NORFOLK MOTOR COMPANY LIMITED
NORFOLK

Hellopages » Norfolk » Broadland » NR7 8TN

Company number 02121196
Status Active
Incorporation Date 8 April 1987
Company Type Private Limited Company
Address 1 WROXHAM ROAD, NORWICH, NORFOLK, NR7 8TN
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Paul Raymond Hewitt as a director on 3 December 2015. The most likely internet sites of NORFOLK MOTOR COMPANY LIMITED are www.norfolkmotorcompany.co.uk, and www.norfolk-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Norfolk Motor Company Limited is a Private Limited Company. The company registration number is 02121196. Norfolk Motor Company Limited has been working since 08 April 1987. The present status of the company is Active. The registered address of Norfolk Motor Company Limited is 1 Wroxham Road Norwich Norfolk Nr7 8tn. . BLAKEY, Christopher William is a Secretary of the company. HEWITT, John Raymond is a Director of the company. HEWITT, Paul Raymond is a Director of the company. LONG, Grant is a Director of the company. LONG, Sara Jane is a Director of the company. Secretary HEWITT, Patricia Mary Ann has been resigned. Secretary SUTTON, Jeremy Thomas has been resigned. Director HEWITT, Patricia Mary Ann has been resigned. Director HEWITT, Paul Raymond has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
BLAKEY, Christopher William
Appointed Date: 22 July 2015

Director
HEWITT, John Raymond

88 years old

Director
HEWITT, Paul Raymond
Appointed Date: 03 December 2015
63 years old

Director
LONG, Grant
Appointed Date: 01 January 2007
68 years old

Director
LONG, Sara Jane
Appointed Date: 09 August 1999
61 years old

Resigned Directors

Secretary
HEWITT, Patricia Mary Ann
Resigned: 23 January 2004

Secretary
SUTTON, Jeremy Thomas
Resigned: 22 July 2015
Appointed Date: 23 January 2004

Director
HEWITT, Patricia Mary Ann
Resigned: 25 May 2007
87 years old

Director
HEWITT, Paul Raymond
Resigned: 31 August 1995
Appointed Date: 30 April 1993
63 years old

Persons With Significant Control

Mr John Raymond Hewitt
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

NORFOLK MOTOR COMPANY LIMITED Events

07 Oct 2016
Confirmation statement made on 7 October 2016 with updates
04 Aug 2016
Full accounts made up to 31 December 2015
14 Dec 2015
Appointment of Mr Paul Raymond Hewitt as a director on 3 December 2015
16 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 3,000

06 Aug 2015
Full accounts made up to 31 December 2014
...
... and 72 more events
16 Jul 1987
Accounting reference date notified as 31/12

16 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jun 1987
Registered office changed on 16/06/87 from: 84 temple chambers temple avenue london EC4Y 0HP

28 Apr 1987
Company name changed norfolk motor company LIMITED(th e)\certificate issued on 28/04/87

08 Apr 1987
Certificate of Incorporation

NORFOLK MOTOR COMPANY LIMITED Charges

12 June 2001
Legal mortgage
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the south side of milecross lane norwich…
1 May 2001
Debenture
Delivered: 5 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1999
Legal mortgage
Delivered: 14 August 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Former henlys site 79 mile cross lane norwich norfolk…
29 July 1999
Debenture
Delivered: 17 August 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 1991
Debenture
Delivered: 16 August 1991
Status: Satisfied on 21 December 1996
Persons entitled: Lloyds Bank PLC
Description: All those monies owing to the company by lotus cars limited…