UKBizDB.co.uk

NORTHCROFT LIMITED

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

This company is commonly known as Northcroft Limited. The company was founded 32 years ago and was given the registration number 02629799. The firm's registered office is in LONDON. You can find them at Argall Works, Argall Avenue, London, London. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:NORTHCROFT LIMITED
Company Number:02629799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1991
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Argall Works, Argall Avenue, London, London, E10 7QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Argall Works, Argall Avenue, London, United Kingdom, E10 7QE

Director18 July 1991Active
2, Gordon Avenue, London, England, E4 9QU

Director03 February 2021Active
Little Netherhall, Princel Lane, Dedham, Colchester, CO7 6HE

Secretary04 July 2000Active
Raydon House, Raydon, Ipswich, IP7 5LT

Secretary18 July 1991Active
Argall Works, Argall Avenue, London, United Kingdom, E10 7QE

Secretary21 June 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 July 1991Active
Argall Works, Argall Avenue, London, E10 7QE

Director21 November 2018Active
13 North Road, Tollesbury, Maldon, CM9 8RQ

Director13 November 1998Active
Argall Works, Argall Avenue, London, United Kingdom, E10 7QE

Director10 July 2008Active
Argall Works, Argall Avenue, London, E10 7QE

Director21 November 2018Active
4, Millicent Road, London, England, E10 7LG

Director24 August 2017Active
2, Gordon Avenue, London, England, E4 9QU

Director01 February 2020Active
Argall Works, Argall Avenue, London, United Kingdom, E10 7QE

Director10 July 2008Active
Raydon House, Raydon, Ipswich, IP7 5LT

Director01 August 1991Active
Argall Works, Argall Avenue, London, E10 7QE

Director21 November 2018Active
Argall Works, Argall Avenue, London, United Kingdom, E10 7QE

Director10 July 2008Active
2, Hawthorne Road, London, England, E17 4QB

Director24 August 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 July 1991Active

People with Significant Control

Mr Michael Charles Northcroft Brown
Notified on:30 June 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:Argall Works, Argall Avenue, London, E10 7QE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Mortgage

Mortgage satisfy charge full.

Download
2021-07-16Mortgage

Mortgage satisfy charge full.

Download
2021-07-16Mortgage

Mortgage satisfy charge full.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-11-08Mortgage

Mortgage satisfy charge full.

Download
2019-11-08Mortgage

Mortgage satisfy charge full.

Download
2019-07-26Mortgage

Mortgage satisfy charge full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-07-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.