About

Registered Number: 07696134
Date of Incorporation: 06/07/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3 Drayton Industrial Park, Taverham Road Drayton, Norwich, Norfolk, NR8 6RL

 

Ncp Crowes Holdings Ltd was registered on 06 July 2011, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. This organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEAN, Tracey Angela 01 September 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 September 2019
CS01 - N/A 08 July 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 April 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 November 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 09 July 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 April 2018
AA - Annual Accounts 15 December 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 November 2017
CS01 - N/A 18 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 May 2017
AA - Annual Accounts 08 December 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 November 2016
CH03 - Change of particulars for secretary 28 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 July 2016
CS01 - N/A 08 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2016
CH01 - Change of particulars for director 08 July 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 May 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 06 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 June 2015
AA - Annual Accounts 19 December 2014
AP03 - Appointment of secretary 17 September 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 16 December 2013
RESOLUTIONS - N/A 04 October 2013
SH06 - Notice of cancellation of shares 04 October 2013
SH03 - Return of purchase of own shares 04 October 2013
TM01 - Termination of appointment of director 01 October 2013
AR01 - Annual Return 01 August 2013
CH01 - Change of particulars for director 01 August 2013
CH01 - Change of particulars for director 01 August 2013
AA01 - Change of accounting reference date 10 October 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 14 March 2012
AA01 - Change of accounting reference date 27 February 2012
AD01 - Change of registered office address 15 November 2011
RESOLUTIONS - N/A 24 October 2011
AP01 - Appointment of director 24 October 2011
AP01 - Appointment of director 24 October 2011
AP01 - Appointment of director 24 October 2011
SH01 - Return of Allotment of shares 24 October 2011
SH01 - Return of Allotment of shares 24 October 2011
MG01 - Particulars of a mortgage or charge 24 October 2011
NEWINC - New incorporation documents 06 July 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.