UKBizDB.co.uk

NORTHCROFT GROUP LIMITED

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

This company is commonly known as Northcroft Group Limited. The company was founded 5 years ago and was given the registration number 12007772. The firm's registered office is in VAUXHALL. You can find them at China Works, Black Prince Road, Vauxhall, London. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NORTHCROFT GROUP LIMITED
Company Number:12007772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:China Works, Black Prince Road, Vauxhall, London, United Kingdom, SE1 7SJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thames House, First Floor, Roman Square, Sittingbourne, England, ME10 4BJ

Director31 March 2020Active
China Works, Black Prince Road, Vauxhall, United Kingdom, SE1 7SJ

Director21 May 2019Active
China Works, Black Prince Road, Vauxhall, United Kingdom, SE1 7SJ

Director21 May 2019Active
China Works, Black Prince Road, Vauxhall, United Kingdom, SE1 7SJ

Director21 May 2019Active

People with Significant Control

Mr Sam Patrick Wilson
Notified on:01 April 2020
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Samuel Davy Bailey
Notified on:21 May 2019
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:China Works, Black Prince Road, Vauxhall, United Kingdom, SE1 7SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Richard Scott Russell
Notified on:21 May 2019
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:United Kingdom
Address:China Works, Black Prince Road, Vauxhall, United Kingdom, SE1 7SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Douglas Fulker
Notified on:21 May 2019
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:China Works, Black Prince Road, Vauxhall, United Kingdom, SE1 7SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Address

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

Download
2021-08-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Change account reference date company previous shortened.

Download
2021-04-21Resolution

Resolution.

Download
2021-04-21Change of name

Change of name notice.

Download
2021-03-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Address

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

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2020-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.