NARSTATE LIMITED

Register to unlock more data on OkredoRegister

NARSTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01445099

Incorporation date

22/08/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

22-26 King Street, Kings Lynn, Norfolk PE30 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1986)
dot icon01/10/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon28/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon23/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/09/2023
Cessation of Nigel David Patrick Dodds as a person with significant control on 2023-09-12
dot icon12/09/2023
Notification of Trustees of Rosemary Fountaine Will Trust as a person with significant control on 2023-09-12
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon08/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon29/01/2023
Confirmation statement made on 2023-01-02 with updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon06/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon12/12/2019
Secretary's details changed for Mr Nigel Patrick David Dodds on 2019-12-12
dot icon05/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon22/07/2014
Director's details changed for Nigel David Patrick Dodds on 2014-07-22
dot icon22/07/2014
Secretary's details changed for Mr Nigel Patrick David Dodds on 2014-07-22
dot icon08/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon28/11/2013
Appointment of Mr Nigel Patrick David Dodds as a secretary
dot icon14/11/2013
Termination of appointment of Rosemary Fountaine as a secretary
dot icon14/11/2013
Termination of appointment of Rosemary Fountaine as a director
dot icon14/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/02/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon23/11/2010
Particulars of variation of rights attached to shares
dot icon23/11/2010
Change of share class name or designation
dot icon23/11/2010
Statement of capital following an allotment of shares on 2010-11-09
dot icon23/11/2010
Statement of company's objects
dot icon23/11/2010
Resolutions
dot icon15/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon26/01/2010
Director's details changed for Nigel David Patrick Dodds on 2010-01-02
dot icon26/01/2010
Director's details changed for Rosemary Fountaine on 2010-01-02
dot icon30/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/02/2009
Return made up to 02/01/09; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/01/2008
Return made up to 02/01/08; full list of members
dot icon31/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon17/01/2007
Director's particulars changed
dot icon17/01/2007
Return made up to 02/01/07; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon10/01/2006
Return made up to 02/01/06; full list of members
dot icon10/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/01/2005
Return made up to 02/01/05; full list of members
dot icon30/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/02/2004
Return made up to 02/01/04; full list of members
dot icon31/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon15/01/2003
Return made up to 02/01/03; full list of members
dot icon02/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon14/01/2002
Return made up to 02/01/02; full list of members
dot icon03/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon22/01/2001
Return made up to 02/01/01; full list of members
dot icon14/11/2000
Accounts for a small company made up to 1999-09-30
dot icon07/02/2000
Return made up to 02/01/00; full list of members
dot icon28/07/1999
Accounts for a small company made up to 1998-09-30
dot icon10/03/1999
Return made up to 02/01/99; full list of members
dot icon07/08/1998
Accounts for a small company made up to 1997-09-30
dot icon11/03/1998
Registered office changed on 11/03/98 from: 22-26 king street kings lynn norfolk PE30 1HJ
dot icon09/03/1998
Registered office changed on 09/03/98 from: the estate office narford king's lynn norfolk PE32 1JA
dot icon21/01/1998
Return made up to 02/01/98; full list of members
dot icon15/12/1997
New director appointed
dot icon04/08/1997
Accounting reference date extended from 30/04/97 to 30/09/97
dot icon06/03/1997
Return made up to 02/01/97; full list of members
dot icon09/01/1997
Particulars of mortgage/charge
dot icon21/11/1996
Accounts for a small company made up to 1996-04-30
dot icon11/02/1996
Accounts for a small company made up to 1995-04-30
dot icon25/01/1996
Return made up to 02/01/96; no change of members
dot icon28/02/1995
Return made up to 02/01/95; full list of members; amend
dot icon24/02/1995
Accounts for a small company made up to 1994-04-30
dot icon21/02/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/01/1995
Return made up to 02/01/95; no change of members
dot icon07/06/1994
Return made up to 02/01/94; full list of members
dot icon07/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/03/1994
Accounts for a small company made up to 1993-04-30
dot icon24/02/1993
Accounts for a small company made up to 1992-04-30
dot icon15/04/1992
Accounts for a small company made up to 1991-04-30
dot icon15/04/1992
Return made up to 31/12/91; no change of members
dot icon24/05/1991
Accounts for a small company made up to 1990-04-30
dot icon24/05/1991
Return made up to 31/12/90; no change of members
dot icon06/06/1990
Accounts for a small company made up to 1989-04-30
dot icon06/06/1990
Return made up to 02/01/90; full list of members
dot icon22/05/1989
Accounts for a small company made up to 1988-04-30
dot icon22/05/1989
Return made up to 02/01/89; full list of members
dot icon22/05/1989
Accounting reference date extended from 31/03 to 30/04
dot icon23/06/1988
Accounts made up to 1987-04-30
dot icon23/06/1988
Return made up to 01/01/88; full list of members
dot icon16/07/1987
Accounts made up to 1986-04-30
dot icon16/07/1987
Return made up to 02/01/87; full list of members
dot icon28/05/1986
Accounts for a small company made up to 1985-04-30
dot icon28/05/1986
Return made up to 02/01/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+12.34 % *

* during past year

Cash in Bank

£1,437,794.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.80M
-
0.00
1.24M
-
2022
1
1.88M
-
0.00
1.28M
-
2023
1
1.91M
-
0.00
1.44M
-
2023
1
1.91M
-
0.00
1.44M
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.91M £Ascended1.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.44M £Ascended12.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dodds, Nigel David Patrick
Director
01/12/1997 - Present
1
Fountaine, Rosemary
Director
12/04/1994 - 25/10/2013
-
Winters, Joanna Elizabeth
Director
18/11/1993 - 12/04/1994
-
Dodds, Nigel David Patrick
Secretary
28/11/2013 - Present
-
Fountaine, Rosemary
Secretary
12/04/1994 - 25/10/2013
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About NARSTATE LIMITED

NARSTATE LIMITED is an(a) Active company incorporated on 22/08/1979 with the registered office located at 22-26 King Street, Kings Lynn, Norfolk PE30 1HJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of NARSTATE LIMITED?

toggle

NARSTATE LIMITED is currently Active. It was registered on 22/08/1979 .

Where is NARSTATE LIMITED located?

toggle

NARSTATE LIMITED is registered at 22-26 King Street, Kings Lynn, Norfolk PE30 1HJ.

What does NARSTATE LIMITED do?

toggle

NARSTATE LIMITED operates in the Growing of cereals (except rice) leguminous crops and oil seeds (01.11 - SIC 2007) sector.

How many employees does NARSTATE LIMITED have?

toggle

NARSTATE LIMITED had 1 employees in 2023.

What is the latest filing for NARSTATE LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-12 with no updates.