UKBizDB.co.uk

NCTS LIMITED

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

This company is commonly known as Ncts Limited. The company was founded 28 years ago and was given the registration number 03125151. The firm's registered office is in CHELTENHAM. You can find them at Ross House The Square, Stow On The Wold, Cheltenham, Gloucestershire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:NCTS LIMITED
Company Number:03125151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Ross House The Square, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Rendcomb Drive, Cirencester, GL7 1YN

Director01 December 2001Active
1 Pear Tree Close, Woodmancote, Cheltenham, England, GL52 9TY

Director31 March 2014Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary13 November 1995Active
Sundial Cottage, Little Barrington, Burford, England, OX18 4TE

Secretary06 September 1999Active
Frangio Broad Lane, Bishampton, Pershore, WR10 2LY

Secretary15 April 1998Active
1 Mill Close, Deddington, Banbury, OX15 0UN

Secretary13 November 1995Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Director13 November 1995Active
Sundial Cottage, Little Barrington, Burford, England, OX18 4TE

Director13 November 1995Active
39 Rendcomb Drive, Cirencester, United Kingdom, GL7 1YN

Director01 April 2019Active
1 Pear Tree Close, Woodmancote, Cheltenham, England, GL52 9TY

Director01 April 2019Active
Frangio Broad Lane, Bishampton, Pershore, WR10 2LY

Director13 November 1995Active

People with Significant Control

Mrs Judith Quartermaine
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:Ross House, The Square, Stow On The Wold, United Kingdom, GL54 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hayley Marilyn Mcconnell
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:39 Rendcomb Drive, Cirencester, United Kingdom, GL7 1YN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daimien Francis Ole Milton-Mcconnell
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:39 Rendcomb Drive, Cirencester, United Kingdom, GL7 1YN
Nature of control:
  • Significant influence or control
Mr Ian Richard Quartermaine
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:Ross House, The Square, Stow On The Wold, United Kingdom, GL54 1AF
Nature of control:
  • Ownership of shares 50 to 75 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
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2024-02-15Persons with significant control

Change to a person with significant control.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Persons with significant control

Change to a person with significant control.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Accounts

Change account reference date company current extended.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Accounts

Change account reference date company previous shortened.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.