Payne Insulation Ltd

General information

Name:

Payne Insulation Limited

Office Address:

Yare House 62-64 Thorpe Road NR1 1RY Norwich

Number: 04841772

Incorporation date: 2003-07-22

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Payne Insulation Ltd could be reached at Yare House, 62-64 Thorpe Road in Norwich. The firm zip code is NR1 1RY. Payne Insulation has been on the market since the firm was registered in 2003. The firm registered no. is 04841772. This firm's registered with SIC code 43290 which stands for Other construction installation. Its most recent accounts describe the period up to 2022-07-31 and the most current annual confirmation statement was released on 2023-07-30.

Payne Insulation Ltd is a small-sized vehicle operator with the licence number OF1043770. The firm has one transport operating centre in the country. In their subsidiary in Norwich on Norwich Road, 1 machine is available.

1 transaction have been registered in 2014 with a sum total of £494. In 2013 there was a similar number of transactions (exactly 2) that added up to £966. The Council conducted 1 transaction in 2012, this added up to £500. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 7 transactions and issued invoices for £3,461. Cooperation with the Broadland District council covered the following areas: Contracted Services, Capital Loans and Capital Grants & Conts.

John P. is the following firm's only managing director, that was appointed 21 years ago. Since 2003-07-22 Christine P., had been performing the duties for this company up until the resignation on 2003-08-31. As a follow-up a different director, namely John P. resigned on 2022-12-21.

Financial data based on annual reports

Company staff

John P.

Role: Director

Appointed: 22 July 2003

Latest update: 12 April 2024

People with significant control

John P. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

John P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
John P.
Notified on 6 April 2016
Ceased on 30 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 13 August 2024
Confirmation statement last made up date 30 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 13 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 13 March 2013
Annual Accounts 29 March 2014
Date Approval Accounts 29 March 2014

Company Vehicle Operator Data

Rogers Farm Ltd

Address

Norwich Road , Costessey

City

Norwich

Postal code

NR5 0LB

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st July 2022 (AA)
filed on: 26th, April 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

48 Hill Road New Costessey

Post code:

NR5 0LZ

City / Town:

Norwich

HQ address,
2013

Address:

48 Hill Road New Costessey

Post code:

NR5 0LZ

City / Town:

Norwich

HQ address,
2014

Address:

48 Hill Road New Costessey

Post code:

NR5 0LZ

City / Town:

Norwich

HQ address,
2015

Address:

48 Hill Road New Costessey

Post code:

NR5 0LZ

City / Town:

Norwich

HQ address,
2016

Address:

48 Hill Road New Costessey

Post code:

NR5 0LZ

City / Town:

Norwich

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Broadland District 1 £ 493.50
2014-03-05 HRIMP/5000/WANDW £ 493.50 Contracted Services
2013 Broadland District 2 £ 966.00
2013-06-26 XGDRF/0620/ECO08 £ 517.65 Capital Loans
2013-11-13 XGDRF/0620/ECO08 £ 448.35 Capital Loans
2012 Broadland District 1 £ 500.00
2012-07-04 XGDRF/0530/ECO08 £ 500.00 Capital Grants & Conts
2011 Broadland District 3 £ 1 501.70
2011-10-05 XGDRF/0620/ECO08 £ 1 281.70 Capital Loans
2011-05-11 XGDRF/0620/ECO08 £ 500.00 Capital Loans
2011-10-05 SMLEG/5010 £ -280.00 Contracted Services-legal

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
20
Company Age

Closest Companies - by postcode