About

Registered Number: 01183300
Date of Incorporation: 06/09/1974 (49 years and 7 months ago)
Company Status: Active
Registered Address: 3 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD

 

Norfolk & Suffolk Financial Services Ltd was registered on 06 September 1974 and are based in Lowestoft in Suffolk, it's status in the Companies House registry is set to "Active". The company has 9 directors. We do not know the number of employees at Norfolk & Suffolk Financial Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Michael Ian N/A - 1
MORRIS, Chad Alistair 21 June 2005 - 1
HARDIMAN, Patrick Joseph N/A 26 July 2016 1
HENDERSON, Ian Duncan Harper N/A 30 April 1994 1
JOLLY, Graeme N/A 02 August 2004 1
LEGGETT, Stephen James N/A 12 November 1998 1
SULLIVAN, Richard 07 March 2002 31 December 2010 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Ruth Elizabeth 13 January 2004 - 1
HARDIMAN, Sally Elizabeth N/A 13 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 12 April 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 22 September 2016
TM01 - Termination of appointment of director 26 July 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 December 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 14 April 2011
CH01 - Change of particulars for director 14 April 2011
CH01 - Change of particulars for director 14 April 2011
CH01 - Change of particulars for director 14 April 2011
CH03 - Change of particulars for secretary 14 April 2011
CH01 - Change of particulars for director 08 April 2011
TM01 - Termination of appointment of director 27 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AD01 - Change of registered office address 07 April 2010
AD01 - Change of registered office address 07 April 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 28 April 2009
169 - Return by a company purchasing its own shares 16 February 2009
169 - Return by a company purchasing its own shares 16 February 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 20 April 2007
395 - Particulars of a mortgage or charge 29 November 2006
AA - Annual Accounts 17 October 2006
169 - Return by a company purchasing its own shares 19 September 2006
363a - Annual Return 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 29 April 2005
CERTNM - Change of name certificate 08 February 2005
CERTNM - Change of name certificate 18 January 2005
288b - Notice of resignation of directors or secretaries 31 August 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 07 April 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
RESOLUTIONS - N/A 26 September 2003
RESOLUTIONS - N/A 26 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2003
RESOLUTIONS - N/A 10 June 2003
RESOLUTIONS - N/A 10 June 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 13 April 2003
RESOLUTIONS - N/A 13 March 2003
123 - Notice of increase in nominal capital 13 March 2003
288c - Notice of change of directors or secretaries or in their particulars 30 November 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 26 April 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
AA - Annual Accounts 03 May 2001
363s - Annual Return 05 April 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 14 June 1999
363s - Annual Return 16 April 1999
288b - Notice of resignation of directors or secretaries 14 December 1998
AA - Annual Accounts 29 October 1998
363s - Annual Return 06 April 1998
288c - Notice of change of directors or secretaries or in their particulars 30 March 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 26 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1997
AA - Annual Accounts 26 May 1996
363s - Annual Return 11 April 1996
AA - Annual Accounts 01 May 1995
363s - Annual Return 24 April 1995
RESOLUTIONS - N/A 07 January 1995
RESOLUTIONS - N/A 07 January 1995
RESOLUTIONS - N/A 07 January 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 January 1995
123 - Notice of increase in nominal capital 07 January 1995
AA - Annual Accounts 24 May 1994
288 - N/A 05 May 1994
363s - Annual Return 18 April 1994
AA - Annual Accounts 04 June 1993
363s - Annual Return 20 April 1993
AA - Annual Accounts 18 May 1992
363b - Annual Return 27 April 1992
288 - N/A 06 December 1991
AA - Annual Accounts 16 May 1991
363a - Annual Return 16 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1991
288 - N/A 02 January 1991
288 - N/A 02 January 1991
AA - Annual Accounts 11 June 1990
363 - Annual Return 11 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1990
395 - Particulars of a mortgage or charge 15 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1989
288 - N/A 29 June 1989
RESOLUTIONS - N/A 12 June 1989
RESOLUTIONS - N/A 12 June 1989
RESOLUTIONS - N/A 12 June 1989
RESOLUTIONS - N/A 12 June 1989
RESOLUTIONS - N/A 12 June 1989
123 - Notice of increase in nominal capital 12 June 1989
287 - Change in situation or address of Registered Office 07 June 1989
AA - Annual Accounts 06 June 1989
363 - Annual Return 06 June 1989
395 - Particulars of a mortgage or charge 18 May 1989
288 - N/A 20 January 1989
363 - Annual Return 08 August 1988
AA - Annual Accounts 18 July 1988
AUD - Auditor's letter of resignation 16 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 March 1988
288 - N/A 10 March 1988
288 - N/A 26 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 January 1988
AUD - Auditor's letter of resignation 18 January 1988
AA - Annual Accounts 29 October 1987
363 - Annual Return 20 July 1987
AA - Annual Accounts 26 September 1986
363 - Annual Return 26 September 1986
MISC - Miscellaneous document 06 September 1974

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 November 2006 Fully Satisfied

N/A

Mortgage deed 14 February 1990 Fully Satisfied

N/A

Legal charge 03 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.