About

Registered Number: 04283421
Date of Incorporation: 07/09/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Walcis House, Fakenham Road Lenwade, Norwich, Norfolk, NR9 5QR

 

Norfolk 4x4 Ltd was established in 2001, it's status is listed as "Active". We do not know the number of employees at this company. The organisation has one director listed as Rogers, Maureen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Maureen 29 October 2001 14 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
MR01 - N/A 26 September 2019
MR01 - N/A 26 September 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 30 August 2019
MR04 - N/A 27 August 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 18 May 2016
DISS40 - Notice of striking-off action discontinued 09 April 2016
AR01 - Annual Return 08 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AA - Annual Accounts 26 November 2015
DISS40 - Notice of striking-off action discontinued 04 March 2015
AR01 - Annual Return 03 March 2015
GAZ1 - First notification of strike-off action in London Gazette 16 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 15 September 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 31 August 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 30 August 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 25 August 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 17 September 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 09 May 2008
288b - Notice of resignation of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
AA - Annual Accounts 02 October 2007
363s - Annual Return 01 October 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 13 September 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 31 August 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 24 March 2003
288a - Notice of appointment of directors or secretaries 11 October 2002
363s - Annual Return 13 September 2002
287 - Change in situation or address of Registered Office 14 June 2002
CERTNM - Change of name certificate 02 April 2002
395 - Particulars of a mortgage or charge 23 January 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
225 - Change of Accounting Reference Date 12 November 2001
287 - Change in situation or address of Registered Office 31 October 2001
NEWINC - New incorporation documents 07 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2019 Outstanding

N/A

A registered charge 25 September 2019 Outstanding

N/A

Legal charge 02 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.