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.
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 | : |
|
Registered Address | : | Unit 1 Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ncmt Holdings Limited, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ | Secretary | 16 July 2020 | Active |
Ncmt Holdings Limited, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ | Director | 28 February 2020 | Active |
Ncmt Holdings Limited, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ | Director | 28 February 2020 | Active |
Ncmt Holdings Limited, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ | Director | 28 February 2020 | Active |
Ncmt Holdings Limited, Unit 10, Mule Business Park, Leatherhead, United Kingdom, KT22 7BA | Director | 01 April 2022 | Active |
Ncmt Holdings Limited, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ | Director | 28 February 2020 | Active |
Ncmt Holdings Limited, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ | Director | 28 February 2020 | Active |
Unit 1, Ferry Works, Summer Road, Thames Ditton, KT7 0QJ | Secretary | 31 May 2018 | Active |
Unit 1, Ferry Works, Summer Road, Thames Ditton, KT7 0QJ | Secretary | 10 July 2009 | Active |
15 Riversdale Road, Thames Ditton, KT7 0QN | Secretary | 03 June 2008 | Active |
19, St Marks Road, Maidenhead, SL6 6PG | Secretary | 14 February 2008 | Active |
Cedar House, Portsmouth Road, Cobham, KT11 1AN | Corporate Secretary | 10 July 2007 | Active |
Unit 1, Ferry Works, Summer Road, Thames Ditton, KT7 0QJ | Director | 14 February 2008 | Active |
Unit 1, Ferry Works, Summer Road, Thames Ditton, KT7 0QJ | Director | 14 February 2008 | Active |
Unit 1, Ferry Works, Summer Road, Thames Ditton, KT7 0QJ | Director | 14 February 2008 | Active |
Unit 1, Ferry Works, Summer Road, Thames Ditton, KT7 0QJ | Director | 14 February 2008 | Active |
Flat 9 Oakwood Grange, 26 Oatlands Chase, Weybridge, KT13 9RY | Director | 10 July 2007 | Active |
Unit 1, Ferry Works, Summer Road, Thames Ditton, KT7 0QJ | Director | 14 February 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type group. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Accounts | Accounts with accounts type group. | Download |
2022-09-01 | Address | Change registered office address company with date old address new address. | Download |
2022-09-01 | Address | Change registered office address company with date old address new address. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type group. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Accounts | Accounts with accounts type group. | Download |
2020-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-13 | Resolution | Resolution. | Download |
2020-08-13 | Change of constitution | Statement of companys objects. | Download |
2020-08-13 | Incorporation | Memorandum articles. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-16 | Officers | Appoint person secretary company with name date. | Download |
2020-07-16 | Officers | Termination secretary company with name termination date. | Download |
2020-04-27 | Resolution | Resolution. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.