Company Information for KESTREL FURNITURE (NORWICH) LIMITED
Reeves Corner Plumstead Road, Great Plumstead, Norwich, NR13 5BY,
|
Company Registration Number
02046091
Private Limited Company
Active |
Company Name | |
---|---|
KESTREL FURNITURE (NORWICH) LIMITED | |
Legal Registered Office | |
Reeves Corner Plumstead Road Great Plumstead Norwich NR13 5BY Other companies in NR10 | |
Company Number | 02046091 | |
---|---|---|
Company ID Number | 02046091 | |
Date formed | 1986-08-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-08-31 | |
Account next due | 2024-05-31 | |
Latest return | 2024-04-12 | |
Return next due | 2025-04-26 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB880996170 |
Last Datalog update: | 2024-04-17 12:23:34 |
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 |
---|---|---|
STUART MARTIN TATUM |
||
PAUL GERARD EDWARDS |
||
ANGELA LORRAINE HOWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMY LOUISE SOFTLEY |
Company Secretary | ||
ANGELA LORRAINE HOWE |
Company Secretary | ||
TREVOR PAUL CLAXTON |
Director | ||
TREVOR PAUL CLAXTON |
Company Secretary | ||
MICHAEL PARKES |
Company Secretary | ||
MICHAEL PARKES |
Director | ||
MARK NORTHWAY |
Company Secretary | ||
MARK NORTHWAY |
Director | ||
DAVID JAMES WARREN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KESTREL KITCHENS (NORWICH) LIMITED | Director | 2005-06-27 | CURRENT | 2005-06-27 | Active | |
KESTREL KITCHENS (NORWICH) LIMITED | Director | 2005-07-01 | CURRENT | 2005-06-27 | Active |
Date | Document Type | Document Description |
---|---|---|
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES | ||
CH01 | Director's details changed for Mrs Angela Lorraine Howe on 2022-07-07 | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GERARD EDWARDS | |
TM02 | Termination of appointment of Stuart Martin Tatum on 2020-05-10 | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Paul Gerard Edwards on 2020-05-10 | |
PSC04 | Change of details for Mrs Angela Lorraine Howe as a person with significant control on 2020-05-19 | |
AP03 | Appointment of Mr Paul Gerard Edwards as company secretary on 2020-05-10 | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA HOWE | |
PSC07 | CESSATION OF STUART MARTIN TATUM AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 36732 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 36732 | |
AR01 | 29/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 36732 | |
AR01 | 29/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/15 FROM Reeves Corner Reeves Corner Great Plumstead Norwich Norfolk NR13 5BY England | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/14 FROM Unit 'B' Abbey Farm Commercial Park Horsham-St-Faiths Norwich NR10 3JU | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 36732 | |
AR01 | 29/03/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Stuart Martin Tatum as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY AMY SOFTLEY | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR AMY LOUISE SOFTLEY on 2010-09-01 | |
AR01 | 29/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LORRAINE HOWE / 29/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERARD EDWARDS / 29/03/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARDS / 04/04/2006 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HOWE / 04/04/2006 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
MISC | AMD 169 STAMP DUTY TRANSFER | |
363s | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288a | NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 55066/36732 07/06/05 £ SR 18334@1=18334 | |
363s | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KESTREL FURNITURE (NORWICH) LIMITED
KESTREL FURNITURE (NORWICH) LIMITED owns 1 domain names.
kestrelfurniture.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norfolk County Council | |
|
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. |