General information

Name:

Northacres Trading Limited.

Office Address:

Lawrence House 5 St Andrews Hill NR2 1AD Norwich

Number: 08100709

Incorporation date: 2012-06-12

End of financial year: 31 August

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This enterprise referred to as Northacres Trading was created on 2012/06/12 as a Private Limited Company. This enterprise's headquarters can be reached at Norwich on Lawrence House, 5 St Andrews Hill. In case you need to get in touch with this company by post, the post code is NR2 1AD. The registration number for Northacres Trading Ltd. is 08100709. This enterprise's registered with SIC code 82990: Other business support service activities not elsewhere classified. 31st August 2018 is the last time when account status updates were reported.

Financial data based on annual reports

Company staff

Alice P.

Role: Director

Appointed: 08 August 2014

Latest update: 18 April 2024

Alice P.

Role: Secretary

Appointed: 12 June 2012

Latest update: 18 April 2024

Stephanie P.

Role: Director

Appointed: 12 June 2012

Latest update: 18 April 2024

People with significant control

Alice P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 31 May 2020
Account last made up date 31 August 2018
Confirmation statement next due date 01 June 2020
Confirmation statement last made up date 18 May 2019
Annual Accounts 27 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 27 October 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 25 September 2015
Annual Accounts 21 July 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 21 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 August 2018
Annual Accounts 9 May 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 9 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
New registered office address Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD. Change occurred on 2020-02-18. Company's previous address: 4 Beech Drive Strumpshaw Norwich NR13 4AF England. (AD01)
filed on: 18th, February 2020
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

4 Beech Drive Strumpshaw

Post code:

NR13 4AF

City / Town:

Norwich

HQ address,
2014

Address:

4 Beech Drive

Post code:

NR13 4AF

City / Town:

Strumpshaw

HQ address,
2015

Address:

4 Beech Drive

Post code:

NR13 4AF

City / Town:

Strumpshaw

HQ address,
2016

Address:

4 Beech Drive

Post code:

NR13 4AF

City / Town:

Strumpshaw

Accountant/Auditor,
2013

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode