UKBizDB.co.uk

NCH MARKETING SERVICES LIMITED

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

This company is commonly known as Nch Marketing Services Limited. The company was founded 27 years ago and was given the registration number 03262245. The firm's registered office is in CORBY. You can find them at Weldon House Corby Gate Business Park, Priors Haw Road, Corby, Northamptonshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NCH MARKETING SERVICES LIMITED
Company Number:03262245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Weldon House Corby Gate Business Park, Priors Haw Road, Corby, Northamptonshire, NN17 5JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weldon House, Corby Gate Business Park, Priors Haw Road, Corby, England, NN17 5JG

Secretary23 January 2023Active
Weldon House, Corby Gate Business Park, Priors Haw Road, Corby, England, NN17 5JG

Director31 October 2023Active
Weldon House, Corby Gate Business Park, Priors Haw Road, Corby, England, NN17 5JG

Director23 January 2023Active
Weldon House, Corby Gate Business Park, Priors Haw Road, Corby, England, NN17 5JG

Director21 July 2021Active
Rue De Relais 103a, 1050, Bruxelles, Belgium,

Corporate Director21 July 2021Active
Drève Des Renards, 51, 1180 Uccle, Belgium,

Corporate Director21 July 2021Active
Dreve Des Renards, 51, 1180 Uccle, Belgium,

Corporate Director21 July 2021Active
18 Salmen Road, London, England, E13 0DT

Secretary07 October 1996Active
Patchwicks, The Lee, HP16 9LZ

Secretary17 October 1996Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary26 July 2013Active
Belmont House, Station Way, Crawley, RH10 1JA

Corporate Secretary08 April 2009Active
360 Ruby Street, Clarendon Hills, Usa, IL 60514

Director07 April 2006Active
Manor Cottage Lyndon Road, Pilton, Oakham, LE15 9PA

Director27 January 1998Active
254 Old Church Road, Chingford, London, E4 8BT

Director07 October 1996Active
Weldon House, Corby Gate Business Park, Priors Haw Road, Corby, England, NN17 5JG

Director27 January 2006Active
7 Woodwarde Road, Dulwich, London, SE22 8UN

Director16 November 1998Active
53 Headlands, Kettering, NN15 7ET

Director01 December 2004Active
53 Headlands, Kettering, NN15 7ET

Director31 October 2003Active
155 N Pfingsten Road, Suite 200, Deerfield, U S A,

Director29 October 2009Active
52 North Park, Gerrards Cross, SL9 8JR

Director29 October 1996Active
Castlewood, Cranes Lane, Lathom, Ormskirk, L40 5UJ

Director13 November 1996Active
Weldon House, Corby Gate Business Park, Priors Haw Road, Corby, United Kingdom, NN17 5JG

Director13 November 1996Active
Box 63 Jamul California 91935, San Diego, Usa, FOREIGN

Director28 January 1997Active
Weldon House, Corby Gate Business Park, Priors Haw Road, Corby, NN17 5JG

Director25 May 2016Active
19 Hereford Square, London, SW7 4TS

Director29 October 1996Active
Cowcroft Grange, Tylers Hill Road, Ley Hill Chesham, HP5 1XJ

Director17 October 1996Active
Rectory Farm, Rookery Lane, Stretton, Oakham, LE15 7RA

Director10 September 2001Active
6 Sterling Court, Loddington, Kettering, NN14 1RZ

Director01 December 1999Active
Weldon House, Corby Gate Business Park, Priors Haw Road, Corby, England, NN17 5JG

Director06 February 2022Active
Valassis Communications, 19975 Victor Parkway, Livonia, United States,

Director01 September 2020Active
155 N., Pfingsten Rd, Suite 200, Deerfield, United States,

Director22 May 2016Active
27 Bridle Road, Burton Latimer, Kettering, NN15 5QP

Director17 October 1996Active

People with Significant Control

Cassini Srl
Notified on:31 December 2022
Status:Active
Country of residence:Belgium
Address:51, Dreve Des Renards 51, Uccle, Belgium,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Valassis Limited
Notified on:01 June 2017
Status:Active
Country of residence:England
Address:Weldon House, Corby Gate Business Park, Corby, England, NN17 5JG
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
2023-11-03Officers

Appoint person director company with name date.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Accounts

Accounts with accounts type small.

Download
2023-01-23Officers

Appoint person secretary company with name date.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type small.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Resolution

Resolution.

Download
2021-08-31Capital

Capital allotment shares.

Download
2021-08-23Address

Change sail address company with old address new address.

Download
2021-08-19Address

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

Download
2021-07-27Accounts

Accounts with accounts type dormant.

Download
2021-07-22Officers

Appoint corporate director company with name date.

Download
2021-07-22Officers

Appoint corporate director company with name date.

Download
2021-07-22Officers

Appoint corporate director company with name date.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-22Address

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

Download
2021-01-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.