About

Registered Number: 06292281
Date of Incorporation: 26/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 20 Carleton Close, Norwich, NR7 8NP,

 

Having been setup in 2007, 32 Marine Parade Ltd are based in Norwich, it has a status of "Active". This organisation has 7 directors listed. We do not know the number of employees at 32 Marine Parade Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOMBES, Jome Muriel 26 August 2007 - 1
SHAH, Rikesh 01 November 2008 - 1
SIMPSON, Sandra Elaine 08 July 2016 - 1
SEN, Devdoot 08 July 2016 08 July 2016 1
SIMPSON, Sandra Elaine 26 June 2007 16 July 2016 1
WALLACE, John David 26 June 2007 16 October 2008 1
Secretary Name Appointed Resigned Total Appointments
SEN, Devdoot 18 July 2016 09 July 2017 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 27 April 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 03 August 2019
AA - Annual Accounts 02 December 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 02 September 2017
AP01 - Appointment of director 02 September 2017
TM02 - Termination of appointment of secretary 02 September 2017
TM01 - Termination of appointment of director 02 September 2017
AR01 - Annual Return 03 August 2016
AA - Annual Accounts 02 August 2016
CS01 - N/A 02 August 2016
CS01 - N/A 30 July 2016
AP01 - Appointment of director 30 July 2016
TM02 - Termination of appointment of secretary 18 July 2016
AP03 - Appointment of secretary 18 July 2016
TM02 - Termination of appointment of secretary 18 July 2016
AD01 - Change of registered office address 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
CS01 - N/A 08 July 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 12 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 11 December 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 16 July 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
AA - Annual Accounts 05 January 2009
288b - Notice of resignation of directors or secretaries 04 January 2009
363a - Annual Return 21 July 2008
287 - Change in situation or address of Registered Office 26 June 2008
225 - Change of Accounting Reference Date 15 November 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2007
288b - Notice of resignation of directors or secretaries 22 September 2007
288b - Notice of resignation of directors or secretaries 22 September 2007
288a - Notice of appointment of directors or secretaries 22 September 2007
288a - Notice of appointment of directors or secretaries 22 September 2007
288a - Notice of appointment of directors or secretaries 22 September 2007
RESOLUTIONS - N/A 09 July 2007
MEM/ARTS - N/A 09 July 2007
NEWINC - New incorporation documents 26 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.