UKBizDB.co.uk

NCS TECHNOLOGY LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:3 West Court, Enterprise Road, Maidstone, Kent, England, ME15 6JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, West Court, Enterprise Road, Maidstone, England, ME15 6JD

Director01 January 2005Active
3, West Court, Enterprise Road, Maidstone, England, ME15 6JD

Director06 October 1998Active
3, West Court, Enterprise Road, Maidstone, England, ME15 6JD

Director01 October 2019Active
3, West Court, Enterprise Road, Maidstone, England, ME15 6JD

Director01 September 2020Active
3, West Court, Enterprise Road, Maidstone, England, ME15 6JD

Secretary06 October 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 October 1998Active
75, Campbell Road, Maidstone, United Kingdom, ME15 6PY

Director01 April 2006Active
3, West Court, Enterprise Road, Maidstone, England, ME15 6JD

Director01 July 2015Active
3, West Court, Enterprise Road, Maidstone, England, ME15 6JD

Director01 February 2014Active
48 Reinden Grove, Downswood, Maidstone, ME15 8TH

Director06 October 1998Active
32, Discovery Road, Bearsted, Maidstone, ME15 8HF

Director15 August 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 October 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-30Mortgage

Mortgage satisfy charge full.

Download
2024-05-13Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-06Incorporation

Memorandum articles.

Download
2023-11-06Resolution

Resolution.

Download
2023-11-03Capital

Capital allotment shares.

Download
2023-11-03Capital

Capital allotment shares.

Download
2023-11-03Capital

Capital allotment shares.

Download
2023-10-27Persons with significant control

Cessation of a person with significant control.

Download
2023-10-27Persons with significant control

Notification of a person with significant control.

Download
2023-10-27Officers

Termination secretary company with name termination date.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Incorporation

Memorandum articles.

Download
2021-07-20Resolution

Resolution.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.