UKBizDB.co.uk

NCC GROUP ESCROW LIMITED

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

This company is commonly known as Ncc Group Escrow Limited. The company was founded 28 years ago and was given the registration number 03081952. The firm's registered office is in MANCHESTER. You can find them at Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NCC GROUP ESCROW LIMITED
Company Number:03081952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1995
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Xyz Building, 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ

Secretary26 July 2018Active
Xyz Building, 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ

Director30 June 2023Active
Xyz Building, 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ

Director01 August 2023Active
Xyz Building, 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ

Director07 July 2022Active
Xyz Building, 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ

Director01 August 2023Active
Brook House 77 Fountain Street, Manchester, M2 2EE

Secretary20 July 1995Active
Manchester Technology Centre, Oxford Road, Manchester, M1 7EF

Secretary01 June 1999Active
4 Tewkesbury Avenue, Hale, Altrincham, WA15 8PN

Secretary06 March 1996Active
Xyz Building, 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ

Secretary26 July 2018Active
Xyz Building, 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ

Secretary29 January 2015Active
Xyz Building, 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ

Secretary30 August 2019Active
21 Parkside Close, Radcliffe, Manchester, M26 2QS

Director01 June 1999Active
4 Tewkesbury Avenue, Hale, Altrincham, WA15 8PN

Director06 March 1996Active
Manchester Technology Centre, Oxford Road, Manchester, M1 7EF

Director10 April 2000Active
Foxhayes, Crown Lane Lower Peover, Knutsford, WA16 9QB

Director11 April 2003Active
Xyz Building, 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ

Director26 May 2021Active
1 Greenmount Gardens, Greenmount, Bury, BL8 4HN

Director20 July 1995Active
Manchester Technology Centre, Oxford Road, Manchester, M1 7EF

Director08 November 2010Active
Xyz Building, 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ

Director26 July 2018Active
Xyz Building, 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ

Director15 August 2016Active
Manchester Technology Centre, Oxford Road, Manchester, M1 7EF

Director04 February 2010Active
Dakin Cottage, Waterswallows Road, Fairfield, Buxton, SK17 7JJ

Director11 December 1997Active
Xyz Building, 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ

Director26 July 2018Active
Manchester Technology Centre, Oxford Road, Manchester, M1 7EF

Director19 April 2011Active
6 Elm Road, Didsbury, Manchester, M20 6XB

Director06 March 1996Active
18 Cornbrook Close, Wardle, Rochdale, OL12 9NN

Director01 June 1999Active
Xyz Building, 2 Hardman Boulevard, Spinningfields, Manchester, England, M3 3AQ

Director06 March 2017Active

People with Significant Control

Ncc Group Software Resilience (Uk) Limited
Notified on:20 May 2021
Status:Active
Country of residence:United Kingdom
Address:Xyz Building 2, Hardman Boulevard, Manchester, United Kingdom, M3 3AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ncc Group (Solutions) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Xyz Building, 2 Hardman Boulevard, Manchester, England, M3 3AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type dormant.

Download
2024-02-07Accounts

Change account reference date company current extended.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-03-01Accounts

Accounts with accounts type dormant.

Download
2023-01-27Officers

Change person director company with change date.

Download
2023-01-17Officers

Change person director company with change date.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-02-24Accounts

Accounts with accounts type dormant.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type dormant.

Download
2021-06-28Persons with significant control

Second filing notification of a person with significant control.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Persons with significant control

Notification of a person with significant control.

Download
2021-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.