About

Registered Number: 04075529
Date of Incorporation: 21/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Riverside, Brundall, Norwich, Norfolk, NR13 5PW

 

Based in Norwich in Norfolk, Nya Service Centre Ltd was registered on 21 September 2000, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. Mirow, Diane Carol, Fraser, James Henry, Griffiths, Deirdre Josephine Maria, Annett, Lee William, Annett, Lee William, Cutting, Diane Elizabeth, Cutting, Martin David, Edmonds, Julie Anne, Griffiths, John Adrian, Hodds, Lisa Ann, Hodds, Roger George are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, James Henry 19 February 2004 - 1
ANNETT, Lee William 19 February 2004 22 July 2004 1
ANNETT, Lee William 01 October 2003 19 January 2004 1
CUTTING, Diane Elizabeth 16 September 2005 11 December 2006 1
CUTTING, Martin David 16 September 2005 11 December 2006 1
EDMONDS, Julie Anne 22 July 2004 16 September 2005 1
GRIFFITHS, John Adrian 26 September 2000 30 September 2003 1
HODDS, Lisa Ann 01 October 2003 19 January 2004 1
HODDS, Roger George 26 September 2000 19 November 2003 1
Secretary Name Appointed Resigned Total Appointments
MIROW, Diane Carol 28 August 2007 - 1
GRIFFITHS, Deirdre Josephine Maria 26 September 2000 30 September 2003 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 18 September 2012
CERTNM - Change of name certificate 13 December 2011
CONNOT - N/A 13 December 2011
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 21 September 2011
SH01 - Return of Allotment of shares 11 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 19 June 2008
363s - Annual Return 31 October 2007
AA - Annual Accounts 23 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 02 October 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 30 September 2005
CERTNM - Change of name certificate 25 October 2004
AA - Annual Accounts 19 October 2004
363s - Annual Return 15 October 2004
395 - Particulars of a mortgage or charge 14 October 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
AA - Annual Accounts 05 January 2004
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
363s - Annual Return 28 September 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 23 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2002
225 - Change of Accounting Reference Date 12 December 2001
RESOLUTIONS - N/A 10 December 2001
123 - Notice of increase in nominal capital 10 December 2001
RESOLUTIONS - N/A 17 October 2001
123 - Notice of increase in nominal capital 17 October 2001
363s - Annual Return 26 September 2001
287 - Change in situation or address of Registered Office 18 May 2001
395 - Particulars of a mortgage or charge 18 November 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
287 - Change in situation or address of Registered Office 20 October 2000
CERTNM - Change of name certificate 12 October 2000
NEWINC - New incorporation documents 21 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 26 September 2004 Outstanding

N/A

Debenture 06 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.