UKBizDB.co.uk

NCSPCL HOLDINGS LIMITED

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

This company is commonly known as Ncspcl Holdings Limited. The company was founded 8 years ago and was given the registration number 09733047. The firm's registered office is in SUTTON COLDFIELD. You can find them at Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NCSPCL HOLDINGS LIMITED
Company Number:09733047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands, England, B72 1SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, England, B72 1SD

Director14 August 2015Active
19, Cherry Orchard, Lichfield, England, WS14 9AN

Director14 August 2015Active
2/3, Hen-Domen, Montgomery, Wales, SY15 6HB

Director12 April 2017Active

People with Significant Control

Mr Kenneth Whitmore
Notified on:12 April 2017
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, England, B72 1SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Fergus Joseph Thompson-Yates
Notified on:13 August 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, England, B72 1SD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Andrew Kevin Land
Notified on:13 August 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, England, B72 1SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-24Incorporation

Memorandum articles.

Download
2024-01-24Resolution

Resolution.

Download
2024-01-24Resolution

Resolution.

Download
2024-01-17Capital

Capital allotment shares.

Download
2023-12-19Accounts

Accounts with accounts type dormant.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Capital

Capital allotment shares.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type dormant.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Accounts

Accounts with accounts type dormant.

Download
2020-03-24Persons with significant control

Change to a person with significant control.

Download
2020-03-24Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type dormant.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2018-12-18Accounts

Accounts with accounts type dormant.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Accounts

Accounts with accounts type dormant.

Download
2018-05-10Accounts

Change account reference date company current shortened.

Download
2017-10-17Officers

Change person director company with change date.

Download
2017-10-17Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.