Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > N & C BUILDING PRODUCTS LIMITED
Company Information for

N & C BUILDING PRODUCTS LIMITED

41-51 FRESHWATER ROAD, CHADWELL HEATH, ROMFORD, ESSEX, RM8 1SP,
Company Registration Number
00000140
Private Limited Company
Active

Company Overview

About N & C Building Products Ltd
N & C BUILDING PRODUCTS LIMITED was founded on 1856-09-30 and has its registered office in Romford. The organisation's status is listed as "Active". N & C Building Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
N & C BUILDING PRODUCTS LIMITED
 
Legal Registered Office
41-51 FRESHWATER ROAD
CHADWELL HEATH
ROMFORD
ESSEX
RM8 1SP
Other companies in RM8
 
Telephone020 85864600
 
Filing Information
Company Number 00000140
Company ID Number 00000140
Date formed 1856-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 08:02:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for N & C BUILDING PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of N & C BUILDING PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
GERAINT DAVID COOPER
Company Secretary 2015-04-20
GERAINT DAVID COOPER
Director 2015-12-30
DAVID IAN FORBES
Director 1998-11-25
KENNETH STUART ALEXANDER FORBES
Director 1991-05-10
STEPHEN ANDREW FORBES
Director 1998-11-25
GARY KENNETH GINGELL
Director 2005-01-06
KEITH DAVID HALL
Director 2009-01-01
RICHARD JOHN HILL
Director 2005-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID KNIGHT
Director 1996-01-01 2015-12-30
RICHARD DAVID KNIGHT
Company Secretary 1991-05-10 2015-04-20
DOUGLAS DODDS
Director 1991-05-10 2008-12-31
JOHN EDWARD FRANKLIN
Director 1998-11-25 2000-12-31
NICHOLES JOHN HILL
Director 1995-01-01 1996-12-20
BRIAN ANTHONY STRINGELL
Director 1995-01-01 1996-12-20
SIMON JOSEPH BOISSON
Director 1993-01-01 1995-10-31
GEOFFREY JOHN RICHARDSON
Director 1991-05-10 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERAINT DAVID COOPER NICHOLLS & CLARKE LIMITED Director 2017-01-03 CURRENT 1900-07-18 Active
GERAINT DAVID COOPER NICOBOND LIMITED Director 2015-12-30 CURRENT 1991-07-10 Active
GERAINT DAVID COOPER THE GENERAL IRON FOUNDRY COMPANY LIMITED Director 2015-12-30 CURRENT 1991-07-10 Active
GERAINT DAVID COOPER MODERNA CONTRACTS LIMITED Director 2015-12-30 CURRENT 1980-02-08 Active
GERAINT DAVID COOPER NICHOLLS & CLARKE GLASS LIMITED Director 2015-12-30 CURRENT 1938-04-13 Active
DAVID IAN FORBES NICHOLLS & CLARKE GLASS LIMITED Director 2005-01-06 CURRENT 1938-04-13 Active
DAVID IAN FORBES NICHOLLS & CLARKE LIMITED Director 1996-06-11 CURRENT 1900-07-18 Active
DAVID IAN FORBES MODERNA CONTRACTS LIMITED Director 1993-01-21 CURRENT 1980-02-08 Active
KENNETH STUART ALEXANDER FORBES NICOBOND LIMITED Director 1995-02-20 CURRENT 1991-07-10 Active
KENNETH STUART ALEXANDER FORBES THE GENERAL IRON FOUNDRY COMPANY LIMITED Director 1995-02-20 CURRENT 1991-07-10 Active
KENNETH STUART ALEXANDER FORBES MODERNA CONTRACTS LIMITED Director 1991-06-13 CURRENT 1980-02-08 Active
KENNETH STUART ALEXANDER FORBES NICHOLLS & CLARKE GLASS LIMITED Director 1991-06-13 CURRENT 1938-04-13 Active
KENNETH STUART ALEXANDER FORBES NICHOLLS & CLARKE LIMITED Director 1991-06-07 CURRENT 1900-07-18 Active
STEPHEN ANDREW FORBES GGF HELIX GROUP LTD Director 2017-01-30 CURRENT 2016-07-25 Active - Proposal to Strike off
STEPHEN ANDREW FORBES GLASS AND GLAZING FEDERATION Director 2016-09-20 CURRENT 2000-08-31 Active
STEPHEN ANDREW FORBES MODERNA CONTRACTS LIMITED Director 2005-01-06 CURRENT 1980-02-08 Active
STEPHEN ANDREW FORBES BRUSHMAT INSTALLATIONS LIMITED Director 1995-02-20 CURRENT 1991-07-10 Dissolved 2016-03-01
STEPHEN ANDREW FORBES NICOBOND LIMITED Director 1995-02-20 CURRENT 1991-07-10 Active
STEPHEN ANDREW FORBES THE GENERAL IRON FOUNDRY COMPANY LIMITED Director 1995-02-20 CURRENT 1991-07-10 Active
STEPHEN ANDREW FORBES NICHOLLS & CLARKE LIMITED Director 1994-01-01 CURRENT 1900-07-18 Active
STEPHEN ANDREW FORBES NICHOLLS & CLARKE GLASS LIMITED Director 1991-06-13 CURRENT 1938-04-13 Active
GARY KENNETH GINGELL NICHOLLS & CLARKE LIMITED Director 2002-01-01 CURRENT 1900-07-18 Active
RICHARD JOHN HILL NICHOLLS & CLARKE LIMITED Director 2005-01-01 CURRENT 1900-07-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-15CS01CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-29AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2022-06-20Director's details changed for Ms Morgan Lorraine Holmes on 2022-06-20
2022-06-20CH01Director's details changed for Ms Morgan Lorraine Holmes on 2022-06-20
2022-06-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-06-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-08AP03Appointment of David James Lanchester as company secretary on 2020-10-01
2020-10-08TM02Termination of appointment of Geraint David Cooper on 2020-09-30
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GERAINT DAVID COOPER
2020-08-13AP01DIRECTOR APPOINTED MS MORGAN LORRAINE HOLMES
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW FORBES
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH STUART ALEXANDER FORBES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2018-07-19CH01Director's details changed for Gary Kenneth Gingell on 2018-07-19
