UKBizDB.co.uk

NCM DISTRIBUTORS LIMITED

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

This company is commonly known as Ncm Distributors Limited. The company was founded 13 years ago and was given the registration number 07581423. The firm's registered office is in FELTHAM. You can find them at Unit 5 Planet Centre, Armadale Road, Feltham, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NCM DISTRIBUTORS LIMITED
Company Number:07581423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 5 Planet Centre, Armadale Road, Feltham, Middlesex, England, TW14 0LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Planet Centre, Armadale Road, Feltham, England, TW14 0LW

Director20 June 2022Active
Unit 5 Planet Centre, Armadale Road, Feltham, England, TW14 0LW

Director30 March 2018Active
Unit 5 Planet Centre, Armadale Road, Feltham, England, TW14 0LW

Director22 October 2020Active
Flat 7, The Gables, 125 Hadleigh Road, Leigh On Sea, England, SS9 2LY

Director05 May 2011Active
2, Myrtle Grove, Enfield, England, EN2 0DZ

Director29 March 2011Active
Temple House, 20 Holywell Row, London, United Kingdom, EC2A 4XH

Director29 March 2011Active
22-24 Harborougth Road, Kingsthorpe, Northampton, England, NN2 7AZ

Director04 January 2017Active
45, Woolston Close, Northampton, England, NN3 6QJ

Director18 March 2015Active
29, Elizabeth Way, Feltham, England, TW13 7PF

Director29 March 2011Active

People with Significant Control

Mr Stephen James Goldring
Notified on:12 January 2018
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:Flat 7 The Gables, 125 Hadleigh Road, Leigh-On-Sea, England, SS9 2LY
Nature of control:
  • Ownership of shares 75 to 100 percent
Dpn Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:22-24 Harborough Road, Kingsthorpe, Northampton, England, NN2 7AZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Mortgage

Mortgage satisfy charge full.

Download
2021-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Address

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

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Mortgage

Mortgage satisfy charge full.

Download
2019-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-20Capital

Capital allotment shares.

Download
2018-06-20Capital

Capital allotment shares.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Resolution

Resolution.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.