UKBizDB.co.uk

NCB FOODSERVICE LIMITED

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

This company is commonly known as Ncb Foodservice Limited. The company was founded 31 years ago and was given the registration number 02810981. The firm's registered office is in LEICESTER. You can find them at Hamilton Office Park, 17 High View Close, Leicester, Leicestershire. This company's SIC code is 56290 - Other food services.

Company Information

Name:NCB FOODSERVICE LIMITED
Company Number:02810981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Hamilton Office Park, 17 High View Close, Leicester, Leicestershire, LE4 9LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Ellison Close, Stoney Stanton, Leicester, United Kingdom, LE9 4HE

Secretary01 June 2006Active
Hamilton Office Park, 17 High View Close, Leicester, LE4 9LJ

Director10 October 2012Active
Ladymoor Bank Farm, Cowall Moor Lane, Lask Edge, Leek, ST13 8QN

Director28 January 2002Active
Bothy Lodge Felton Park, Felton, Morpeth, NE65 9HN

Director21 December 2007Active
March House, Cleeve Hill, Cheltenham, GL52 3QE

Director20 April 1993Active
3, Walker Place, St. Andrews, Scotland, KY16 9NY

Director20 April 1993Active
Hall Farm Lodge, Main Street, East Haddon, Northants, NN6 8BU

Director03 January 2008Active
The Mead, Plymyard Close, Bromborough Wirral, CH62 6DS

Secretary15 May 1995Active
157 Mold Road, Mynydd Isa, Mold, CH7 6TG

Secretary20 April 1993Active
9, Eyam Woodlands, Grindleford, Hope Valley, United Kingdom, S32 2HF

Director30 April 2008Active
Top Floor 25 Holland Road, Hove, BN3 1JF

Director08 June 1997Active
St Marys Thatch, Station Road, Rustington, BN16

Director20 April 1993Active
7 Grosvenor House, Warwick Square, Carlisle, CA1 1LB

Director23 February 1999Active
Bay View, New Hill, Goodwick, SA64 0DU

Director20 April 1993Active
27 Hodgsons Court, Scotch Street, Carlisle, CA3 8PL

Director02 December 2002Active
Banktop Cottage Adlington Lane, Grindleford, Hope Valley, S32 2HT

Director21 April 1993Active
47 Wheatlands Road, Paignton, TQ4 5HX

Director20 April 1993Active
Greenbank, Wetheral, Carlisle, CA4 8ES

Director20 April 1993Active
Clifton Ridge, Great North Road Clifton, Morpeth, NE61 6DQ

Director21 April 1993Active
Allexton Lodge, Allexton, Oakham, LE15 9AA

Director18 May 1993Active
26 Knighton Grange Road, Oadby, Leicester, LE2 2LE

Director01 January 2006Active
The Well House, Highcliff Eyam, Hope Valley, S32 5QN

Director20 April 1993Active
1 Penny Long Lane, Leicester Forest East, LE3 3LE

Director28 November 1994Active
17, High View Close, Leicester, England, LE4 9LJ

Director09 February 2017Active
37 Mayfield Mansions, 94 West Hill, London, SW15 2YB

Director25 April 1993Active
West Field Dunstan Lane, Burton, South Wirral, L64 8TQ

Director20 April 1993Active

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
2023-06-27Accounts

Accounts with accounts type full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2022-04-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-08-19Mortgage

Mortgage satisfy charge full.

Download
2020-08-19Mortgage

Mortgage satisfy charge full.

Download
2020-07-09Accounts

Change account reference date company current extended.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type full.

Download
2018-06-05Capital

Capital allotment shares.

Download
2018-05-11Capital

Capital cancellation shares.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Capital

Capital return purchase own shares.

Download
2018-04-24Capital

Capital return purchase own shares.

Download
2018-04-24Capital

Capital return purchase own shares.

Download
2018-04-24Capital

Capital return purchase own shares.

Download
2018-04-24Capital

Capital return purchase own shares.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.