UKBizDB.co.uk

NCS CONTRACT SERVICES LIMITED

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

This company is commonly known as Ncs Contract Services Limited. The company was founded 37 years ago and was given the registration number 02053389. The firm's registered office is in BISHOP'S STORTFORD. You can find them at 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:NCS CONTRACT SERVICES LIMITED
Company Number:02053389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1986
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-12, Barnes High Street, London, England, SW13 9LW

Director25 April 2013Active
6 Burywater Lane, Newport, Saffron Walden, CB11 3TZ

Secretary08 June 2000Active
Cambridge House, High Street, Newport, CB11 3PL

Secretary-Active
Edgecote 77 Wicken Road, Newport, Saffron Walden, CB11 3QH

Secretary17 February 1999Active
6 Wicken Road, Newport, Saffron Walden, CB11 3QG

Director-Active
Palletts Farm, High Street, PL26

Director-Active
6 Burywater Lane, Newport, Saffron Walden, CB11 3TZ

Director08 June 2000Active
6 Burywater Lane, Newport, Saffron Walden, CB11 3TZ

Director08 June 2000Active

People with Significant Control

Acme Bus Co Limited
Notified on:01 February 2021
Status:Active
Country of residence:England
Address:5 Ducketts Wharf, South Street, Bishop's Stortford, England, CM23 3AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert James Paul Sinnott
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:10-12, Barnes High Street, London, England, SW13 9LW
Nature of control:
  • Significant influence or control

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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Address

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

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2020-08-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Officers

Change person director company with change date.

Download
2018-05-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Accounts

Accounts with accounts type total exemption small.

Download
2017-03-10Officers

Change person director company with change date.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.