About

Registered Number: 07812766
Date of Incorporation: 17/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: Unit 3 Munnings Court, Harfreys Road, Great Yarmouth, NR31 0LS,

 

Established in 2011, Norfolk Hire Ltd have registered office in Great Yarmouth. The companies directors are listed as Humphries, Lora Leanne, Coulam, Gerald at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMPHRIES, Lora Leanne 20 September 2012 - 1
COULAM, Gerald 17 October 2011 20 September 2012 1

Filing History

Document Type Date
AAMD - Amended Accounts 22 September 2020
PSC04 - N/A 25 October 2019
AD01 - Change of registered office address 25 October 2019
CS01 - N/A 21 October 2019
PSC07 - N/A 21 October 2019
PSC07 - N/A 21 October 2019
PSC07 - N/A 21 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 17 October 2018
PSC01 - N/A 17 October 2018
PSC01 - N/A 17 October 2018
AA - Annual Accounts 31 July 2018
AAMD - Amended Accounts 02 November 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 31 July 2016
AA - Annual Accounts 17 February 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
AR01 - Annual Return 08 January 2016
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
DISS40 - Notice of striking-off action discontinued 08 November 2014
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 07 November 2014
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 21 February 2014
DISS40 - Notice of striking-off action discontinued 07 January 2014
DISS16(SOAS) - N/A 06 December 2013
GAZ1 - First notification of strike-off action in London Gazette 15 October 2013
AR01 - Annual Return 22 December 2012
CH01 - Change of particulars for director 22 December 2012
AP01 - Appointment of director 24 September 2012
TM01 - Termination of appointment of director 24 September 2012
AD01 - Change of registered office address 24 September 2012
NEWINC - New incorporation documents 17 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.