2018-06-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2017-11-10CH01Director's details changed for Richard John Hill on 2017-10-30
2017-10-30RES10Resolutions passed:
  • Resolution of allotment of securities
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 13020000
2017-09-28SH0125/09/17 STATEMENT OF CAPITAL GBP 13020000
2017-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 20000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 20000
2016-05-26AR0101/05/16 ANNUAL RETURN FULL LIST
2016-02-15ANNOTATIONClarification
2016-02-15RP04
2016-01-07AP01DIRECTOR APPOINTED MR GERAINT DAVID COOPER
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID KNIGHT
2015-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID HALL / 16/06/2015
2015-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN FORBES / 16/06/2015
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 20000
2015-05-21AR0101/05/15 ANNUAL RETURN FULL LIST
2015-05-19AUDAUDITOR'S RESIGNATION
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID KNIGHT / 27/04/2015
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID HALL / 27/04/2015
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HILL / 27/04/2015
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW FORBES / 27/04/2015
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN FORBES / 27/04/2015
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STUART ALEXANDER FORBES / 26/04/2015
2015-04-20AP03SECRETARY APPOINTED MR GERAINT DAVID COOPER
2015-04-20TM02APPOINTMENT TERMINATED, SECRETARY RICHARD KNIGHT
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 20000
2014-05-28AR0101/05/14 FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-24AR0101/05/13 FULL LIST
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-28AR0101/05/12 FULL LIST
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-31AR0101/05/11 FULL LIST
2010-05-28AR0101/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID KNIGHT / 01/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HILL / 01/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID HALL / 01/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY KENNETH GINGELL / 01/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW FORBES / 01/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STUART ALEXANDER FORBES / 01/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN FORBES / 01/05/2010
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-29RES01ADOPT ARTICLES 16/04/2010
2009-06-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-03363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH FORBES / 28/05/2009
2009-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID FORBES / 28/05/2009
2009-02-10288aDIRECTOR APPOINTED KEITH DAVID HALL
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS DODDS
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-02363sRETURN MADE UP TO 01/05/08; NO CHANGE OF MEMBERS
2007-06-26363sRETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS
2007-05-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-06-07363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-05-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-07363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-01-27288aNEW DIRECTOR APPOINTED
2005-01-27288aNEW DIRECTOR APPOINTED
2004-06-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-09363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-10287REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 6 SHOREDITCH HIGH STREET LONDON E1 6PE
2003-06-04363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-05-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-06-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-17363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2001-07-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-04363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-01-12288bDIRECTOR RESIGNED
2000-06-05363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-06-01AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-06-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-08363sRETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS
1998-12-15288aNEW DIRECTOR APPOINTED
1998-12-02288aNEW DIRECTOR APPOINTED
1998-12-02288aNEW DIRECTOR APPOINTED
1998-07-31CERTNMCOMPANY NAME CHANGED NICHOLLS & CLARKE BUILDERS MERCH ANTS LIMITED CERTIFICATE ISSUED ON 03/08/98
1998-05-29363sRETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS
1998-05-15AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-06-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-02363sRETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS
1996-12-30288bDIRECTOR RESIGNED
1996-12-30288bDIRECTOR RESIGNED
1996-07-05AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-04363sRETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
203 - Manufacture of paints, varnishes and similar coatings, printing ink and mastics
20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

