About

Registered Number: 04186310
Date of Incorporation: 23/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: 1 Swan Street, Old Swan, Liverpool, Merseyside, L13 3AD

 

N T C Building Contractors Ltd was founded on 23 March 2001 with its registered office in Merseyside, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 4 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWLEY, Cornelius 23 March 2001 - 1
CROWLEY, Marc 01 September 2017 - 1
CROWLEY, Thomas 23 March 2001 07 July 2017 1
Secretary Name Appointed Resigned Total Appointments
CROWLEY, Marc 23 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 16 October 2017
AP01 - Appointment of director 18 September 2017
TM01 - Termination of appointment of director 17 July 2017
PSC07 - N/A 17 July 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH03 - Change of particulars for secretary 22 June 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 22 August 2007
287 - Change in situation or address of Registered Office 24 April 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 04 January 2006
287 - Change in situation or address of Registered Office 30 September 2005
363a - Annual Return 06 May 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 04 February 2004
AA - Annual Accounts 26 April 2003
363s - Annual Return 19 March 2003
RESOLUTIONS - N/A 22 April 2002
RESOLUTIONS - N/A 22 April 2002
RESOLUTIONS - N/A 22 April 2002
123 - Notice of increase in nominal capital 22 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
363s - Annual Return 02 April 2002
395 - Particulars of a mortgage or charge 12 February 2002
288a - Notice of appointment of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
NEWINC - New incorporation documents 23 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 11 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.