-
NCL CONTRACTORS LTD - Suite 5b Cringleford Business Centre Intwood Road, Cringleford, Norwich, Norfolk, United Kingdom
Company Information
- Company registration number
- 08653968
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 5b Cringleford Business Centre Intwood Road
- Cringleford
- Norwich
- Norfolk
- NR4 6AU
- England Suite 5b Cringleford Business Centre Intwood Road, Cringleford, Norwich, Norfolk, NR4 6AU, England UK
Management
- Managing Directors
- OLLEY, Robert Ellis
- PHILPOTT, Nicholas Lee
- WATLING, Matthew John
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-08-16
- Age Of Company 2013-08-16 10 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Mark David Daynes
- Mr Robert Olley
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- NEWALL CONSTRUCTION LTD
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-08-24
- Last Date: 2023-08-10
-
NCL CONTRACTORS LTD Company Description
- NCL CONTRACTORS LTD is a ltd registered in United Kingdom with the Company reg no 08653968. Its current trading status is "live". It was registered 2013-08-16. It was previously called NEWALL CONSTRUCTION LTD. It has declared SIC or NACE codes as "41100". It has 3 directors It can be contacted at Suite 5B Cringleford Business Centre Intwood Road .
Get NCL CONTRACTORS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ncl Contractors Ltd - Suite 5b Cringleford Business Centre Intwood Road, Cringleford, Norwich, Norfolk, United Kingdom
- 2013-08-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NCL CONTRACTORS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-01-10) - MR01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-unaudited-abridged (2023-12-10) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2023-12-09) - PSC09
-
notification-of-a-person-with-significant-control (2023-12-09) - PSC01
-
confirmation-statement-with-updates (2023-09-04) - CS01
-
capital-allotment-shares (2023-09-04) - SH01
keyboard_arrow_right 2022
-
resolution (2022-11-11) - RESOLUTIONS
-
capital-allotment-shares (2022-11-11) - SH01
-
memorandum-articles (2022-11-11) - MA
-
accounts-with-accounts-type-total-exemption-full (2022-09-29) - AA
-
appoint-person-director-company-with-name-date (2022-09-08) - AP01
-
appoint-person-director-company-with-name-date (2022-09-07) - AP01
-
confirmation-statement-with-no-updates (2022-08-22) - CS01
-
capital-name-of-class-of-shares (2022-11-11) - SH08
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-07-01) - CH01
-
confirmation-statement-with-no-updates (2021-08-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-11-17) - AA
keyboard_arrow_right 2020
-
capital-return-purchase-own-shares (2020-02-21) - SH03
-
accounts-with-accounts-type-total-exemption-full (2020-11-07) - AA
-
confirmation-statement-with-updates (2020-08-10) - CS01
-
capital-return-purchase-own-shares (2020-07-21) - SH03
-
resolution (2020-07-09) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-05-27) - CS01
-
mortgage-satisfy-charge-full (2020-03-13) - MR04
-
capital-cancellation-shares (2020-03-03) - SH06
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-17) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-12-22) - AA
-
confirmation-statement-with-no-updates (2019-09-05) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-11-29) - AA
-
confirmation-statement-with-no-updates (2018-08-23) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-01) - CS01
-
accounts-with-accounts-type-micro-entity (2017-08-03) - AA
-
confirmation-statement-with-updates (2017-04-19) - CS01
-
accounts-with-accounts-type-dormant (2017-04-26) - AA
-
change-account-reference-date-company-current-shortened (2017-04-06) - AA01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-06-08) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-21) - MR01
-
accounts-with-accounts-type-dormant (2016-05-31) - AA
-
termination-director-company-with-name-termination-date (2016-06-08) - TM01
-
capital-allotment-shares (2016-04-19) - SH01
-
second-filing-capital-allotment-shares (2016-08-10) - RP04SH01
-
confirmation-statement-with-updates (2016-09-07) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-20) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-29) - AR01
-
accounts-with-accounts-type-dormant (2015-06-26) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-18) - AR01
-
termination-director-company-with-name-termination-date (2014-08-05) - TM01
-
termination-director-company-with-name-termination-date (2014-07-28) - TM01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-10-10) - AP01
-
capital-allotment-shares (2013-10-10) - SH01
-
incorporation-company (2013-08-16) - NEWINC