NAT PAL LIMITED
FAKENHAM

Hellopages » Norfolk » North Norfolk » NR21 7RG

Company number 02959609
Status Active
Incorporation Date 17 August 1994
Company Type Private Limited Company
Address CUMMINGS ROAD, TATTERSETT BUSINESS PARK, FAKENHAM, NORFOLK, NR21 7RG
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 29 July 2016 with updates; Appointment of Miss Victoria Jayne Clayton as a director on 6 April 2016. The most likely internet sites of NAT PAL LIMITED are www.natpal.co.uk, and www.nat-pal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Roughton Road Rail Station is 23.7 miles; to Attleborough Rail Station is 25.8 miles; to Brandon Rail Station is 27.7 miles; to Bury St Edmunds Rail Station is 41.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nat Pal Limited is a Private Limited Company. The company registration number is 02959609. Nat Pal Limited has been working since 17 August 1994. The present status of the company is Active. The registered address of Nat Pal Limited is Cummings Road Tattersett Business Park Fakenham Norfolk Nr21 7rg. . CLAYTON, Lorraine is a Secretary of the company. CLAYTON, James William is a Director of the company. CLAYTON, Lorraine is a Director of the company. CLAYTON, Victoria Jayne is a Director of the company. CLAYTON, William Peter is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
CLAYTON, Lorraine
Appointed Date: 17 August 1994

Director
CLAYTON, James William
Appointed Date: 04 June 1996
56 years old

Director
CLAYTON, Lorraine
Appointed Date: 17 August 1994
69 years old

Director
CLAYTON, Victoria Jayne
Appointed Date: 06 April 2016
42 years old

Director
CLAYTON, William Peter
Appointed Date: 17 August 1994
78 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 August 1994
Appointed Date: 17 August 1994

Persons With Significant Control

Mr William Peter Clayton
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NAT PAL LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 30 September 2016
19 Aug 2016
Confirmation statement made on 29 July 2016 with updates
12 Apr 2016
Appointment of Miss Victoria Jayne Clayton as a director on 6 April 2016
26 Feb 2016
Satisfaction of charge 2 in full
26 Feb 2016
Satisfaction of charge 4 in full
...
... and 58 more events
21 Apr 1995
Accounting reference date notified as 30/09
07 Oct 1994
Ad 30/09/94--------- £ si 98@1=98 £ ic 2/100

06 Oct 1994
Particulars of mortgage/charge

22 Aug 1994
Secretary resigned

17 Aug 1994
Incorporation

NAT PAL LIMITED Charges

3 February 2016
Charge code 0295 9609 0008
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Units 1034, 1035, 1036, & 1039 cummings road, tattersett…
29 April 2013
Charge code 0295 9609 0007
Delivered: 30 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
30 September 2010
Legal charge
Delivered: 5 October 2010
Status: Satisfied on 26 February 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 29 maple drive wicken green village…
29 April 2005
Legal charge
Delivered: 10 May 2005
Status: Satisfied on 26 February 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 124 norwich road fakenham norfolk.
7 October 2003
Legal charge
Delivered: 11 October 2003
Status: Satisfied on 26 February 2016
Persons entitled: Barclays Bank PLC
Description: 11 jubilee avenue, fakenham, norfolk, t/n - NK41246.
14 January 1998
Deed of covenant
Delivered: 4 February 1998
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: Units 1034, 1035, 1036 and 1039 tattersett park sculthorpe…
14 January 1998
Legal charge
Delivered: 30 January 1998
Status: Satisfied on 26 February 2016
Persons entitled: Barclays Bank PLC
Description: Units 1034, 1035, 1036 and 1039 tattersett park sculthorpe…
29 September 1994
Debenture
Delivered: 6 October 1994
Status: Satisfied on 26 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…