Narnain BURY ST EDMUNDS


Narnain started in year 2003 as Private Unlimited Company with registration number 04700766. The Narnain company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Bury St Edmunds at Westgate Brewery. Postal code: IP33 1QT.

There is a single director in the firm at the moment - Simon D., appointed on 31 March 2023. In addition, a secretary was appointed - Lindsay K., appointed on 25 April 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Narnain Address / Contact

Office Address Westgate Brewery
Town Bury St Edmunds
Post code IP33 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04700766
Date of Incorporation Tue, 18th Mar 2003
Industry Non-trading company
End of financial Year 31st December
Company age 21 years old
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Simon D.

Position: Director

Appointed: 31 March 2023

Lindsay K.

Position: Secretary

Appointed: 25 April 2016

Matthew L.

Position: Director

Appointed: 15 October 2021

Resigned: 31 March 2023

Richard S.

Position: Director

Appointed: 31 January 2018

Resigned: 15 October 2021

Kirk D.

Position: Director

Appointed: 21 December 2015

Resigned: 31 January 2018

Claire S.

Position: Secretary

Appointed: 03 September 2013

Resigned: 25 April 2016

Henry J.

Position: Secretary

Appointed: 14 August 2013

Resigned: 04 December 2015

Jonathan L.

Position: Director

Appointed: 01 February 2013

Resigned: 26 January 2016

Daryl K.

Position: Director

Appointed: 01 February 2013

Resigned: 26 January 2016

Susan R.

Position: Secretary

Appointed: 28 September 2012

Resigned: 14 August 2013

Robert G.

Position: Director

Appointed: 25 June 2012

Resigned: 01 February 2013

Patrick G.

Position: Director

Appointed: 22 November 2011

Resigned: 23 June 2015

Lucy B.

Position: Director

Appointed: 22 November 2011

Resigned: 26 January 2016

Stephen S.

Position: Director

Appointed: 04 July 2011

Resigned: 30 April 2012

Russell M.

Position: Director

Appointed: 04 July 2011

Resigned: 22 November 2011

Stephen D.

Position: Director

Appointed: 18 June 2010

Resigned: 04 July 2011

Claire S.

Position: Secretary

Appointed: 16 April 2009

Resigned: 28 September 2012

Edward B.

Position: Director

Appointed: 01 July 2008

Resigned: 04 July 2011

Philip D.

Position: Director

Appointed: 17 October 2007

Resigned: 31 January 2011

Timothy K.

Position: Secretary

Appointed: 30 November 2006

Resigned: 16 April 2009

Susan R.

Position: Secretary

Appointed: 31 March 2006

Resigned: 30 November 2006

Giles T.

Position: Director

Appointed: 05 January 2006

Resigned: 01 July 2008

Robert M.

Position: Director

Appointed: 05 January 2006

Resigned: 17 October 2007

Neil P.

Position: Director

Appointed: 05 January 2006

Resigned: 18 June 2010

Derek W.

Position: Director

Appointed: 26 April 2005

Resigned: 05 January 2006

Derek W.

Position: Secretary

Appointed: 03 November 2003

Resigned: 31 March 2006

Cornel R.

Position: Director

Appointed: 03 November 2003

Resigned: 10 January 2005

Karen J.

Position: Director

Appointed: 03 November 2003

Resigned: 05 January 2006

Benedict S.

Position: Director

Appointed: 03 November 2003

Resigned: 05 January 2006

Johanna C.

Position: Director

Appointed: 03 November 2003

Resigned: 02 December 2003

Andrew K.

Position: Director

Appointed: 03 November 2003

Resigned: 02 December 2003

Paul S.

Position: Director

Appointed: 03 November 2003

Resigned: 02 December 2003

Joyce W.

Position: Director

Appointed: 03 November 2003

Resigned: 02 December 2003

John L.

Position: Director

Appointed: 18 March 2003

Resigned: 03 November 2003

Roger C.

Position: Director

Appointed: 18 March 2003

Resigned: 03 November 2003

Christopher R.

Position: Director

Appointed: 18 March 2003

Resigned: 03 November 2003

Mark S.

Position: Secretary

Appointed: 18 March 2003

Resigned: 03 November 2003

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 18 March 2003

Resigned: 18 March 2003

John L.

Position: Director

Appointed: 18 March 2003

Resigned: 03 November 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 March 2003

Resigned: 18 March 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 March 2003

Resigned: 18 March 2003

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Cleveland Place Holdings Limited from Bury St Edmunds, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Homespreads Limited that put Bury St Edmunds, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Cleveland Place Holdings Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 57987
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Homespreads Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 55656
Notified on 6 April 2016
Ceased on 29 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Articles and Memorandum of Association
filed on: 7th, December 2023
Free Download (19 pages)

Company search

Advertisements