBP £164,877
Norfolk County Council 2014-2 GBP £208,793
Norfolk County Council 2014-1 GBP £165,921
Norfolk County Council 2013-12 GBP £221,661
Norfolk County Council 2013-9 GBP £2,265
Norfolk County Council 2013-8 GBP £203,375
Norfolk County Council 2013-7 GBP £301,369
Norfolk County Council 2013-6 GBP £206,907
Norfolk County Council 2013-5 GBP £4,897,608
Norfolk County Council 2013-4 GBP £201,731
Norfolk County Council 2013-3 GBP £159,807
Norfolk County Council 2013-2 GBP £225,272
Norfolk County Council 2013-1 GBP £44,872
Norfolk County Council 2012-12 GBP £1,218
Norfolk County Council 2012-11 GBP £1,091
Norfolk County Council 2012-10 GBP £175,779
Norfolk County Council 2012-9 GBP £1,863
Norfolk County Council 2012-8 GBP £149,181
Norfolk County Council 2012-7 GBP £150,566
Norfolk County Council 2011-4 GBP £189,241
Norfolk County Council 2011-3 GBP £2,653
Norfolk County Council 2011-2 GBP £3,633
Norfolk County Council 2011-1 GBP £2,177

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Norfolk County Council Public road transport services 2014/02/28

Passenger Transport Services Framework Agreement.

Outgoings
Business Rates/Property Tax
No properties were found where NORSE TRANSPORT is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORSE TRANSPORT any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORSE TRANSPORT any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.