Crop Systems Limited

General information

Name:

Crop Systems Ltd

Office Address:

The Works Whimpwell Green Happisburgh NR12 0AJ Norwich

Number: 03637934

Incorporation date: 1998-09-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Crop Systems started conducting its business in 1998 as a Private Limited Company under the following Company Registration No.: 03637934. The business has been operating for 26 years and it's currently active. The firm's headquarters is registered in Norwich at The Works Whimpwell Green. You could also locate the firm utilizing the zip code of NR12 0AJ. This firm's registered with SIC code 41201 - Construction of commercial buildings. Sat, 31st Dec 2022 is the last time when the accounts were filed.

The company has registered two trademarks, all are valid. The first trademark was submitted in 2017. The one which will lose its validity sooner, i.e. in December, 2026 is UK00003199789.

Richard C. and Raymond A. are listed as company's directors and have been doing everything they can to help the company since 2011.

Raymond A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Trade marks

Trademark UK00003199789
Trademark image:-
Status:Registered
Filing date:2016-12-01
Date of entry in register:2017-02-24
Renewal date:2026-12-01
Owner name:Crop Systems Limited
Owner address:Grove Farm, Slaughter Road, Gimingham, Norwich, Norfolk, United Kingdom, NR11 8HQ
Trademark UK00003208634
Trademark image:-
Status:Application Published
Filing date:2017-01-25
Owner name:Crop Systems Limited
Owner address:Grove Farm, Slaughter Road, Gimingham, Norwich, Norfolk, United Kingdom, NR11 8HQ

Financial data based on annual reports

Company staff

Richard C.

Role: Director

Appointed: 27 July 2011

Latest update: 8 April 2024

Raymond A.

Role: Director

Appointed: 01 July 2010

Latest update: 8 April 2024

People with significant control

Raymond A.
Notified on 28 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 August 2024
Confirmation statement last made up date 28 July 2023
Annual Accounts 2 June 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 2 June 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 28 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 28 April 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Warren House Randell Close

Post code:

NR28 9AQ

City / Town:

North Walsham

HQ address,
2013

Address:

Grain Store Grove Farm Slaughter Road

Post code:

NR11 8HQ

City / Town:

Gimingham

HQ address,
2014

Address:

Grain Store Grove Farm Slaughter Road

Post code:

NR11 8HQ

City / Town:

Gimingham

HQ address,
2015

Address:

Grain Store Grove Farm Slaughter Road

Post code:

NR11 8HQ

City / Town:

Gimingham

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
25
Company Age

Closest Companies - by postcode