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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 February 2002 | Outstanding |
N/A |