Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NCC GROUP SECURITY SERVICES LIMITED
Company Information for

NCC GROUP SECURITY SERVICES LIMITED

XYZ BUILDING 2 HARDMAN BOULEVARD, SPINNINGFIELDS, MANCHESTER, M3 3AQ,
Company Registration Number
04474600
Private Limited Company
Active

Company Overview

About Ncc Group Security Services Ltd
NCC GROUP SECURITY SERVICES LIMITED was founded on 2002-07-01 and has its registered office in Manchester. The organisation's status is listed as "Active". Ncc Group Security Services Limited is a Private Limited Company registered in ENGLAND 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
NCC GROUP SECURITY SERVICES LIMITED
 
Legal Registered Office
XYZ BUILDING 2 HARDMAN BOULEVARD
SPINNINGFIELDS
MANCHESTER
M3 3AQ
Other companies in M1
 
Previous Names
NGS SECURE LIMITED01/06/2012
NCC GROUP SECURE TEST LIMITED02/09/2010
SECURETEST LIMITED08/09/2008
Filing Information
Company Number 04474600
Company ID Number 04474600
Date formed 2002-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 30/06/2025
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 20:49:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NCC GROUP SECURITY SERVICES 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.
Companies with same name NCC GROUP SECURITY SERVICES LIMITED
The following companies were found which have the same name as NCC GROUP SECURITY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NCC GROUP SECURITY SERVICES, INC 120 HWY 50 STE 1 DAYTON NV 89403 Active Company formed on the 2006-12-22
NCC GROUP SECURITY SERVICES CORPORATION British Columbia Active Company formed on the 2016-06-01
NCC GROUP SECURITY SERVICES, INC. 650 CALIFORNIA ST FL 29-1 SAN FRANCISCO CA 94108 Forfeited Company formed on the 2014-09-29
NCC GROUP SECURITY SERVICES INCORPORATED California Unknown
NCC GROUP SECURITY SERVICES INCORPORATED New Jersey Unknown
Ncc Group Security Services Inc Connecticut Unknown
Ncc Group Security Services Inc Indiana Unknown

