Based in Dereham, Norfolk, Mid Norfolk Canopies & Trailers Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". Long, Jane Daphne, Burton, Jill, Long, Roger, Long, Joan, Long, Gerald Aubrey are listed as directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURTON, Jill | 16 March 2020 | - | 1 |
LONG, Roger | 16 March 2020 | - | 1 |
LONG, Gerald Aubrey | 14 March 2003 | 17 March 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LONG, Jane Daphne | 30 March 2017 | - | 1 |
LONG, Joan | 14 March 2003 | 18 September 2014 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Gerald Aubrey Long/
1927-02 |
Individual person with significant control |
British/
England |
|
Mrs Jill Burton/
1964-01 |
Individual person with significant control |
British/
England |
|
Miss Jane Daphne Long/
1964-01 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 31 March 2020 | |
CS01 - N/A | 31 March 2020 | |
PSC01 - N/A | 31 March 2020 | |
PSC01 - N/A | 31 March 2020 | |
PSC07 - N/A | 26 March 2020 | |
AP01 - Appointment of director | 26 March 2020 | |
AP01 - Appointment of director | 26 March 2020 | |
AP01 - Appointment of director | 26 March 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 29 March 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 14 May 2018 | |
AA - Annual Accounts | 29 December 2017 | |
SH01 - Return of Allotment of shares | 02 April 2017 | |
AP03 - Appointment of secretary | 02 April 2017 | |
CS01 - N/A | 02 April 2017 | |
AA - Annual Accounts | 30 December 2016 | |
AR01 - Annual Return | 21 March 2016 | |
AA - Annual Accounts | 12 January 2016 | |
AR01 - Annual Return | 31 May 2015 | |
TM02 - Termination of appointment of secretary | 31 May 2015 | |
TM02 - Termination of appointment of secretary | 31 May 2015 | |
TM02 - Termination of appointment of secretary | 31 May 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 17 March 2014 | |
AA - Annual Accounts | 24 December 2013 | |
AR01 - Annual Return | 25 March 2013 | |
AD01 - Change of registered office address | 25 March 2013 | |
AA - Annual Accounts | 08 January 2013 | |
AR01 - Annual Return | 27 June 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 15 April 2011 | |
CH01 - Change of particulars for director | 14 April 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AR01 - Annual Return | 15 April 2010 | |
AA - Annual Accounts | 02 February 2010 | |
363a - Annual Return | 06 April 2009 | |
AA - Annual Accounts | 06 February 2009 | |
363a - Annual Return | 01 May 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363s - Annual Return | 25 March 2007 | |
AA - Annual Accounts | 06 February 2007 | |
363s - Annual Return | 23 March 2006 | |
AA - Annual Accounts | 25 October 2005 | |
363s - Annual Return | 04 April 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 31 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 May 2003 | |
288a - Notice of appointment of directors or secretaries | 09 April 2003 | |
CERTNM - Change of name certificate | 04 April 2003 | |
288a - Notice of appointment of directors or secretaries | 28 March 2003 | |
288b - Notice of resignation of directors or secretaries | 17 March 2003 | |
288b - Notice of resignation of directors or secretaries | 17 March 2003 | |
NEWINC - New incorporation documents | 11 March 2003 |