Company number 07696134
Status Active
Incorporation Date 6 July 2011
Company Type Private Limited Company
Address UNIT 3 DRAYTON INDUSTRIAL PARK, TAVERHAM ROAD DRAYTON, NORWICH, NORFOLK, NR8 6RL
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Statement of capital on 31 October 2016
GBP 70,004
; Secretary's details changed for Mrs Tracey Angela Brookshaw on 29 August 2016. The most likely internet sites of NCP CROWES HOLDINGS LIMITED are www.ncpcrowesholdings.co.uk, and www.ncp-crowes-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Ncp Crowes Holdings Limited is a Private Limited Company.
The company registration number is 07696134. Ncp Crowes Holdings Limited has been working since 06 July 2011.
The present status of the company is Active. The registered address of Ncp Crowes Holdings Limited is Unit 3 Drayton Industrial Park Taverham Road Drayton Norwich Norfolk Nr8 6rl. . BEAN, Tracey Angela is a Secretary of the company. BAXTER, James Robert is a Director of the company. DAWSON, Michael Douglas is a Director of the company. LAWLER, Michael Alan is a Director of the company. MANN, Adrian Paul is a Director of the company. Director TILBROOK, Simon Anthony has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr James Robert Baxter
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control
Mr Adrian Paul Mann
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control
Mr Michael Alan Lawler
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control
NCP CROWES HOLDINGS LIMITED Events
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Statement of capital on 31 October 2016
28 Sep 2016
Secretary's details changed for Mrs Tracey Angela Brookshaw on 29 August 2016
11 Jul 2016
Register(s) moved to registered inspection location 30a Elm Hill Norwich NR3 1HG
08 Jul 2016
Confirmation statement made on 6 July 2016 with updates
...
... and 26 more events
24 Oct 2011
Appointment of James Robert Baxter as a director
24 Oct 2011
Statement of capital following an allotment of shares on 12 October 2011
24 Oct 2011
Statement of capital following an allotment of shares on 12 October 2011
24 Oct 2011
Particulars of a mortgage or charge / charge no: 1
06 Jul 2011
Incorporation