About

Registered Number: 04712448
Date of Incorporation: 26/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 2 Dam Green Farm, Fersfield Road, Kenninghall,, Norwich, Norfolk, NR16 2DP,

 

Based in Norwich in Norfolk, Dam Green Services Ltd was registered on 26 March 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the company are listed as Porter, Annie Rebecca, Porter, James Alan, Porter, Mark Jeremy, Porter, Lynda Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTER, Mark Jeremy 26 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PORTER, Annie Rebecca 13 February 2020 - 1
PORTER, James Alan 13 February 2020 - 1
PORTER, Lynda Jane 26 March 2003 13 February 2020 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AP03 - Appointment of secretary 18 February 2020
AP01 - Appointment of director 17 February 2020
AP03 - Appointment of secretary 17 February 2020
TM02 - Termination of appointment of secretary 17 February 2020
AA - Annual Accounts 19 December 2019
PSC04 - N/A 09 December 2019
PSC04 - N/A 09 December 2019
CH03 - Change of particulars for secretary 09 December 2019
CH01 - Change of particulars for director 09 December 2019
AD01 - Change of registered office address 09 December 2019
MR01 - N/A 24 September 2019
MR04 - N/A 18 July 2019
CS01 - N/A 29 March 2019
MR04 - N/A 06 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 19 December 2017
MR04 - N/A 16 November 2017
CS01 - N/A 31 March 2017
MR01 - N/A 02 March 2017
MR01 - N/A 02 March 2017
AA - Annual Accounts 19 December 2016
MR04 - N/A 27 October 2016
MR04 - N/A 27 October 2016
MR04 - N/A 27 October 2016
MR04 - N/A 27 October 2016
MR01 - N/A 30 September 2016
AR01 - Annual Return 17 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 23 December 2014
MR01 - N/A 10 May 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 27 December 2012
AA01 - Change of accounting reference date 07 November 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 29 February 2012
MG01 - Particulars of a mortgage or charge 08 February 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 05 February 2010
287 - Change in situation or address of Registered Office 26 May 2009
363a - Annual Return 22 May 2009
287 - Change in situation or address of Registered Office 22 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 May 2009
353 - Register of members 22 May 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 04 March 2008
395 - Particulars of a mortgage or charge 15 November 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 03 April 2006
AA - Annual Accounts 27 February 2006
395 - Particulars of a mortgage or charge 28 September 2005
395 - Particulars of a mortgage or charge 25 August 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 26 January 2005
225 - Change of Accounting Reference Date 08 December 2004
363s - Annual Return 31 March 2004
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
287 - Change in situation or address of Registered Office 27 March 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2019 Outstanding

N/A

A registered charge 27 February 2017 Fully Satisfied

N/A

A registered charge 27 February 2017 Fully Satisfied

N/A

A registered charge 26 September 2016 Outstanding

N/A

A registered charge 09 May 2014 Fully Satisfied

N/A

Mortgage 24 January 2012 Fully Satisfied

N/A

Legal charge 14 November 2007 Fully Satisfied

N/A

Mortgage 22 September 2005 Fully Satisfied

N/A

Debenture 17 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.