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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39 Rendcomb Drive, Cirencester, GL7 1YN | Director | 01 December 2001 | Active |
1 Pear Tree Close, Woodmancote, Cheltenham, England, GL52 9TY | Director | 31 March 2014 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 13 November 1995 | Active |
Sundial Cottage, Little Barrington, Burford, England, OX18 4TE | Secretary | 06 September 1999 | Active |
Frangio Broad Lane, Bishampton, Pershore, WR10 2LY | Secretary | 15 April 1998 | Active |
1 Mill Close, Deddington, Banbury, OX15 0UN | Secretary | 13 November 1995 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Director | 13 November 1995 | Active |
Sundial Cottage, Little Barrington, Burford, England, OX18 4TE | Director | 13 November 1995 | Active |
39 Rendcomb Drive, Cirencester, United Kingdom, GL7 1YN | Director | 01 April 2019 | Active |
1 Pear Tree Close, Woodmancote, Cheltenham, England, GL52 9TY | Director | 01 April 2019 | Active |
Frangio Broad Lane, Bishampton, Pershore, WR10 2LY | Director | 13 November 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Accounts | Change account reference date company current extended. | Download |
2021-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.