Background WavePink WaveYellow Wave

NORTH NORFOLK LAUNDRY SERVICES LIMITED (07730888)

NORTH NORFOLK LAUNDRY SERVICES LIMITED (07730888) is an active UK company. incorporated on 5 August 2011. with registered office in Norwich. The company operates in the Administrative and Support Service Activities sector, engaged in other cleaning services n.e.c.. NORTH NORFOLK LAUNDRY SERVICES LIMITED has been registered for 14 years. Current directors include GILBERT, Amy Victoria, SPRIGGINS, Lisa Sharon.

Company Number
07730888
Status
active
Type
ltd
Incorporated
5 August 2011
Age
14 years
Address
The Union Building, Norwich, NR1 1BY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other cleaning services n.e.c.
Directors
GILBERT, Amy Victoria, SPRIGGINS, Lisa Sharon
SIC Codes
81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH NORFOLK LAUNDRY SERVICES LIMITED

NORTH NORFOLK LAUNDRY SERVICES LIMITED is an active company incorporated on 5 August 2011 with the registered office located in Norwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other cleaning services n.e.c.. NORTH NORFOLK LAUNDRY SERVICES LIMITED was registered 14 years ago.(SIC: 81299)

Status

active

Active since 14 years ago

Company No

07730888

LTD Company

Age

14 Years

Incorporated 5 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

The Union Building 51-59 Rose Lane Norwich, NR1 1BY,

Previous Addresses

Summerhill House 1 Sculthorpe Road Fakenham Norfolk NR21 9HA United Kingdom
From: 14 February 2024To: 3 July 2025
21 Market Place Dereham NR19 2AX England
From: 27 June 2022To: 14 February 2024
21 Market Place Market Place Dereham NR19 2AX England
From: 27 June 2022To: 27 June 2022
Unit 1 Stanford Tuck Road North Walsham NR28 0TY
From: 5 August 2011To: 27 June 2022
Timeline

12 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Loan Secured
Nov 23
Director Joined
Jul 24
Director Left
Jan 26
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GILBERT, Amy Victoria

Active
51-59 Rose Lane, NorwichNR1 1BY
Born August 1993
Director
Appointed 10 Jul 2024

SPRIGGINS, Lisa Sharon

Active
51-59 Rose Lane, NorwichNR1 1BY
Born November 1981
Director
Appointed 21 Jun 2022

HOOKER, Kim Louise

Resigned
Market Place, DerehamNR19 2AX
Born May 1973
Director
Appointed 05 Aug 2011
Resigned 21 Jun 2022

HOOKER, Peter William

Resigned
Market Place, DerehamNR19 2AX
Born December 1954
Director
Appointed 05 Aug 2011
Resigned 21 Jun 2022

SPRIGGINS, Paul Charles

Resigned
51-59 Rose Lane, NorwichNR1 1BY
Born August 1976
Director
Appointed 21 Jun 2022
Resigned 20 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
1 Sculthorpe Road, FakenhamNR21 9HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jun 2022

Mr Peter William Hooker

Ceased
Suffield Close, North WalshamNR28 0HN
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jun 2022

Mrs Kim Louise Hooker

Ceased
Suffield Close, North WalshamNR28 0HN
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jun 2022
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
9 August 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Incorporation Company
5 August 2011
NEWINCIncorporation