23 - Manufacture of other non-metallic mineral products
236 - Manufacture of articles of concrete, cement and plaster
23690 - Manufacture of other articles of concrete, plaster and cement

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1110135 Active Licenced property: 9 MCDONALD WAY N&C HEMEL HEMPSTEAD HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HEMEL HEMPSTEAD INDUSTRIAL ESTATE GB HP2 7EB. Correspondance address: 41-71 FRESHWATER ROAD N&C BUILDING PRODUCTS LTD DAGENHAM GB RM8 1SP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1033475 Active Licenced property: HILLINGTON INDUSTRIAL ESTATE 26 COLQUHOUN AVENUE GLASGOW GB G52 4BN. Correspondance address: 41-51 FRESHWATER ROAD DAGENHAM GB RM8 1SP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1033475 Active Licenced property: HILLINGTON INDUSTRIAL ESTATE 26 COLQUHOUN AVENUE GLASGOW GB G52 4BN. Correspondance address: 41-51 FRESHWATER ROAD DAGENHAM GB RM8 1SP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1033475 Active Licenced property: HILLINGTON INDUSTRIAL ESTATE 26 COLQUHOUN AVENUE GLASGOW GB G52 4BN. Correspondance address: 41-51 FRESHWATER ROAD DAGENHAM GB RM8 1SP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0232365 Active Licenced property: 41-51 FRESHWATER ROAD DAGENHAM GB RM8 7SP. Correspondance address: 41-51 FRESHWATER ROAD DAGENHAM GB RM8 1SP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0232365 Active Licenced property: 41-51 FRESHWATER ROAD DAGENHAM GB RM8 7SP. Correspondance address: 41-51 FRESHWATER ROAD DAGENHAM GB RM8 1SP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0232365 Active Licenced property: 41-51 FRESHWATER ROAD DAGENHAM GB RM8 7SP. Correspondance address: 41-51 FRESHWATER ROAD DAGENHAM GB RM8 1SP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1021225 Active Licenced property: 325-327 PENARTH ROAD CARDIFF GB CF11 8TT;UNITS 3-4 N & C NICOBOND CARDIFF TRADE PARK HADFIELD ROAD CARDIFF CARDIFF TRADE PARK GB CF11 8AQ. Correspondance address: CHADWELL HEATH 41-51 FRESHWATER ROAD DAGENHAM GB RM8 1SP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1021225 Active Licenced property: 325-327 PENARTH ROAD CARDIFF GB CF11 8TT;UNITS 3-4 N & C NICOBOND CARDIFF TRADE PARK HADFIELD ROAD CARDIFF CARDIFF TRADE PARK GB CF11 8AQ. Correspondance address: CHADWELL HEATH 41-51 FRESHWATER ROAD DAGENHAM GB RM8 1SP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1021225 Active Licenced property: 325-327 PENARTH ROAD CARDIFF GB CF11 8TT;UNITS 3-4 N & C NICOBOND CARDIFF TRADE PARK HADFIELD ROAD CARDIFF CARDIFF TRADE PARK GB CF11 8AQ. Correspondance address: CHADWELL HEATH 41-51 FRESHWATER ROAD DAGENHAM GB RM8 1SP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1094612 Active Licenced property: GELDERD ROAD UNIT 2 CITY PARK INDUSTRIAL ESTATE LEEDS GB LS12 6DR. Correspondance address: CHADWELL HEATH 41-51 FRESHWATER ROAD ROMFORD GB RM8 1SP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1094612 Active Licenced property: GELDERD ROAD UNIT 2 CITY PARK INDUSTRIAL ESTATE LEEDS GB LS12 6DR. Correspondance address: CHADWELL HEATH 41-51 FRESHWATER ROAD ROMFORD GB RM8 1SP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0266429 Active Licenced property: AMICABLE STREET NICOBOND LIMITED STOKE-ON-TRENT GB ST6 3BJ;SNEYD TRADING ESTATE UNITS B1-B3 STOKE-ON-TRENT GB ST6 2PA. Correspondance address: 41-51 FRESHWATER ROAD DAGENHAM GB RM8 1SP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0266429 Active Licenced property: AMICABLE STREET NICOBOND LIMITED STOKE-ON-TRENT GB ST6 3BJ;SNEYD TRADING ESTATE UNITS B1-B3 STOKE-ON-TRENT GB ST6 2PA. Correspondance address: 41-51 FRESHWATER ROAD DAGENHAM GB RM8 1SP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0266429 Active Licenced property: AMICABLE STREET NICOBOND LIMITED STOKE-ON-TRENT GB ST6 3BJ;SNEYD TRADING ESTATE UNITS B1-B3 STOKE-ON-TRENT GB ST6 2PA. Correspondance address: 41-51 FRESHWATER ROAD DAGENHAM GB RM8 1SP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0225582 Active Licenced property: WATERLOO INDUSTRIAL UNIT 4 FLANDERS ROAD HEDGE END SOUTHAMPTON FLANDERS ROAD GB SO30 2QT;COT HILL TRADING ESTATE UNIT C1 PLYMPTON PLYMOUTH PLYMPTON GB PL7 1SR. Correspondance address: CHADWELL HEATH 41-51 FRESHWATER ROAD ROMFORD GB RM8 1SP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0225582 Active Licenced property: WATERLOO INDUSTRIAL UNIT 4 FLANDERS ROAD HEDGE END SOUTHAMPTON FLANDERS ROAD GB SO30 2QT;COT HILL TRADING ESTATE UNIT C1 PLYMPTON PLYMOUTH PLYMPTON GB PL7 1SR. Correspondance address: CHADWELL HEATH 41-51 FRESHWATER ROAD ROMFORD GB RM8 1SP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against N & C BUILDING PRODUCTS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Silverman 2016-02-15 to 2016-02-15 B85YJ966 N & C BUILDING PRODUCTS LTD -v- SHAPING HOMES IMPROVEMENTS LTD
