This company is commonly known as Ncs Technology Limited. The company was founded 25 years ago and was given the registration number 03644687. The firm's registered office is in MAIDSTONE. You can find them at 3 West Court, Enterprise Road, Maidstone, Kent. This company's SIC code is 43210 - Electrical installation.
Name | : | NCS TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 03644687 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1998 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 West Court, Enterprise Road, Maidstone, Kent, England, ME15 6JD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, West Court, Enterprise Road, Maidstone, England, ME15 6JD | Director | 01 January 2005 | Active |
3, West Court, Enterprise Road, Maidstone, England, ME15 6JD | Director | 06 October 1998 | Active |
3, West Court, Enterprise Road, Maidstone, England, ME15 6JD | Director | 01 October 2019 | Active |
3, West Court, Enterprise Road, Maidstone, England, ME15 6JD | Director | 01 September 2020 | Active |
3, West Court, Enterprise Road, Maidstone, England, ME15 6JD | Secretary | 06 October 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 06 October 1998 | Active |
75, Campbell Road, Maidstone, United Kingdom, ME15 6PY | Director | 01 April 2006 | Active |
3, West Court, Enterprise Road, Maidstone, England, ME15 6JD | Director | 01 July 2015 | Active |
3, West Court, Enterprise Road, Maidstone, England, ME15 6JD | Director | 01 February 2014 | Active |
48 Reinden Grove, Downswood, Maidstone, ME15 8TH | Director | 06 October 1998 | Active |
32, Discovery Road, Bearsted, Maidstone, ME15 8HF | Director | 15 August 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 06 October 1998 | Active |
Ncs Employee Ownership Trustee Limited | ||
Notified on | : | 27 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, West Court, Maidstone,, England, ME15 6JD |
Nature of control | : |
|
Mr Vincent Patrick O'Toole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, West Court, Maidstone, England, ME15 6JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-06 | Incorporation | Memorandum articles. | Download |
2023-11-06 | Resolution | Resolution. | Download |
2023-11-03 | Capital | Capital allotment shares. | Download |
2023-11-03 | Capital | Capital allotment shares. | Download |
2023-11-03 | Capital | Capital allotment shares. | Download |
2023-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-27 | Officers | Termination secretary company with name termination date. | Download |
2023-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Incorporation | Memorandum articles. | Download |
2021-07-20 | Resolution | Resolution. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Officers | Appoint person director company with name date. | Download |
2020-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Officers | Change person director company with change date. | Download |
2019-10-03 | Officers | Change person director company with change date. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.