UKBizDB.co.uk

NEATCROWN HOLDINGS LIMITED

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

This company is commonly known as Neatcrown Holdings Limited. The company was founded 10 years ago and was given the registration number 09038326. The firm's registered office is in CORWEN. You can find them at Station Yard Industrial Estate, , Corwen, Denbighshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:NEATCROWN HOLDINGS LIMITED
Company Number:09038326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Station Yard Industrial Estate, Corwen, Denbighshire, LL21 0EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station Yard Industrial Estate, Corwen, Wales, LL21 0EE

Secretary28 September 2018Active
Station Yard Industrial Estate, Corwen, Wales, LL21 0EE

Director13 May 2014Active
Station Yard Industrial Estate, Corwen, Wales, LL21 0EE

Director16 March 2021Active
Oakwood, Church Lane, Welford On Avon, Stratford Upon Avon, England, CV37 8EL

Director06 December 2016Active
Coppa House, Padeswood Lake Road, Padeswood, Mold, United Kingdom, CH7 4JA

Director13 May 2014Active
Station Yard Industrial Estate, Corwen, United Kingdom, LL21 0EE

Director16 October 2017Active

People with Significant Control

Mr Benjamin Howell Griffiths
Notified on:16 March 2021
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:Station Yard Industrial Estate, Corwen, United Kingdom, LL21 0EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vaughan Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:June 1932
Nationality:British
Country of residence:Wales
Address:Coppa House, Padeswood Lake Road, Mold, Wales, CH7 4JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Accounts

Change account reference date company previous shortened.

Download
2021-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Officers

Change person secretary company with change date.

Download
2021-03-22Capital

Capital allotment shares.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Officers

Change person director company with change date.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Change account reference date company previous extended.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Officers

Appoint person secretary company with name date.

Download
2018-09-07Officers

Termination director company with name termination date.

Download
2018-09-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.