2016-02-15
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF CHARGE 1996-01-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF CHARGE 1994-11-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF CHARGE 1991-11-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
1991-07-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on N & C BUILDING PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of N & C BUILDING PRODUCTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of N & C BUILDING PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with N & C BUILDING PRODUCTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Tandridge District Council 2017-3 GBP £2,296 Stock (Inventories)
Tandridge District Council 2017-2 GBP £3,375 Stock (Inventories)
Kettering Borough Council 2017-1 GBP £3,400 Equipment, Furniture & Materials
Gloucester City Council 2017-1 GBP £184 Keys
Tandridge District Council 2017-1 GBP £5,061 Services
Tandridge District Council 2016-12 GBP £2,707 Stock (Inventories)
Tandridge District Council 2016-11 GBP £3,486 Stock (Inventories)
Tandridge District Council 2016-10 GBP £3,126 Services
Tandridge District Council 2016-9 GBP £2,556 Stock (Inventories)
Kettering Borough Council 2016-9 GBP £2,500 Equipment, Furniture & Materials
Tandridge District Council 2016-8 GBP £3,788 Stock (Inventories)
Tandridge District Council 2016-7 GBP £2,035 Stock (Inventories)
Tandridge District Council 2016-6 GBP £884 Stock (Inventories)
Gloucester City Council 2016-6 GBP £89 Keys
Gloucester City Council 2016-5 GBP £259 Various items
Tandridge District Council 2016-5 GBP £4,168 Services
Adur Worthing Council 2016-4 GBP £1,142
New Forest District Council 2016-4 GBP £1,058 Stores Stock Accrual
Tandridge District Council 2016-4 GBP £-161 Stock (Inventories)
New Forest District Council 2016-3 GBP £845 Stores Stock Accrual
Tandridge District Council 2016-3 GBP £2,813 Stock (Inventories)
New Forest District Council 2016-2 GBP £1,486 Stores Stock Accrual
Tandridge District Council 2016-2 GBP £2,450 Stock (Inventories)
New Forest District Council 2016-1 GBP £3,193 Stores Stock Accrual
Tandridge District Council 2016-1 GBP £4,123 Stock (Inventories)
Waveney District Council 2015-12 GBP £384 General Purchases
Tandridge District Council 2015-12 GBP £2,494 Stock (Inventories)
Kettering Borough Council 2015-11 GBP £750 Equipment, Furniture & Materials
New Forest District Council 2015-11 GBP £1,644 Stores Stock Accrual
Tandridge District Council 2015-11 GBP £3,808 Stock (Inventories)
New Forest District Council 2015-10 GBP £1,137 Stores Stock Accrual
Gloucester City Council 2015-10 GBP £331 Key
Tandridge District Council 2015-10 GBP £4,397 Services
Tandridge District Council 2015-9 GBP £2,761 Stock (Inventories)
New Forest District Council 2015-9 GBP £2,029 Stores Stock Accrual
Tandridge District Council 2015-8 GBP £2,723 Services
New Forest District Council 2015-7 GBP £1,263 Stores Stock Accrual
Tandridge District Council 2015-7 GBP £2,615 Stock (Inventories)
Tandridge District Council 2015-6 GBP £5,081 Stock (Inventories)
New Forest District Council 2015-6 GBP £1,439 Stores Stock Accrual
Kettering Borough Council 2015-6 GBP £928 Equipment, Furniture & Materials
New Forest District Council 2015-5 GBP £719 Stores Stock Accrual
Tandridge District Council 2015-5 GBP £1,611 Stock (Inventories)
New Forest District Council 2015-4 GBP £719 Stores Stock Accrual
Tandridge District Council 2015-4 GBP £4,154 Services
New Forest District Council 2015-3 GBP £789 Stores Stock Accrual
Redditch Borough Council 2015-3 GBP £1,404 Received Not Invoiced
Tandridge District Council 2015-3 GBP £3,414 Stock (Inventories)
KMBC 2015-2 GBP £907 OFFICE EQUIPMENT PURCHASE
New Forest District Council 2015-2 GBP £1,509 Stores Stock Accrual
London Borough of Newham 2015-2 GBP £1,056 DIRECT MATERIALS > DIRECT MATERIALS
Tandridge District Council 2015-2 GBP £3,077 Stock (Inventories)
London Borough of Newham 2015-1 GBP £2,147 DIRECT MATERIALS PLAS > DIRECT MATERIALS
Redditch Borough Council 2015-1 GBP £601 Received Not Invoiced
