This company is commonly known as Ncmt Limited. The company was founded 60 years ago and was given the registration number 00794821. 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 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | NCMT LIMITED |
---|---|---|
Company Number | : | 00794821 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1964 |
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 Limited, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ | Secretary | 16 July 2020 | Active |
Ncmt Limited, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ | Director | 28 February 2020 | Active |
Ncmt Limited, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ | Director | 28 February 2020 | Active |
Ncmt Limited, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ | Director | 28 February 2020 | Active |
Ncmt Limited Siskin Drive, Middlemarch Business Park, Coventry, United Kingdom, CV3 4FJ | Director | 01 April 2022 | Active |
Ncmt Limited, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ | Director | 28 February 2020 | Active |
Ncmt 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, United Kingdom, KT7 0QJ | Secretary | 10 July 2009 | Active |
15 Riversdale Road, Thames Ditton, KT7 0QN | Secretary | - | Active |
6 Water Tower Road, Broadstone, BH18 8LL | Director | - | Active |
Unit 1, Ferry Works, Summer Road, Thames Ditton, United Kingdom, KT7 0QJ | Director | 03 June 2008 | Active |
Birchwood Old Rectory Lane, East Horsley, Leatherhead, KT24 6QH | Director | 02 March 1992 | Active |
Wolsey House 4 Montpelier Row, Twickenham, TW1 2NQ | Director | - | Active |
Unit 1, Ferry Works, Summer Road, Thames Ditton, United Kingdom, KT7 0QJ | Director | 03 June 2008 | Active |
Unit 1, Ferry Works, Summer Road, Thames Ditton, United Kingdom, KT7 0QJ | Director | 03 June 2008 | Active |
69 Geffers Ride, Ascot, SL5 7JZ | Director | 02 March 1992 | Active |
Unit 1, Ferry Works, Summer Road, Thames Ditton, United Kingdom, KT7 0QJ | Director | 03 June 2008 | Active |
15 Riversdale Road, Thames Ditton, KT7 0QN | Director | - | Active |
Unit 1, Ferry Works, Summer Road, Thames Ditton, United Kingdom, KT7 0QJ | Director | 03 June 2008 | Active |
Ncmt Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ncmt Holdings Limited, Siskin Drive, Coventry, England, CV3 4FJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type full. | Download |
2023-04-28 | Officers | Change person director company with change date. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-01 | Accounts | Accounts with accounts type full. | 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 |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-11 | Accounts | Accounts with accounts type full. | 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 |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Incorporation | Memorandum articles. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-09-16 | Resolution | Resolution. | 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 |
2020-07-16 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.