UKBizDB.co.uk

NCL CONTRACTORS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ncl Contractors Ltd. The company was founded 10 years ago and was given the registration number 08653968. The firm's registered office is in NORWICH. You can find them at Suite 5b Cringleford Business Centre Intwood Road, Cringleford, Norwich, Norfolk. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NCL CONTRACTORS LTD
Company Number:08653968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Suite 5b Cringleford Business Centre Intwood Road, Cringleford, Norwich, Norfolk, England, NR4 6AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Martin Close, Norwich, England, NR7 8PA

Director17 May 2016Active
32, Chalk Hill Road, Norwich, England, NR1 1SL

Director17 May 2016Active
Suite 5b Cringleford Business Centre, Intwood Road, Cringleford, Norwich, England, NR4 6AU

Director06 September 2022Active
Suite 5b Cringleford Business Centre, Intwood Road, Cringleford, Norwich, England, NR4 6AU

Director06 September 2022Active
The Whitehouse, Long Road, Silfield, Wymondham, United Kingdom, NR18 9NT

Director16 August 2013Active
Barn 8, Manor Farm Barns, Back Lane, Martham, England, NR29 4PE

Director03 October 2013Active
7, Martin Close, Sprowston, Norwich, England, NR7 8PA

Director03 October 2013Active
13, West Road, Watton, Thetford, England, IP25 6AU

Director03 October 2013Active

People with Significant Control

Mr Mark David Daynes
Notified on:09 December 2023
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Suite 5b Cringleford Business Centre, Intwood Road, Norwich, England, NR4 6AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Olley
Notified on:09 December 2023
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Suite 5b Cringleford Business Centre, Intwood Road, Norwich, England, NR4 6AU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-10Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-09Persons with significant control

Notification of a person with significant control.

Download
2023-12-09Persons with significant control

Notification of a person with significant control.

Download
2023-12-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Capital

Capital allotment shares.

Download
2022-11-11Resolution

Resolution.

Download
2022-11-11Capital

Capital allotment shares.

Download
2022-11-11Incorporation

Memorandum articles.

Download
2022-11-11Capital

Capital name of class of shares.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Officers

Change person director company with change date.

Download
2020-11-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Capital

Capital return purchase own shares.

Download
2020-07-09Resolution

Resolution.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Mortgage

Mortgage satisfy charge full.

Download
2020-03-03Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.