New Forest District Council 2015-1 GBP £1,689 Stores Stock Accrual
Tandridge District Council 2015-1 GBP £2,033 Stock (Inventories)
Leeds City Council 2014-12 GBP £714
Epping Forest District Council 2014-12 GBP £551 STOCK ISSUES
Redditch Borough Council 2014-12 GBP £1,490 Received Not Invoiced
London Borough of Newham 2014-12 GBP £1,125 DIRECT MATERIALS BRIC > DIRECT MATERIALS
Tandridge District Council 2014-12 GBP £2,292 Stock (Inventories)
London Borough of Newham 2014-11 GBP £1,130 DIRECT MATERIALS CARP > DIRECT MATERIALS
Redditch Borough Council 2014-11 GBP £447 Received Not Invoiced
Gloucester City Council 2014-11 GBP £457 Keys
New Forest District Council 2014-11 GBP £1,975 Stores Stock Accrual
Tandridge District Council 2014-11 GBP £2,609 Stock (Inventories)
Salford City Council 2014-10 GBP £473 Disability Equipment
Southampton City Council 2014-10 GBP £1,697 Stores - Work order use
London Borough of Newham 2014-10 GBP £584 DIRECT MATERIALS MT > DIRECT MATERIALS
Redditch Borough Council 2014-10 GBP £2,036 Received Not Invoiced
New Forest District Council 2014-10 GBP £693 Stores Stock Accrual
Tandridge District Council 2014-10 GBP £2,175 Stock (Inventories)
Epping Forest District Council 2014-10 GBP £1,852 STOCK ISSUES
Redditch Borough Council 2014-9 GBP £2,285 Received Not Invoiced
London Borough of Newham 2014-9 GBP £302 DIRECT MATERIALS PLUM > DIRECT MATERIALS
New Forest District Council 2014-9 GBP £1,503 Stores Stock Accrual
Tandridge District Council 2014-9 GBP £4,149
New Forest District Council 2014-8 GBP £996 Stores Stock Accrual
Ipswich Borough Council 2014-8 GBP £890 Materials and Supplies - Miscellaneous
Tandridge District Council 2014-8 GBP £2,351
Leeds City Council 2014-8 GBP £4,412 Operational Materials
Redditch Borough Council 2014-8 GBP £2,300 Stock Account (Cedar)
London Borough of Newham 2014-7 GBP £583 DIRECT MATERIALS PLAS > DIRECT MATERIALS
London Borough of Hounslow 2014-7 GBP £2,500 PAYMENT TO MAIN CONTRACTOR
Leeds City Council 2014-7 GBP £2,359 Operational Materials
Redditch Borough Council 2014-7 GBP £1,818 Stock Account (Cedar)
New Forest District Council 2014-7 GBP £693 Stores Stock Accrual
Tandridge District Council 2014-7 GBP £3,538
Epping Forest District Council 2014-6 GBP £905 STOCK ISSUES
New Forest District Council 2014-6 GBP £693 Stores Stock Accrual
Leeds City Council 2014-6 GBP £1,111 Operational Materials
Redditch Borough Council 2014-6 GBP £1,461 Stock (Cedar System)
East Lindsey District Council 2014-6 GBP £571 Buildings Maintenance - Responsive
Tandridge District Council 2014-6 GBP £3,666
London Borough of Camden 2014-6 GBP £2,208
New Forest District Council 2014-5 GBP £1,553 Stores Stock Accrual
Leeds City Council 2014-5 GBP £868 Operational Materials
Tandridge District Council 2014-5 GBP £2,253
Redditch Borough Council 2014-5 GBP £3,399 BOTTOM EXIT SHOWER
London Borough of Camden 2014-5 GBP £6,306
Gloucester City Council 2014-4 GBP £331 Keys
New Forest District Council 2014-4 GBP £693 Stores Stock Accrual
Redditch Borough Council 2014-4 GBP £683 Stock Account (Cedar)
Tandridge District Council 2014-4 GBP £9,493
Waveney District Council 2014-4 GBP £643 General Purchases
London Borough of Camden 2014-4 GBP £3,360
Redditch Borough Council 2014-3 GBP £2,816
Tandridge District Council 2014-3 GBP £3,335
Royal Borough of Greenwich 2014-2 GBP £4,072
Redditch Borough Council 2014-2 GBP £670
London Borough of Camden 2014-2 GBP £4,320
Tandridge District Council 2014-2 GBP £1,974
City of London 2014-1 GBP £3,122
Tandridge District Council 2014-1 GBP £3,513
Salford City Council 2013-12 GBP £473 Disability Equipment
Redditch Borough Council 2013-12 GBP £1,154
London Borough of Newham 2013-12 GBP £644
Tandridge District Council 2013-12 GBP £3,552
London Borough of Camden 2013-12 GBP £818
London Borough of Newham 2013-11 GBP £530
Tandridge District Council 2013-11 GBP £3,587
Redditch Borough Council 2013-11 GBP £2,081
Redditch Borough Council 2013-10 GBP £1,441
Tandridge District Council 2013-10 GBP £2,852
London Borough of Newham 2013-9 GBP £2,726
Redditch Borough Council 2013-9 GBP £993
Gloucester City Council 2013-9 GBP £315 RADAR KEY
Tandridge District Council 2013-9 GBP £72
Leeds City Council 2013-8 GBP £1,604 Operational Materials
Tandridge District Council 2013-8 GBP £7,095
Redditch Borough Council 2013-8 GBP £1,318 Stock Account (Cedar)
Brentwood Borough Council 2013-8 GBP £97
Leeds City Council 2013-7 GBP £1,965 Operational Materials
