Norfolk Nelson Museum (enterprises) Limited NORWICH


Norfolk Nelson Museum (enterprises) started in year 2000 as Private Limited Company with registration number 04110756. The Norfolk Nelson Museum (enterprises) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Norwich at 38 Europa Way. Postal code: NR1 2EN. Since Monday 18th December 2000 Norfolk Nelson Museum (enterprises) Limited is no longer carrying the name Legislator 1510.

Currently there are 2 directors in the the company, namely Benjamin T. and Noel B.. In addition one secretary - Noel B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Malcolm F. who worked with the the company until 25 November 2015.

Norfolk Nelson Museum (enterprises) Limited Address / Contact

Office Address 38 Europa Way
Office Address2 Martineau Lane
Town Norwich
Post code NR1 2EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04110756
Date of Incorporation Mon, 20th Nov 2000
Industry Museums activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Noel B.

Position: Secretary

Appointed: 25 November 2015

Benjamin T.

Position: Director

Appointed: 01 April 2013

Noel B.

Position: Director

Appointed: 20 June 2010

Malcolm F.

Position: Secretary

Appointed: 08 May 2001

Resigned: 25 November 2015

Ronald F.

Position: Director

Appointed: 08 May 2001

Resigned: 02 March 2018

Charles L.

Position: Director

Appointed: 08 May 2001

Resigned: 10 November 2010

Thomas M.

Position: Director

Appointed: 08 May 2001

Resigned: 09 January 2006

Malcolm F.

Position: Director

Appointed: 08 May 2001

Resigned: 25 November 2015

Dominic P.

Position: Director

Appointed: 20 November 2000

Resigned: 08 May 2001

Maureen P.

Position: Nominee Director

Appointed: 20 November 2000

Resigned: 08 May 2001

Maureen P.

Position: Nominee Secretary

Appointed: 20 November 2000

Resigned: 08 May 2001

Company previous names

Legislator 1510 December 18, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 2266 2266 2266 226      
Balance Sheet
Current Assets6 9317 7067 8747 68311 90112 78513 4299 9649 9649 964
Net Assets Liabilities   6 2267 7969 3809 9649 9649 9649 964
Cash Bank In Hand3 3331 4052 6602 294      
Debtors2 0134 6764 2224 305      
Net Assets Liabilities Including Pension Asset Liability6 2266 2266 2266 226      
Stocks Inventory1 5851 6259921 084      
Reserves/Capital
Called Up Share Capital1111      
Profit Loss Account Reserve6 2256 2256 2256 225      
Shareholder Funds6 2266 2266 2266 226      
Other
Average Number Employees During Period      111 
Creditors   1 4574 1053 4053 465   
Net Current Assets Liabilities6 2266 2266 2266 2267 7969 3809 9649 9649 9649 964
Total Assets Less Current Liabilities6 2266 2266 2266 22611 90112 7859 9649 9649 9649 964
Creditors Due Within One Year7051 4801 6481 457      
Number Shares Allotted 11       
Par Value Share 11       
Share Capital Allotted Called Up Paid111       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements