About

Registered Number: 02046091
Date of Incorporation: 13/08/1986 (37 years and 8 months ago)
Company Status: Active
Registered Address: Reeves Corner Plumstead Road, Great Plumstead, Norwich, NR13 5BY

 

Kestrel Furniture (Norwich) Ltd was founded on 13 August 1986 and has its registered office in Norwich, it's status at Companies House is "Active". Edwards, Paul Gerard, Edwards, Paul Gerard, Howe, Angela Lorraine, Softley, Amy Louise, Tatum, Stuart Martin, Claxton, Trevor Paul, Northway, Mark, Parkes, Michael, Warren, David James are the current directors of the business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Paul Gerard 04 April 2006 - 1
CLAXTON, Trevor Paul N/A 04 April 2006 1
NORTHWAY, Mark 24 March 1997 19 October 1998 1
PARKES, Michael N/A 19 June 2001 1
WARREN, David James N/A 26 September 1997 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Paul Gerard 10 May 2020 - 1
HOWE, Angela Lorraine 22 October 2001 12 June 2007 1
SOFTLEY, Amy Louise 12 June 2007 03 January 2014 1
TATUM, Stuart Martin 04 January 2014 10 May 2020 1

Filing History

Document Type Date
PSC01 - N/A 04 September 2020
TM02 - Termination of appointment of secretary 04 September 2020
AA - Annual Accounts 04 September 2020
CS01 - N/A 19 May 2020
CH01 - Change of particulars for director 19 May 2020
PSC04 - N/A 19 May 2020
AP03 - Appointment of secretary 19 May 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 19 April 2018
PSC01 - N/A 19 April 2018
PSC07 - N/A 19 April 2018
CS01 - N/A 12 April 2017
AA - Annual Accounts 24 February 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 23 April 2015
AD01 - Change of registered office address 15 January 2015
AD01 - Change of registered office address 17 November 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 17 April 2014
AP03 - Appointment of secretary 17 April 2014
TM02 - Termination of appointment of secretary 17 April 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 29 March 2011
CH03 - Change of particulars for secretary 29 March 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 19 April 2008
AA - Annual Accounts 26 March 2008
288b - Notice of resignation of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 10 February 2007
MISC - Miscellaneous document 31 May 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 09 May 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 April 2006
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
RESOLUTIONS - N/A 06 July 2005
169 - Return by a company purchasing its own shares 06 July 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 30 March 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 07 April 2004
363s - Annual Return 07 April 2003
AA - Annual Accounts 07 March 2003
363s - Annual Return 04 April 2002
AA - Annual Accounts 08 February 2002
288a - Notice of appointment of directors or secretaries 02 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 26 March 2001
363s - Annual Return 29 March 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 03 June 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
AA - Annual Accounts 30 December 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
363s - Annual Return 18 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 13 May 1997
AA - Annual Accounts 25 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
AA - Annual Accounts 26 May 1996
363s - Annual Return 03 April 1996
AA - Annual Accounts 06 April 1995
363s - Annual Return 06 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 May 1994
363s - Annual Return 07 April 1994
363s - Annual Return 14 June 1993
AA - Annual Accounts 16 February 1993
AA - Annual Accounts 15 June 1992
363s - Annual Return 19 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1992
363a - Annual Return 19 June 1991
AA - Annual Accounts 05 June 1991
AUD - Auditor's letter of resignation 18 October 1990
AA - Annual Accounts 25 April 1990
363 - Annual Return 25 April 1990
MEM/ARTS - N/A 23 January 1990
RESOLUTIONS - N/A 22 January 1990
RESOLUTIONS - N/A 22 January 1990
RESOLUTIONS - N/A 22 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1990
123 - Notice of increase in nominal capital 22 January 1990
363 - Annual Return 04 August 1989
AA - Annual Accounts 25 July 1989
395 - Particulars of a mortgage or charge 28 October 1988
AA - Annual Accounts 08 June 1988
363 - Annual Return 08 June 1988
PUC 5 - N/A 20 January 1988
PUC 2 - N/A 01 December 1987
288 - N/A 19 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 November 1987
288 - N/A 14 August 1986
CERTINC - N/A 13 August 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 October 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.