Royal Borough of Greenwich 2013-7 GBP £581
Redditch Borough Council 2013-7 GBP £1,027 building materials
Tandridge District Council 2013-7 GBP £1,797
Redditch Borough Council 2013-6 GBP £616 Stock Account (Cedar)
Tandridge District Council 2013-6 GBP £2,066
Leeds City Council 2013-6 GBP £369 Operational Materials
Redditch Borough Council 2013-5 GBP £440 Stock Account (Cedar)
East Lindsey District Council 2013-5 GBP £560 Buildings Maintenance - Responsive
Tandridge District Council 2013-5 GBP £1,395
Leeds City Council 2013-5 GBP £2,170 Operational Materials
Tandridge District Council 2013-4 GBP £1,988
Redditch Borough Council 2013-4 GBP £1,321 Stock Variance
Essex County Council 2013-4 GBP £46
Tandridge District Council 2013-3 GBP £4,040
Redditch Borough Council 2013-3 GBP £548 Stock Account (Cedar)
London Borough of Redbridge 2013-2 GBP £807 Materials
Redditch Borough Council 2013-2 GBP £1,219 Stock Account (Cedar)
Forest of Dean Council 2013-2 GBP £272 R & M of Build Emergency Works
Tandridge District Council 2013-2 GBP £2,562
Tandridge District Council 2013-1 GBP £2,324
Redditch Borough Council 2012-12 GBP £445 Stock Account (Cedar)
Tandridge District Council 2012-12 GBP £2,106
Redditch Borough Council 2012-11 GBP £1,045 Stock Account (Cedar)
Forest of Dean Council 2012-11 GBP £209 Equipment Purchase
Tandridge District Council 2012-11 GBP £5,209
South Gloucestershire Council 2012-10 GBP £5,552 Capital Grants & All.ces made
Tandridge District Council 2012-10 GBP £595
Tandridge District Council 2012-9 GBP £1,937
Tandridge District Council 2012-8 GBP £1,691
Redditch Borough Council 2012-8 GBP £1,815 Stock Account (Cedar)
Sandwell Metroplitan Borough Council 2012-8 GBP £600
Tandridge District Council 2012-7 GBP £2,017
Tandridge District Council 2012-6 GBP £1,892
Redditch Borough Council 2012-6 GBP £1,591 Stock Account (Cedar)
Redditch Borough Council 2012-5 GBP £1,573 Materials
Tandridge District Council 2012-5 GBP £1,669
Knowsley Council 2012-4 GBP £565 OFFICE EQUIPMENT PURCHASE
Tandridge District Council 2012-4 GBP £1,875
Redditch Borough Council 2012-4 GBP £936 Materials
Redditch Borough Council 2012-3 GBP £518 Stock Account (Cedar)
Tandridge District Council 2012-3 GBP £2,902
Shropshire Council 2012-3 GBP £1,021 Transfer Paymentsauthorityother
Epping Forest District Council 2012-2 GBP £1,110
Redditch Borough Council 2012-2 GBP £1,075 Stock Account (Cedar)
Adur Worthing Council 2012-2 GBP £777
Tandridge District Council 2012-2 GBP £4,092
Redditch Borough Council 2012-1 GBP £1,518 Stock Account (Cedar)
Tandridge District Council 2012-1 GBP £1,796
Tandridge District Council 2011-12 GBP £104
Redditch Borough Council 2011-11 GBP £891 Stock Account (Cedar)
Tandridge District Council 2011-11 GBP £315
Tandridge District Council 2011-10 GBP £2,294
Redditch Borough Council 2011-9 GBP £468 Materials
Tandridge District Council 2011-9 GBP £2,669
Tandridge District Council 2011-8 GBP £2,173
Redditch Borough Council 2011-7 GBP £1,112 Stock Account (Cedar)
Tandridge District Council 2011-7 GBP £1,198
Redditch Borough Council 2011-6 GBP £463 Stock Account (Cedar)
Tandridge District Council 2011-6 GBP £1,658
Redditch Borough Council 2011-5 GBP £1,600 Received Not Invoiced
Tandridge District Council 2011-5 GBP £177
Uttlesford District Council 2011-4 GBP £2,193 Housing Repair Mats & Cons
Redditch Borough Council 2011-4 GBP £556 Stock Account (Cedar)
Tandridge District Council 2011-4 GBP £2,468
Knowsley Council 2011-3 GBP £504 STATIONERY EXPENDITURE TO BE APPORTIONED
Tandridge District Council 2011-3 GBP £4,004
Tandridge District Council 2011-2 GBP £2,333
Adur Worthing Council 2011-1 GBP £1,036
Tandridge District Council 2011-1 GBP £3,131
Sandwell Metroplitan Borough Council 2011-1 GBP £600
London Borough of Croydon 2010-12 GBP £520
Cambridge City Council 2010-12 GBP £2,025
Tandridge District Council 2010-12 GBP £2,438
Cambridge City Council 2010-11 GBP £2,025
Tandridge District Council 2010-11 GBP £3,748
Cambridge City Council 2010-10 GBP £2,741
Tandridge District Council 2010-10 GBP £3,184
Cambridge City Council 2010-9 GBP £671
Tandridge District Council 2010-9 GBP £4,095
Cambridge City Council 2010-8 GBP £1,342
Tandridge District Council 2010-8 GBP £5,131
Cambridge City Council 2010-7 GBP £537
Tandridge District Council 2010-7 GBP £4,307
Tandridge District Council 2010-6 GBP £3,746
Cambridge City Council 2010-5 GBP £447
Tandridge District Council 2010-5 GBP £4,789
Worthing Borough Council 2009-5 GBP £1,356

