Background WavePink WaveYellow Wave

NORFOLK FABRICATION & MAINTENANCE LIMITED (03457603)

NORFOLK FABRICATION & MAINTENANCE LIMITED (03457603) is an active UK company. incorporated on 29 October 1997. with registered office in Wymondham. The company operates in the Transportation and Storage sector, engaged in freight transport by road. NORFOLK FABRICATION & MAINTENANCE LIMITED has been registered for 28 years. Current directors include FARLEY, John William, SCHOLEY, Daryl William.

Company Number
03457603
Status
active
Type
ltd
Incorporated
29 October 1997
Age
28 years
Address
27 Browick Road, Wymondham, NR18 0QN
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
FARLEY, John William, SCHOLEY, Daryl William
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORFOLK FABRICATION & MAINTENANCE LIMITED

NORFOLK FABRICATION & MAINTENANCE LIMITED is an active company incorporated on 29 October 1997 with the registered office located in Wymondham. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. NORFOLK FABRICATION & MAINTENANCE LIMITED was registered 28 years ago.(SIC: 49410)

Status

active

Active since 28 years ago

Company No

03457603

LTD Company

Age

28 Years

Incorporated 29 October 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

27 Browick Road Wymondham, NR18 0QN,

Previous Addresses

1 St. Swithins Terrace Norwich Norfolk NR2 4RD
From: 29 October 1997To: 20 February 2015
Timeline

2 key events • 1997 - 2012

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Mar 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FARLEY, John William

Active
Browick Road, WymondhamNR18 0QN
Born October 1955
Director
Appointed 01 Apr 2011

SCHOLEY, Daryl William

Active
27 Browick Road, WymondhamNR18 0QN
Born June 1967
Director
Appointed 15 Dec 2000

FARLEY, John William

Resigned
23 Thorpe Hall Close, NorwichNR7 0TH
Secretary
Appointed 12 Apr 2002
Resigned 31 Mar 2008

NEWMAN, Robert Nigel

Resigned
Chapel Barn Chapel Road, NorwichNR13 3LF
Secretary
Appointed 29 Oct 1997
Resigned 12 Apr 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 29 Oct 1997
Resigned 29 Oct 1997

FARLEY, John William

Resigned
23 Thorpe Hall Close, NorwichNR7 0TH
Born October 1955
Director
Appointed 12 Apr 2002
Resigned 31 Mar 2008

SCHOLEY, Daryl William

Resigned
27 Browick Road, WymondhamNR18 0QN
Born June 1967
Director
Appointed 29 Oct 1997
Resigned 31 Dec 1998

VARVEL, Paul Andrew

Resigned
10 Duverlin Close, NorwichNR4 6HS
Born March 1942
Director
Appointed 31 Dec 1998
Resigned 15 Dec 2000

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 29 Oct 1997
Resigned 29 Oct 1997

Persons with significant control

1

Mr Daryl William Scholey

Active
Browick Road, WymondhamNR18 0QN
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
12 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Sail Address Company
19 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
21 November 2006
395Particulars of Mortgage or Charge
Legacy
9 November 2006
363aAnnual Return
Legacy
8 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2003
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2002
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
24 May 2002
88(2)R88(2)R
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 December 2001
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 November 2000
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1999
AAAnnual Accounts
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
31 December 1998
363sAnnual Return (shuttle)
Legacy
7 May 1998
225Change of Accounting Reference Date
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
287Change of Registered Office
Legacy
2 December 1997
288bResignation of Director or Secretary
Legacy
2 December 1997
288bResignation of Director or Secretary
Incorporation Company
29 October 1997
NEWINCIncorporation