Background WavePink WaveYellow Wave

NEWCROFT TRADING LIMITED (09515592)

NEWCROFT TRADING LIMITED (09515592) is an active UK company. incorporated on 28 March 2015. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEWCROFT TRADING LIMITED has been registered for 11 years. Current directors include HEIMANN, Shloime, KAUFMAN, David, KAUFMAN, Moses and 1 others.

Company Number
09515592
Status
active
Type
ltd
Incorporated
28 March 2015
Age
11 years
Address
77 Windsor Road Prestwich, Manchester, M25 0DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEIMANN, Shloime, KAUFMAN, David, KAUFMAN, Moses, SALZMAN, David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCROFT TRADING LIMITED

NEWCROFT TRADING LIMITED is an active company incorporated on 28 March 2015 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEWCROFT TRADING LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09515592

LTD Company

Age

11 Years

Incorporated 28 March 2015

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

77 Windsor Road Prestwich Manchester, M25 0DB,

Previous Addresses

Reedham House 31 King Street West Manchester Lancashire M3 2PJ United Kingdom
From: 23 April 2015To: 4 March 2021
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 28 March 2015To: 23 April 2015
Timeline

10 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Apr 15
Funding Round
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Cleared
Jan 22
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HEIMANN, Shloime

Active
SalfordM7 4DA
Born May 1971
Director
Appointed 24 Apr 2015

KAUFMAN, David

Active
31 King Street West, ManchesterM3 2PJ
Born January 1978
Director
Appointed 24 Apr 2015

KAUFMAN, Moses

Active
31 King Street West, ManchesterM3 2PJ
Born January 1977
Director
Appointed 24 Apr 2015

SALZMAN, David

Active
SalfordM7 4DA
Born September 1971
Director
Appointed 24 Apr 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 28 Mar 2015
Resigned 23 Apr 2015
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2015
MR01Registration of a Charge
Capital Allotment Shares
8 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Incorporation Company
28 March 2015
NEWINCIncorporation