Company Officers of NCC GROUP SECURITY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SUZANA CROSS
Company Secretary 2018-07-26
EDWARD JONATHAN WILLIAMS
Company Secretary 2018-07-26
TIMOTHY JOHN KOWALSKI
Director 2018-07-26
ADAM HOWARD PALSER
Director 2018-07-26
ROGER GARY RAWLINSON
Director 2016-08-15
BRIAN THOMAS TENNER
Director 2017-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN LOUISE NISBET
Company Secretary 2015-01-29 2018-07-26
ROBERT FRANCIS CHARLES COTTON
Director 2007-07-31 2017-03-06
ATUL PATEL
Director 2011-04-19 2016-08-15
FELICITY MARY BRANDWOOD
Company Secretary 2007-07-31 2015-01-29
JOHN ANTHONY GITTINS
Director 2010-11-08 2011-02-25
PAUL RAYMOND MITCHELL
Director 2010-02-04 2010-11-08
PAUL EDWARDS
Director 2007-07-31 2010-01-20
KENNETH JOHN MUNRO
Company Secretary 2002-07-01 2007-07-31
KENNETH JOHN MUNRO
Director 2002-07-01 2007-07-31
ROBERT POPE
Director 2002-07-01 2007-07-31
ANDREW ROBERT GILL
Director 2005-01-18 2006-07-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-07-01 2002-07-01
COMPANY DIRECTORS LIMITED
Nominated Director 2002-07-01 2002-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN KOWALSKI AXZONA LIMITED Director 2018-08-14 CURRENT 2001-05-03 Liquidation
TIMOTHY JOHN KOWALSKI BOXING ORANGE MSS LIMITED Director 2018-08-14 CURRENT 2010-05-11 Liquidation
TIMOTHY JOHN KOWALSKI NCC SERVICES LIMITED Director 2018-07-26 CURRENT 1993-03-22 Active
TIMOTHY JOHN KOWALSKI NCC GROUP ESCROW LIMITED Director 2018-07-26 CURRENT 1995-07-20 Active
TIMOTHY JOHN KOWALSKI NCC GROUP ACCUMULI SECURITY LIMITED Director 2018-07-26 CURRENT 1996-05-24 Active
TIMOTHY JOHN KOWALSKI NCC GROUP (SOLUTIONS) LIMITED Director 2018-07-26 CURRENT 1999-03-29 Active
TIMOTHY JOHN KOWALSKI NCC GROUP AUDIT LIMITED Director 2018-07-26 CURRENT 2001-11-15 Active
TIMOTHY JOHN KOWALSKI NCC GROUP SIGNIFY SOLUTIONS LIMITED Director 2018-07-26 CURRENT 2000-01-28 Active
TIMOTHY JOHN KOWALSKI NCC GROUP PLC Director 2018-07-23 CURRENT 2003-01-02 Active
ADAM HOWARD PALSER NCC SERVICES LIMITED Director 2018-07-26 CURRENT 1993-03-22 Active
ADAM HOWARD PALSER NCC GROUP ESCROW LIMITED Director 2018-07-26 CURRENT 1995-07-20 Active
ADAM HOWARD PALSER NCC GROUP ACCUMULI SECURITY LIMITED Director 2018-07-26 CURRENT 1996-05-24 Active
ADAM HOWARD PALSER NCC GROUP (SOLUTIONS) LIMITED Director 2018-07-26 CURRENT 1999-03-29 Active
ADAM HOWARD PALSER NCC GROUP AUDIT LIMITED Director 2018-07-26 CURRENT 2001-11-15 Active
ADAM HOWARD PALSER NCC GROUP SIGNIFY SOLUTIONS LIMITED Director 2018-07-26 CURRENT 2000-01-28 Active
ADAM HOWARD PALSER NCC GROUP PLC Director 2017-12-01 CURRENT 2003-01-02 Active
ROGER GARY RAWLINSON ACCUMULI SECURITY ASH LIMITED Director 2017-04-25 CURRENT 2013-02-06 Liquidation
ROGER GARY RAWLINSON ACCUMULI SECURITY SYSTEMS LIMITED Director 2017-03-06 CURRENT 2005-05-28 Liquidation
ROGER GARY RAWLINSON EQALIS LIMITED Director 2017-03-06 CURRENT 2007-11-06 Liquidation
