UKBizDB.co.uk

NCS IT LIMITED

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

This company is commonly known as Ncs It Limited. The company was founded 30 years ago and was given the registration number 02913217. The firm's registered office is in ROSSENDALE. You can find them at St Johns Court, Bacup Road, Rossendale, Lancashire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NCS IT LIMITED
Company Number:02913217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1994
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:St Johns Court, Bacup Road, Rossendale, Lancashire, BB4 7PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Johns Court, Bacup Road, Rossendale, BB4 7PA

Secretary10 December 2004Active
St Johns Court, Bacup Road, Rossendale, BB4 7PA

Director01 March 2002Active
St Johns Court, Bacup Road, Rossendale, BB4 7PA

Director18 April 1994Active
St Johns Court, Bacup Road, Rossendale, BB4 7PA

Director11 June 2003Active
St Johns Court, Bacup Road, Rossendale, BB4 7PA

Director01 June 2003Active
St Johns Court, Bacup Road, Rossendale, BB4 7PA

Director20 September 2007Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary28 March 1994Active
2 Woodlands, Helmshore, Rossendale, BB4 4NU

Secretary06 April 2000Active
2 Woodlands, Top O'Th'Brow, Rossendale, BB4 4NU

Secretary18 April 1994Active
9 Whalley Road, Great Harwood, Blackburn, BB6 7UH

Director12 August 1996Active
Orchen House, Kebcote, Todmorden, OL14 8ET

Director18 April 1994Active
2 Woodlands, Top O'Th'Brow, Rossendale, BB4 4NU

Director18 April 1994Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director28 March 1994Active

People with Significant Control

Mr Carl Stephen Nelson
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:St Johns Court, Bacup Road, Rossendale, United Kingdom, BB4 7PA
Nature of control:
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Mortgage

Mortgage satisfy charge full.

Download
2023-11-29Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Resolution

Resolution.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Officers

Change person secretary company with change date.

Download
2017-04-11Officers

Change person director company with change date.

Download
2017-04-11Officers

Change person director company with change date.

Download
2017-04-11Officers

Change person director company with change date.

Download
2017-04-11Officers

Change person director company with change date.

Download
2017-04-11Officers

Change person director company with change date.

Download
2016-10-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.