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for N & C BUILDING PRODUCTS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council Warehouse and Premises 2-3 ALTBARN CLOSE COLCHESTER CO4 4HT GBP £38,7012015-02-23

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party N & C BUILDING PRODUCTS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyTHE LONDON UNDERGROUND CONSTRUCTION COMPANY LIMITEDEvent Date2015-07-06
SolicitorAbrahams Dresden LLP
In the High Court of Justice, Chancery Division Companies Court case number 4653 A Petition to wind up the above named Company of 55 The Sunny Road, Enfield, EN3 5EF , presented on 06 July 2015 , by N & C BUILDING PRODUCTS LIMITED , 41-51 Freshwater Road, Chadwell Heath, Romford, Essex, RM8 1SP , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 17 August 2015 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 14 August 2015.
 
Initiating party N & C BUILDING PRODUCTS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyA. KING’S EXTENSIONS LIMITEDEvent Date2014-12-09
SolicitorAbrahams Dresden LLP
In the High Court of Justice, Chancery Division Companies Court case number 8926 A Petition to wind up the above named Company of 44 King Street, Stanford-le-Hope, Essex, SS17 0HH , presented on 09 December 2014 , by N & C BUILDING PRODUCTS LIMITED , 41-51 Freshwater Road, Chadwell Heath, Romford, Essex, RM8 1SP , claiming to be a creditor of the company will be heard at, The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 09 February 2015 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 6 February 2015.
 
