This company is commonly known as Ncs Systems Limited. The company was founded 23 years ago and was given the registration number 04041711. The firm's registered office is in DERBY. You can find them at Unit A2 Maple Road, Castle Donington, Derby, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | NCS SYSTEMS LIMITED |
---|---|---|
Company Number | : | 04041711 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 2000 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A2 Maple Road, Castle Donington, Derby, DE74 2UT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside Hawstow, Mill Lane, Kegworth, East Midlands, United Kingdom, DE74 2GD | Director | 27 July 2000 | Active |
26 Uppingham Crescent, West Bridgford, Nottingham, NG2 7HN | Secretary | 27 July 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 27 July 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 27 July 2000 | Active |
Mrs Rebecca Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Address | : | Unit A2, Maple Road, Derby, DE74 2UT |
Nature of control | : |
|
Mr George Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Address | : | Unit A2, Maple Road, Derby, DE74 2UT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-08 | Capital | Capital cancellation shares. | Download |
2024-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Capital | Legacy. | Download |
2018-06-18 | Capital | Capital statement capital company with date currency figure. | Download |
2018-06-18 | Insolvency | Legacy. | Download |
2018-06-18 | Resolution | Resolution. | Download |
2018-04-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-22 | Capital | Capital variation of rights attached to shares. | Download |
2017-06-22 | Capital | Capital name of class of shares. | Download |
2017-06-22 | Resolution | Resolution. | Download |
2017-06-22 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.