UKBizDB.co.uk

NC GROUP INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nc Group International Limited. The company was founded 23 years ago and was given the registration number 04169587. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:NC GROUP INTERNATIONAL LIMITED
Company Number:04169587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director16 June 2015Active
Corso Grosseto, No 361/7, Torino, Italy,

Secretary01 January 2003Active
Corso Grosseto 361/7, Torino, Italy, 10151

Secretary28 February 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 February 2001Active
Tayur House, The Waterside, Invergowrie, Dundee, Scotland, DD2 5DP

Director28 March 2013Active
Corso Grosseto 361/7, Torino, Italy,

Director01 January 2003Active
93, Bohemia Road, St Leonards On Sea, England, TN37 6RJ

Director01 October 2013Active
Via Bellaria 12, Rivalta Scrivia, Italy, 15050

Director28 February 2001Active
4, Sherborne Grove, West End, Kemsing, Sevenoaks, England, TN15 6QU

Director23 June 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 February 2001Active

People with Significant Control

Mr Antonino Ciaccio
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:Italian
Country of residence:United Kingdom
Address:93 Bohemia Road, St Leonards On Sea, United Kingdom, TN37 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Antonino Ciaccio
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:Italian
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Persons with significant control

Change to a person with significant control.

Download
2020-05-05Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Address

Change registered office address company with date old address new address.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-02Officers

Change person director company with change date.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Officers

Termination director company with name termination date.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-06-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.