ROGER GARY RAWLINSON THE NATIONAL COMPUTING CENTRE LIMITED Director 2017-03-06 CURRENT 2001-05-31 Active
ROGER GARY RAWLINSON ACCUMULI (HOLDINGS) LIMITED Director 2017-03-06 CURRENT 2001-03-13 Liquidation
ROGER GARY RAWLINSON ACCUMULI LIMITED Director 2017-03-06 CURRENT 2001-03-13 Liquidation
ROGER GARY RAWLINSON ACCUMULI SECURITY SERVICES LIMITED Director 2017-03-06 CURRENT 2001-03-14 Liquidation
ROGER GARY RAWLINSON ACCUMULI SECURITY TECHNOLOGY LIMITED Director 2017-03-06 CURRENT 2005-02-25 Liquidation
ROGER GARY RAWLINSON FUJIN TECHNOLOGY LIMITED Director 2017-03-06 CURRENT 2007-07-06 Liquidation
ROGER GARY RAWLINSON AXZONA LIMITED Director 2017-03-06 CURRENT 2001-05-03 Liquidation
ROGER GARY RAWLINSON BOXING ORANGE MSS LIMITED Director 2017-03-06 CURRENT 2010-05-11 Liquidation
ROGER GARY RAWLINSON ARMSTRONGADAMS LIMITED Director 2016-08-15 CURRENT 2001-08-15 Active
ROGER GARY RAWLINSON NCC GROUP ACCUMULI SECURITY LIMITED Director 2016-08-15 CURRENT 1996-05-24 Active
ROGER GARY RAWLINSON NCC GROUP (SOLUTIONS) LIMITED Director 2016-08-15 CURRENT 1999-03-29 Active
ROGER GARY RAWLINSON NCC GROUP AUDIT LIMITED Director 2016-08-15 CURRENT 2001-11-15 Active
ROGER GARY RAWLINSON RANDOMSTORM LIMITED Director 2016-08-15 CURRENT 2007-04-27 Liquidation
ROGER GARY RAWLINSON NCC GROUP SIGNIFY SOLUTIONS LIMITED Director 2016-08-15 CURRENT 2000-01-28 Active
BRIAN THOMAS TENNER VELOCITY COMPOSITES PLC Director 2018-08-02 CURRENT 2007-10-03 Active
BRIAN THOMAS TENNER PAYMENT SOFTWARE COMPANY LIMITED Director 2017-10-10 CURRENT 2016-03-12 Active
BRIAN THOMAS TENNER ARMSTRONGADAMS LIMITED Director 2017-03-06 CURRENT 2001-08-15 Active
BRIAN THOMAS TENNER ACCUMULI SECURITY SYSTEMS LIMITED Director 2017-03-06 CURRENT 2005-05-28 Liquidation
BRIAN THOMAS TENNER EQALIS LIMITED Director 2017-03-06 CURRENT 2007-11-06 Liquidation
BRIAN THOMAS TENNER NCC SERVICES LIMITED Director 2017-03-06 CURRENT 1993-03-22 Active
BRIAN THOMAS TENNER NCC GROUP ESCROW LIMITED Director 2017-03-06 CURRENT 1995-07-20 Active
BRIAN THOMAS TENNER NCC GROUP ACCUMULI SECURITY LIMITED Director 2017-03-06 CURRENT 1996-05-24 Active
BRIAN THOMAS TENNER NCC GROUP (SOLUTIONS) LIMITED Director 2017-03-06 CURRENT 1999-03-29 Active
BRIAN THOMAS TENNER ACCUMULI (HOLDINGS) LIMITED Director 2017-03-06 CURRENT 2001-03-13 Liquidation
BRIAN THOMAS TENNER ACCUMULI LIMITED Director 2017-03-06 CURRENT 2001-03-13 Liquidation
BRIAN THOMAS TENNER ACCUMULI SECURITY SERVICES LIMITED Director 2017-03-06 CURRENT 2001-03-14 Liquidation
BRIAN THOMAS TENNER NCC GROUP AUDIT LIMITED Director 2017-03-06 CURRENT 2001-11-15 Active
BRIAN THOMAS TENNER ACCUMULI SECURITY TECHNOLOGY LIMITED Director 2017-03-06 CURRENT 2005-02-25 Liquidation
BRIAN THOMAS TENNER RANDOMSTORM LIMITED Director 2017-03-06 CURRENT 2007-04-27 Liquidation
BRIAN THOMAS TENNER FUJIN TECHNOLOGY LIMITED Director 2017-03-06 CURRENT 2007-07-06 Liquidation
BRIAN THOMAS TENNER BURY COOPER WHITEHEAD LIMITED Director 2007-06-14 CURRENT 1904-11-14 Active - Proposal to Strike off

