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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Power Solutions House, Presley Way, Crown Hill, Milton Keynes, England, MK8 0ES | Secretary | 01 February 2012 | Active |
1-10-1, Higashikotari, Nagaokakyo, Kyoto, Japan, 617-8555 | Director | 01 July 2015 | Active |
Tenjin 2 - 26 - 10, Nagaokakyo-Shi, Kyoto, Japan, 617 - 8566 | Director | 01 July 2020 | Active |
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS | Nominee Secretary | 17 July 2000 | Active |
157 Pheasant Field Lane, Moorestown, Usa, FOREIGN | Secretary | 31 August 2005 | Active |
1 Shelsmore, Giffard Park, Milton Keynes, MK14 5HU | Secretary | 13 November 2000 | Active |
1220 Bridgetown Pike, Langhorne, Usa, | Secretary | 15 December 2000 | Active |
1, Tanners Drive, Blakelands North, Milton Keynes, United Kingdom, MK14 5BU | Secretary | 31 August 2007 | Active |
11 Cabot Blvd, Mansfield, United States Of America, | Director | 14 June 2006 | Active |
18 Park Avenue, Poynton, Stockport, SK12 1QY | Director | 13 November 2000 | Active |
318 Nicholas Lane, Collegeville, United States Of America, | Director | 13 October 2006 | Active |
3-1-9 Takadai, Nagaokakyo, Kyoto, Japan, FOREIGN | Director | 10 August 2008 | Active |
2832 Ogden Street, Philadelphia, Usa, | Director | 14 June 2006 | Active |
11068 N Cloudview Place, Tucson, Usa, | Director | 13 September 2001 | Active |
Vaasetter, Portling, Dalbeattie, DG5 4PZ | Director | 13 November 2000 | Active |
9-14, I Cho-Me, Goryouooeyamachou, Nishikyoku, Japan, | Director | 29 June 2012 | Active |
1460 Creek View Lane, Blue Bell, Pennsylvania, Usa, | Director | 15 December 2000 | Active |
499 Moyer Road, Harleysville, Usa, | Director | 15 December 2000 | Active |
11-1 Takigiogiki, Kyotanabe, Kyoto, Japan, | Director | 12 June 2009 | Active |
58-26, Gungeshinmachi Takatsuki-Shi, Osaka-Fu, Japan, 569-113 | Director | 01 July 2015 | Active |
6531 N Regal Manor Drive, Tucson, Pima County, Usa, | Director | 15 December 2000 | Active |
Kotari 2-5-1, Nagaokakyo, Japan, | Director | 14 September 2009 | Active |
414, Mount Hope Street, Aprt 205#, North Attleboro, United States Of America, MA 02760 | Director | 10 August 2008 | Active |
C/O Laytons Carmelite 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS | Corporate Nominee Director | 17 July 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Accounts | Accounts with accounts type full. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-23 | Accounts | Accounts with accounts type full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-09 | Officers | Termination director company with name termination date. | Download |
2020-08-09 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | Accounts | Accounts with accounts type full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type full. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type full. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type full. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-02 | Accounts | Accounts with accounts type full. | Download |
2016-10-13 | Officers | Change person director company with change date. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-09 | Accounts | Accounts with accounts type full. | Download |
2015-09-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-23 | Officers | Termination director company with name termination date. | Download |
2015-07-23 | Officers | Appoint person director company with name date. | Download |
2015-07-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.