UKBizDB.co.uk

NCMT HOLDINGS LIMITED

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

This company is commonly known as Ncmt Holdings Limited. The company was founded 16 years ago and was given the registration number 06308716. The firm's registered office is in THAMES DITTON. You can find them at Unit 1 Ferry Works, Summer Road, Thames Ditton, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NCMT HOLDINGS LIMITED
Company Number:06308716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 1 Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ncmt Holdings Limited, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

Secretary16 July 2020Active
Ncmt Holdings Limited, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

Director28 February 2020Active
Ncmt Holdings Limited, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

Director28 February 2020Active
Ncmt Holdings Limited, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

Director28 February 2020Active
Ncmt Holdings Limited, Unit 10, Mule Business Park, Leatherhead, United Kingdom, KT22 7BA

Director01 April 2022Active
Ncmt Holdings Limited, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

Director28 February 2020Active
Ncmt Holdings Limited, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

Director28 February 2020Active
Unit 1, Ferry Works, Summer Road, Thames Ditton, KT7 0QJ

Secretary31 May 2018Active
Unit 1, Ferry Works, Summer Road, Thames Ditton, KT7 0QJ

Secretary10 July 2009Active
15 Riversdale Road, Thames Ditton, KT7 0QN

Secretary03 June 2008Active
19, St Marks Road, Maidenhead, SL6 6PG

Secretary14 February 2008Active
Cedar House, Portsmouth Road, Cobham, KT11 1AN

Corporate Secretary10 July 2007Active
Unit 1, Ferry Works, Summer Road, Thames Ditton, KT7 0QJ

Director14 February 2008Active
Unit 1, Ferry Works, Summer Road, Thames Ditton, KT7 0QJ

Director14 February 2008Active
Unit 1, Ferry Works, Summer Road, Thames Ditton, KT7 0QJ

Director14 February 2008Active
Unit 1, Ferry Works, Summer Road, Thames Ditton, KT7 0QJ

Director14 February 2008Active
Flat 9 Oakwood Grange, 26 Oatlands Chase, Weybridge, KT13 9RY

Director10 July 2007Active
Unit 1, Ferry Works, Summer Road, Thames Ditton, KT7 0QJ

Director14 February 2008Active

People with Significant Control

Ncmt Trustee Company Ltd
Notified on:17 December 2019
Status:Active
Country of residence:United Kingdom
Address:Siskin Drive, Middlemarch Business Park, Coventry, United Kingdom, CV3 4FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type group.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Persons with significant control

Change to a person with significant control.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-09-01Accounts

Accounts with accounts type group.

Download
2022-09-01Address

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

Download
2022-09-01Address

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

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type group.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2020-09-29Accounts

Accounts with accounts type group.

Download
2020-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-13Resolution

Resolution.

Download
2020-08-13Change of constitution

Statement of companys objects.

Download
2020-08-13Incorporation

Memorandum articles.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Officers

Appoint person secretary company with name date.

Download
2020-07-16Officers

Termination secretary company with name termination date.

Download
2020-04-27Resolution

Resolution.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.