UKBizDB.co.uk

NORCREST LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:0 Ventura Park Road, Tamworth, Staffordshire, England, B78 3HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Azets, Ventura Park Road, Tamworth, England, B78 3HL

Secretary05 June 2009Active
Ventura Park Road, Tamworth, England, B78 3HL

Director05 June 2009Active
Azets, Ventura Park Road, Tamworth, England, B78 3HL

Director05 October 2017Active
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY

Corporate Secretary05 June 2009Active
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY

Director05 June 2009Active
Ventura Park Road, Tamworth, England, B78 3HL

Director05 June 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Persons with significant control

Notification of a person with significant control.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Officers

Second filing of director appointment with name.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Address

Change registered office address company with date old address new address.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Persons with significant control

Cessation of a person with significant control.

Download
2018-06-05Persons with significant control

Notification of a person with significant control.

Download
2017-10-05Officers

Appoint person director company with name date.

Download
2017-06-29Capital

Capital allotment shares.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2017-03-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.