Initiating party N & C BUILDING PRODUCTS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyPAKTON PROPERTY SERVICES LIMITEDEvent Date2013-08-16
SolicitorAbrahams Dresden LLP
In the High Court of Justice, Chancery Division Companies Court case number 5765 A Petition to wind up the above named Company Unit 1E Bury Farm, Botley Road, Curbridge, Southampton, SO30 2HB , presented on 16 August 2013 , by N & C BUILDING PRODUCTS LIMITED , 41-51 Freshwater Road, Chadwell Heath, Romford, Essex, RM8 1SP , claiming to be creditors of the company will be heard at, The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 30 September 2013 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or his/its Solicitors in accordance with Rule 4.16 by 16.00 hours on 27 September 2013.
 
Initiating party N & C BUILDING PRODUCTS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyP & H GAS & PLUMBING SERVICES LIMITEDEvent Date2012-09-14
In the High Court of Justice, Chancery Division Companies Court case number 7215 A Petition to wind up the above named Company of c/o Riddingtons Ltd, The Old Barn Wood Street, Swanley Village, Swanley, Kent, BR8 7PA , presented on 14 September 2012 , by N & C BUILDING PRODUCTS LIMITED , 41-51 Freshwater Road, Chadwell Heath, Romford, Essex, RM8 1SP , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 29 October 2012 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 26 October 2012. The Petitioner's Solicitor is Abrahams Dresden LLP , 111 Charterhouse Street, London, EC1M 6AW, Tel: 0207 251 3663, Fax: 0207 251 3773. (Ref: TH/LM/24133) . :
 
Initiating party N & C BUILDING PRODUCTS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCHRIS BROWN CERAMIC TILING LIMITEDEvent Date2012-01-05
In the High Court of Justice, Chancery Division Companies Court case number 00093 A Petition to wind up the above named Company of Carris House, Mountain Ash Road, Abercynon, Mountain Ash, Rhondda Cynon Taff, CF45 4PU , presented on 05 January 2012 , by N & C BUILDING PRODUCTS LIMITED , 41-51 Freshwater Road, Chadwell Heath, Romford, Essex, RM8 1SP , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 20 February 2012 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 16.00 hours on 17 February 2012. The Petitioner's Solicitor is Abrahams Dresden LLP , 111 Charterhouse Street, London, EC1M 6AW, Tel: 0207 251 3663, Fax: 0207 251 3773, (Ref: TH/JL/22766). . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded N & C BUILDING PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded N & C BUILDING PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.