SEASONS OF NORFOLK LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU2 8DL

Company number 02606170
Status Active
Incorporation Date 30 April 1991
Company Type Private Limited Company
Address S J MALES & CO, BASEPOINT BUSINESS & INNOVATION CENTRE 110 BUTTERFIELD, GREAT MARLINGS, LUTON, BEDFORDSHIRE, LU2 8DL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2 . The most likely internet sites of SEASONS OF NORFOLK LIMITED are www.seasonsofnorfolk.co.uk, and www.seasons-of-norfolk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Seasons of Norfolk Limited is a Private Limited Company. The company registration number is 02606170. Seasons of Norfolk Limited has been working since 30 April 1991. The present status of the company is Active. The registered address of Seasons of Norfolk Limited is S J Males Co Basepoint Business Innovation Centre 110 Butterfield Great Marlings Luton Bedfordshire Lu2 8dl. The company`s financial liabilities are £128.37k. It is £4.11k against last year. The cash in hand is £19.3k. It is £4.05k against last year. And the total assets are £130.65k, which is £4.05k against last year. SOMERS, Vincent Edwin John is a Director of the company. Secretary SOMERS, Jacqueline has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


seasons of norfolk Key Finiance

LIABILITIES £128.37k
+3%
CASH £19.3k
+26%
TOTAL ASSETS £130.65k
+3%
All Financial Figures

Current Directors

Director
SOMERS, Vincent Edwin John
Appointed Date: 30 April 1991
69 years old

Resigned Directors

Secretary
SOMERS, Jacqueline
Resigned: 30 March 2012
Appointed Date: 30 April 1991

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 April 1991
Appointed Date: 30 April 1991

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 April 1991
Appointed Date: 30 April 1991

Persons With Significant Control

Mr Vincent Edwin John Somers
Notified on: 31 March 2017
69 years old
Nature of control: Ownership of shares – 75% or more

SEASONS OF NORFOLK LIMITED Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2

...
... and 65 more events
28 Aug 1991
Particulars of mortgage/charge

11 May 1991
Registered office changed on 11/05/91 from: 110 whitchurch road cardiff CF4 3LY

11 May 1991
Secretary resigned;new secretary appointed

11 May 1991
Director resigned;new director appointed

30 Apr 1991
Incorporation

SEASONS OF NORFOLK LIMITED Charges

30 June 1995
Legal charge
Delivered: 8 July 1995
Status: Satisfied on 23 May 2002
Persons entitled: Yorkshire Bank PLC
Description: F/H-49 high street watton thetford norfolk including all…
28 February 1995
Legal charge
Delivered: 3 March 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 13 pages lane, saham, toney, nr. Watton, norfolk including…
4 December 1992
Legal charge
Delivered: 8 December 1992
Status: Satisfied on 28 May 1998
Persons entitled: Yorkshire Bank PLC
Description: Plot of land of 0.15 acres at chequers lane saham toney…
2 March 1992
Legal charge
Delivered: 3 March 1992
Status: Satisfied on 28 May 1998
Persons entitled: Yorkshire Bank PLC
Description: Property being or k/a unit 10 threxton road industrial…
17 February 1992
Mortgage
Delivered: 19 February 1992
Status: Satisfied on 28 February 1995
Persons entitled: Lloyds Bank PLC
Description: All that f/h property k/a 9 linmore court threxton road…
23 August 1991
Legal charge
Delivered: 28 August 1991
Status: Satisfied on 28 February 1992
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a 53 high street, watton norfolk. Fixed and…
19 August 1991
Legal charge
Delivered: 28 August 1991
Status: Satisfied on 28 February 1992
Persons entitled: Yorkshire Bank PLC
Description: F/H property situate and k/a 9 linmore court threxton road…