UKBizDB.co.uk

NCL HOLDINGS LIMITED

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

This company is commonly known as Ncl Holdings Limited. The company was founded 23 years ago and was given the registration number 04034648. The firm's registered office is in MILTON KEYNES. You can find them at Power Solutions House Presley Way, Crown Hill, Milton Keynes, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NCL HOLDINGS LIMITED
Company Number:04034648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Power Solutions House Presley Way, Crown Hill, Milton Keynes, Buckinghamshire, MK8 0ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Power Solutions House, Presley Way, Crown Hill, Milton Keynes, England, MK8 0ES

Secretary01 February 2012Active
1-10-1, Higashikotari, Nagaokakyo, Kyoto, Japan, 617-8555

Director01 July 2015Active
Tenjin 2 - 26 - 10, Nagaokakyo-Shi, Kyoto, Japan, 617 - 8566

Director01 July 2020Active
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS

Nominee Secretary17 July 2000Active
157 Pheasant Field Lane, Moorestown, Usa, FOREIGN

Secretary31 August 2005Active
1 Shelsmore, Giffard Park, Milton Keynes, MK14 5HU

Secretary13 November 2000Active
1220 Bridgetown Pike, Langhorne, Usa,

Secretary15 December 2000Active
1, Tanners Drive, Blakelands North, Milton Keynes, United Kingdom, MK14 5BU

Secretary31 August 2007Active
11 Cabot Blvd, Mansfield, United States Of America,

Director14 June 2006Active
18 Park Avenue, Poynton, Stockport, SK12 1QY

Director13 November 2000Active
318 Nicholas Lane, Collegeville, United States Of America,

Director13 October 2006Active
3-1-9 Takadai, Nagaokakyo, Kyoto, Japan, FOREIGN

Director10 August 2008Active
2832 Ogden Street, Philadelphia, Usa,

Director14 June 2006Active
11068 N Cloudview Place, Tucson, Usa,

Director13 September 2001Active
Vaasetter, Portling, Dalbeattie, DG5 4PZ

Director13 November 2000Active
9-14, I Cho-Me, Goryouooeyamachou, Nishikyoku, Japan,

Director29 June 2012Active
1460 Creek View Lane, Blue Bell, Pennsylvania, Usa,

Director15 December 2000Active
499 Moyer Road, Harleysville, Usa,

Director15 December 2000Active
11-1 Takigiogiki, Kyotanabe, Kyoto, Japan,

Director12 June 2009Active
58-26, Gungeshinmachi Takatsuki-Shi, Osaka-Fu, Japan, 569-113

Director01 July 2015Active
6531 N Regal Manor Drive, Tucson, Pima County, Usa,

Director15 December 2000Active
Kotari 2-5-1, Nagaokakyo, Japan,

Director14 September 2009Active
414, Mount Hope Street, Aprt 205#, North Attleboro, United States Of America, MA 02760

Director10 August 2008Active
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS

Corporate Nominee Director17 July 2000Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Accounts

Accounts with accounts type full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Mortgage

Mortgage satisfy charge full.

Download
2023-03-23Accounts

Accounts with accounts type full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-09Officers

Termination director company with name termination date.

Download
2020-08-09Officers

Appoint person director company with name date.

Download
2020-08-04Accounts

Accounts with accounts type full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type full.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Accounts

Accounts with accounts type full.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type full.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2016-12-02Accounts

Accounts with accounts type full.

Download
2016-10-13Officers

Change person director company with change date.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2015-12-09Accounts

Accounts with accounts type full.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-23Officers

Termination director company with name termination date.

Download
2015-07-23Officers

Appoint person director company with name date.

Download
2015-07-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.