Background WavePink WaveYellow Wave

NORFOLK FACILITY SERVICES LTD (11692887)

NORFOLK FACILITY SERVICES LTD (11692887) is a liquidation UK company. incorporated on 22 November 2018. with registered office in Norwich. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. NORFOLK FACILITY SERVICES LTD has been registered for 7 years. Current directors include GILBERT, Amy Victoria, SPRIGGINS, Lisa Sharon, SPRIGGINS, Paul Charles.

Company Number
11692887
Status
liquidation
Type
ltd
Incorporated
22 November 2018
Age
7 years
Address
Lawrence House, Norwich, NR2 1AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
GILBERT, Amy Victoria, SPRIGGINS, Lisa Sharon, SPRIGGINS, Paul Charles
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORFOLK FACILITY SERVICES LTD

NORFOLK FACILITY SERVICES LTD is an liquidation company incorporated on 22 November 2018 with the registered office located in Norwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. NORFOLK FACILITY SERVICES LTD was registered 7 years ago.(SIC: 81100)

Status

liquidation

Active since 7 years ago

Company No

11692887

LTD Company

Age

7 Years

Incorporated 22 November 2018

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 12 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

7 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Lawrence House 5 St. Andrews Hill Norwich, NR2 1AD,

Previous Addresses

The Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England
From: 3 July 2025To: 9 January 2026
Summerhill House 1 Sculthorpe Road Fakenham Norfolk NR21 9HA England
From: 14 February 2024To: 3 July 2025
21 Market Place Dereham NR19 2AX England
From: 12 December 2018To: 14 February 2024
Bluebell Barn High Common Hardingham Norwich NR9 4AE United Kingdom
From: 22 November 2018To: 12 December 2018
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
New Owner
May 20
Funding Round
May 20
Director Joined
May 20
Loan Secured
Apr 22
Director Joined
May 23
Funding Round
May 23
Loan Secured
Nov 23
Funding Round
Jun 24
Funding Round
Jun 24
Loan Cleared
May 25
4
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

GILBERT, Amy Victoria

Active
1 Sculthorpe Road, FakenhamNR21 9HA
Born August 1993
Director
Appointed 20 Apr 2023

SPRIGGINS, Lisa Sharon

Active
5 St. Andrews Hill, NorwichNR2 1AD
Born November 1981
Director
Appointed 01 May 2020

SPRIGGINS, Paul Charles

Active
5 St. Andrews Hill, NorwichNR2 1AD
Born August 1976
Director
Appointed 22 Nov 2018

Persons with significant control

2

Mrs Lisa Sharon Spriggins

Active
5 St. Andrews Hill, NorwichNR2 1AD
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 01 May 2020

Mr Paul Charles Spriggins

Active
5 St. Andrews Hill, NorwichNR2 1AD
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Nov 2018
Fundings
Financials
Latest Activities

Filing History

36

Liquidation Voluntary Appointment Of Liquidator
12 January 2026
600600
Resolution
12 January 2026
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
12 January 2026
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
29 February 2024
AA01Change of Accounting Reference Date
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
13 September 2023
AAAnnual Accounts
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 May 2020
PSC04Change of PSC Details
Capital Allotment Shares
30 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Incorporation Company
22 November 2018
NEWINCIncorporation