GNAW OF NORFOLK LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR4 6EQ

Company number 07552378
Status Active
Incorporation Date 4 March 2011
Company Type Private Limited Company
Address 64-65 LIVESTOCK MARKET, HALL ROAD, NORWICH, NORFOLK, NR4 6EQ
Home Country United Kingdom
Nature of Business 10821 - Manufacture of cocoa and chocolate confectionery
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100 . The most likely internet sites of GNAW OF NORFOLK LIMITED are www.gnawofnorfolk.co.uk, and www.gnaw-of-norfolk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Gnaw of Norfolk Limited is a Private Limited Company. The company registration number is 07552378. Gnaw of Norfolk Limited has been working since 04 March 2011. The present status of the company is Active. The registered address of Gnaw of Norfolk Limited is 64 65 Livestock Market Hall Road Norwich Norfolk Nr4 6eq. . LEGON, Matthew Raymond is a Director of the company. LEGON, Teri Ann is a Director of the company. Director LEGON, Teri Ann has been resigned. The company operates in "Manufacture of cocoa and chocolate confectionery".


Current Directors

Director
LEGON, Matthew Raymond
Appointed Date: 04 March 2011
43 years old

Director
LEGON, Teri Ann
Appointed Date: 04 March 2011
44 years old

Resigned Directors

Director
LEGON, Teri Ann
Resigned: 02 March 2016
Appointed Date: 04 March 2011
44 years old

Persons With Significant Control

Mr Matthew Raymond Legon
Notified on: 1 March 2017
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GNAW OF NORFOLK LIMITED Events

14 Mar 2017
Confirmation statement made on 4 March 2017 with updates
23 Dec 2016
Accounts for a dormant company made up to 31 March 2016
08 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

08 Mar 2016
Director's details changed for Teri Ann Legon on 26 February 2016
02 Mar 2016
Termination of appointment of Teri Ann Legon as a director on 2 March 2016
...
... and 7 more events
13 Aug 2012
Registered office address changed from Unit 9 Brooke Industrial Park Brooke Norwich Norfolk NR15 1HJ England on 13 August 2012
08 Mar 2012
Annual return made up to 4 March 2012 with full list of shareholders
08 Mar 2012
Appointment of Teri Ann Legon as a director
22 Jul 2011
Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England on 22 July 2011
04 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)