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
2024-02-28FULL ACCOUNTS MADE UP TO 31/05/23
2024-02-07Current accounting period extended from 31/05/24 TO 30/09/24
2023-07-21CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-07-06APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN KOWALSKI
2023-07-06DIRECTOR APPOINTED MR GUY DAVID ELLIS
2023-01-27Director's details changed for Michael Maddison on 2023-01-12
2023-01-17Director's details changed for Michael Maddison on 2023-01-01
2023-01-07FULL ACCOUNTS MADE UP TO 31/05/22
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-07AP01DIRECTOR APPOINTED MICHAEL MADDISON
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HOWARD PALSER
2022-03-07CH01Director's details changed for Mr Timothy John Kowalski on 2022-02-01
2021-12-22FULL ACCOUNTS MADE UP TO 31/05/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-05-27PSC02Notification of Ncc Group Cyber Security (Uk) Limited as a person with significant control on 2021-05-20
2021-05-27PSC07CESSATION OF NCC GROUP (SOLUTIONS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-10AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-03-04AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-03-04AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-01-10TM02Termination of appointment of Alexandra Dilys Williamson on 2020-01-09
2019-09-13TM02Termination of appointment of Suzana Cross on 2019-08-30
2019-09-13AP03Appointment of Alexandra Dilys Williamson as company secretary on 2019-08-30
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-04-04AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GARY RAWLINSON
2018-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS TENNER
2018-07-31AP01DIRECTOR APPOINTED MR TIMOTHY JOHN KOWALSKI
2018-07-31AP01DIRECTOR APPOINTED MR ADAM HOWARD PALSER
2018-07-31AP03SECRETARY APPOINTED MRS SUZANA CROSS
2018-07-31AP03SECRETARY APPOINTED MR EDWARD JONATHAN WILLIAMS
2018-07-31TM02Termination of appointment of Helen Louise Nisbet on 2018-07-26
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-02-23AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-09-13PSC05PSC'S CHANGE OF PARTICULARS / NCC GROUP (SOLUTIONS) LIMITED / 01/08/2017
2017-09-13PSC05PSC'S CHANGE OF PARTICULARS / NCC GROUP (SOLUTIONS) LIMITED / 01/08/2017
2017-08-15RES13Resolutions passed:
  • Appointment and termination of director 06/03/2017
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/17 FROM Manchester Technology Centre Oxford Road Manchester M1 7EF
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-03-09AP01DIRECTOR APPOINTED MR BRIAN TENNER
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANCIS CHARLES COTTON
2017-03-03AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-08-19AP01DIRECTOR APPOINTED MR ROGER RAWLINSON
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ATUL PATEL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 114.36
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-02-24AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 114.36
2015-07-08AR0101/07/15 ANNUAL RETURN FULL LIST
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-02-05AP03Appointment of Helen Louise Nisbet as company secretary on 2015-01-29
2015-02-05TM02Termination of appointment of Felicity Mary Brandwood on 2015-01-29
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 114.36
2014-07-09AR0101/07/14 FULL LIST
2013-11-19AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-12AUDAUDITOR'S RESIGNATION
2013-11-06AUDAUDITOR'S RESIGNATION
2013-07-05AR0101/07/13 FULL LIST
2012-10-24AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-07-06AR0101/07/12 FULL LIST
2012-06-01RES15CHANGE OF NAME 31/05/2012
2012-06-01CERTNMCOMPANY NAME CHANGED NGS SECURE LIMITED CERTIFICATE ISSUED ON 01/06/12
2012-06-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-21MISCSECTION 519
2011-12-15MISCSECTION 519
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-07-07AR0101/07/11 FULL LIST
2011-04-27AP01DIRECTOR APPOINTED MR ATUL PATEL
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GITTINS
2011-02-23AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-11-12AP01DIRECTOR APPOINTED JOHN GITTINS
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MITCHELL
2010-09-02RES15CHANGE OF NAME 02/09/2010
2010-09-02CERTNMCOMPANY NAME CHANGED NCC GROUP SECURE TEST LIMITED CERTIFICATE ISSUED ON 02/09/10
2010-09-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-11RES13ENTER INTO TRANSACTION 26/07/2010
2010-08-11RES01ALTER ARTICLES 26/07/2010
2010-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-05AR0101/07/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANCIS CHARLES COTTON / 01/01/2010
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / FELICITY MARY BRANDWOOD / 01/01/2010
2010-04-19RES01ADOPT ARTICLES 02/03/2010
2010-02-26AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-02-10AP01DIRECTOR APPOINTED PAUL MITCHELL
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARDS
2009-07-08363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-03-05AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-09-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-08CERTNMCOMPANY NAME CHANGED SECURETEST LIMITED CERTIFICATE ISSUED ON 08/09/08
2008-07-10363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARDS / 24/08/2007
2008-04-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-27AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-13225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/05/08
2007-08-13287REGISTERED OFFICE CHANGED ON 13/08/07 FROM: FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY
2007-08-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-13288aNEW DIRECTOR APPOINTED
2007-08-13288aNEW DIRECTOR APPOINTED
2007-08-13288bDIRECTOR RESIGNED
2007-08-13288aNEW SECRETARY APPOINTED
2007-08-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-1388(2)RAD 31/07/07--------- £ SI 336@.01=3 £ IC 111/114
2007-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-26363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-25363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-07-26288cDIRECTOR'S PARTICULARS CHANGED
2006-07-26288bDIRECTOR RESIGNED
2006-03-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-22122S-DIV 13/02/06
2006-03-22RES13SUB-DIVISION 13/02/06
2006-02-14287REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 23 CASTLE STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1BP
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-04363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to NCC GROUP SECURITY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 NCC GROUP SECURITY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-30 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2003-04-14 Satisfied TESCO STORES LIMITED
Intangible Assets
Patents
We have not found any records of NCC GROUP SECURITY SERVICES LIMITED registering or being granted any patents
Domain Names

