NEWCROFT SOLUTIONS LIMITED - HAMPTON WICK
Company Profile | Company Filings |
Overview
NEWCROFT SOLUTIONS LIMITED is a Private Limited Company from HAMPTON WICK and has the status: Active.
NEWCROFT SOLUTIONS LIMITED was incorporated 22 years ago on 09/04/2002 and has the registered number: 04412158. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
NEWCROFT SOLUTIONS LIMITED was incorporated 22 years ago on 09/04/2002 and has the registered number: 04412158. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
NEWCROFT SOLUTIONS LIMITED - HAMPTON WICK
This company is listed in the following categories:
58290 - Other software publishing
58290 - Other software publishing
63110 - Data processing, hosting and related activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
1 PARK ROAD
HAMPTON WICK
SURREY
KT1 4AS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/04/2023 | 24/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RICHARD JOHN CRITTENDEN | Feb 1970 | British | Director | 2002-04-22 | CURRENT |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-04-09 UNTIL 2002-04-09 | RESIGNED | ||
ELIZABETH POUNSETT | May 1968 | British | Director | 2008-01-01 UNTIL 2018-04-11 | RESIGNED |
SHAUN MCCARTHY | Jul 1970 | British | Director | 2002-06-03 UNTIL 2003-04-02 | RESIGNED |
SUSANNA LOUISE CRITTENDEN | Jul 1969 | British | Director | 2002-06-03 UNTIL 2008-01-01 | RESIGNED |
MR PETER JOHN CRITTENDEN | Jul 1939 | British | Director | 2002-04-22 UNTIL 2003-01-01 | RESIGNED |
IRIS CRITTENDEN | Sep 1940 | British | Director | 2003-04-05 UNTIL 2003-07-01 | RESIGNED |
ELIZABETH CAROLINE BEESLEY | May 1968 | Director | 2002-04-22 UNTIL 2003-01-01 | RESIGNED | |
SUSANNA LOUISE CRITTENDEN | Jul 1969 | British | Secretary | 2003-04-05 UNTIL 2008-01-01 | RESIGNED |
ELIZABETH CAROLINE BEESLEY | May 1968 | Secretary | 2002-04-22 UNTIL 2003-04-05 | RESIGNED | |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2002-04-09 UNTIL 2002-04-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Richard John Crittenden | 2016-06-30 | 2/1970 | Hampton Wick Surrey |
Ownership of shares 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
NEWCROFT_SOLUTIONS_LIMITE - Accounts | 2023-08-03 | 31-03-2023 | £65,734 equity |
NEWCROFT_SOLUTIONS_LIMITE - Accounts | 2022-07-15 | 31-03-2022 | £497 equity |
NEWCROFT_SOLUTIONS_LIMITE - Accounts | 2021-05-18 | 31-03-2021 | £3,762 equity |
NEWCROFT_SOLUTIONS_LIMITE - Accounts | 2020-07-07 | 31-03-2020 | £4,165 equity |
NEWCROFT_SOLUTIONS_LIMITE - Accounts | 2018-05-19 | 31-03-2018 | £2,494 equity |
NEWCROFT_SOLUTIONS_LIMITE - Accounts | 2017-05-25 | 31-03-2017 | £851 equity |
NEWCROFT_SOLUTIONS_LIMITE - Accounts | 2016-06-08 | 31-03-2016 | £74 Cash £521 equity |
NEWCROFT_SOLUTIONS_LIMITE - Accounts | 2015-06-12 | 31-03-2015 | £3,999 Cash £374 equity |
NEWCROFT_SOLUTIONS_LIMITE - Accounts | 2014-07-23 | 31-03-2014 | £5,620 Cash £32,867 equity |