This company is commonly known as Norcrest Limited. The company was founded 14 years ago and was given the registration number 06924985. The firm's registered office is in TAMWORTH. You can find them at 0 Ventura Park Road, , Tamworth, Staffordshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | NORCREST LIMITED |
---|---|---|
Company Number | : | 06924985 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2009 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 0 Ventura Park Road, Tamworth, Staffordshire, England, B78 3HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Azets, Ventura Park Road, Tamworth, England, B78 3HL | Secretary | 05 June 2009 | Active |
Ventura Park Road, Tamworth, England, B78 3HL | Director | 05 June 2009 | Active |
Azets, Ventura Park Road, Tamworth, England, B78 3HL | Director | 05 October 2017 | Active |
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY | Corporate Secretary | 05 June 2009 | Active |
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY | Director | 05 June 2009 | Active |
Ventura Park Road, Tamworth, England, B78 3HL | Director | 05 June 2009 | Active |
Mrs Ann Jones | ||
Notified on | : | 27 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Azets, Ventura Park Road, Tamworth, England, B78 3HL |
Nature of control | : |
|
Mrs Ann Jones | ||
Notified on | : | 05 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Azets, Ventura Park Road, Tamworth, England, B78 3HL |
Nature of control | : |
|
The Estate Of Roy Jones (Deceased) | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ventura Park, Road, Tamworth, England, B78 3HL |
Nature of control | : |
|
Mr Simon Jennings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ventura Park, Road, Tamworth, England, B78 3HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Officers | Second filing of director appointment with name. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-05 | Officers | Appoint person director company with name date. | Download |
2017-06-29 | Capital | Capital allotment shares. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.