Background WavePink WaveYellow Wave

MID NORFOLK CANOPIES AND TRAILERS LTD (04693339)

MID NORFOLK CANOPIES AND TRAILERS LTD (04693339) is an active UK company. incorporated on 11 March 2003. with registered office in Dereham. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 1 other business activities. MID NORFOLK CANOPIES AND TRAILERS LTD has been registered for 23 years.

Company Number
04693339
Status
active
Type
ltd
Incorporated
11 March 2003
Age
23 years
Address
45a Norwich Road, Dereham, NR20 3AS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
SIC Codes
33190, 47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MID NORFOLK CANOPIES AND TRAILERS LTD

MID NORFOLK CANOPIES AND TRAILERS LTD is an active company incorporated on 11 March 2003 with the registered office located in Dereham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 1 other business activity. MID NORFOLK CANOPIES AND TRAILERS LTD was registered 23 years ago.(SIC: 33190, 47789)

Status

active

Active since 23 years ago

Company No

04693339

LTD Company

Age

23 Years

Incorporated 11 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026

Previous Company Names

MID NORFOLK CANOPIES LTD
From: 11 March 2003To: 4 April 2003
Contact
Address

45a Norwich Road Dereham, NR20 3AS,

Previous Addresses

Vitellie Dereham Road Scarning Dereham Norfolk NR19 2PG
From: 25 March 2013To: 27 March 2025
Mid Norfolk Canopies & Trailers Dereham Road Scarning, Dereham Norfolk NR19 2PG
From: 11 March 2003To: 25 March 2013
Timeline

10 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Mar 03
Funding Round
Apr 17
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
New Owner
Mar 20
New Owner
Mar 20
New Owner
Apr 21
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Capital Allotment Shares
2 April 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
2 April 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
2 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
31 May 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
31 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
25 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
14 May 2003
88(2)R88(2)R
Legacy
9 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Incorporation Company
11 March 2003
NEWINCIncorporation