CROP SYSTEMS LIMITED
NORWICH

Hellopages » Norfolk » North Norfolk » NR11 8HQ
Company number 03637934
Status Active
Incorporation Date 24 September 1998
Company Type Private Limited Company
Address GROVE FARM SLAUGHTER ROAD, GIMINGHAM, NORWICH, NORFOLK, NR11 8HQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CROP SYSTEMS LIMITED are www.cropsystems.co.uk, and www.crop-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Roughton Road Rail Station is 4.7 miles; to North Walsham Rail Station is 4.7 miles; to Cromer Rail Station is 5.4 miles; to Worstead Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crop Systems Limited is a Private Limited Company. The company registration number is 03637934. Crop Systems Limited has been working since 24 September 1998. The present status of the company is Active. The registered address of Crop Systems Limited is Grove Farm Slaughter Road Gimingham Norwich Norfolk Nr11 8hq. The company`s financial liabilities are £262.64k. It is £250.01k against last year. . WILKINSON, Tracey Michelle is a Secretary of the company. ANDREWS, Raymond George is a Director of the company. COOK, Richard Anthony is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANDREWS, Molly has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


crop systems Key Finiance

LIABILITIES £262.64k
+1978%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WILKINSON, Tracey Michelle
Appointed Date: 24 September 1998

Director
ANDREWS, Raymond George
Appointed Date: 01 July 2010
73 years old

Director
COOK, Richard Anthony
Appointed Date: 27 July 2011
48 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 September 1998
Appointed Date: 24 September 1998

Director
ANDREWS, Molly
Resigned: 04 May 2012
Appointed Date: 24 September 1998
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 September 1998
Appointed Date: 24 September 1998

Persons With Significant Control

Mr Raymond George Andrews
Notified on: 28 July 2016
73 years old
Nature of control: Ownership of shares – 75% or more

CROP SYSTEMS LIMITED Events

22 Mar 2017
Total exemption full accounts made up to 31 December 2016
18 Aug 2016
Confirmation statement made on 28 July 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Aug 2015
Statement of capital following an allotment of shares on 20 August 2015
  • GBP 100

...
... and 43 more events
29 Sep 1998
New secretary appointed
29 Sep 1998
Secretary resigned
29 Sep 1998
Director resigned
29 Sep 1998
Registered office changed on 29/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP
24 Sep 1998
Incorporation

CROP SYSTEMS LIMITED Charges

14 September 1999
Debenture
Delivered: 23 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…