NCC GROUP SECURITY SERVICES LIMITED owns 7 domain names.

dataleak.co.uk   socialengineering.co.uk   applicationtesting.co.uk   securetest.co.uk   apptesting.co.uk   nearfieldsecurity.co.uk   nearfieldtechnology.co.uk  

Trademarks
We have not found any records of NCC GROUP SECURITY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NCC GROUP SECURITY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
1341: NATIONAL INSTITUTE OF STANDARDS AND TECHNOLOGY 2016-6 USD $38,400 IGF::OT::IGF NCC SQUIRREL SUITE SOFTWARE LICENSES AND MAINTENANCE
Gloucester City Council 2016-6 GBP £2,250 Scoping Study
Gloucester City Council 2016-4 GBP £2,750 PCI scoping survey
Kent County Council 2016-4 GBP £5,000 Consultants
9700: DEPT OF DEFENSE 2016-4 USD $22,400 NCC AUDITOR SUITE (SQL/ORACLE/DB2/SYBASE
Gloucester City Council 2016-3 GBP £550 Renewal Fee
Kent County Council 2016-1 GBP £8,070 Consultants
Gloucestershire County Council 2015-12 GBP £15,960
Gloucester City Council 2015-12 GBP £6,509 GCC ITHC
Kent County Council 2015-10 GBP £1,100 Consultants
Kent County Council 2015-9 GBP £9,900
Kent County Council 2015-3 GBP £14,025 Consultants
Kent County Council 2015-2 GBP £13,791 Consultants
Rutland County Council 2015-2 GBP £950 Services - Professional Fees
Wiltshire Council 2015-1 GBP £28,600 Consultants Fees
MENDIP DISTRICT COUNCIL 2014-12 GBP £3,739
Kent County Council 2014-12 GBP £1,375 Consultants
Wyre Council 2014-11 GBP £4,800 Consultants Fees
Rutland County Council 2014-11 GBP £1,900 Services - Professional Fees
Gloucestershire County Council 2014-11 GBP £19,234
Torbay Council 2014-11 GBP £1,950 COMPUTING - S/WARE MTCE & LIC
Sandwell Metroplitan Borough Council 2014-11 GBP £2,350
Northamptonshire County Council 2014-10 GBP £1,620 External Fees - Consultancy
East Sussex County Council 2014-10 GBP £702 Software Licences
Rutland County Council 2014-9 GBP £14,850 Services - Professional Fees
London Borough of Redbridge 2014-9 GBP £1,800 Computer Equipment - Repairs & Maintenance
Sandwell Metroplitan Borough Council 2014-9 GBP £36,951
Nottingham City Council 2014-9 GBP £1,590
Leeds City Council 2014-8 GBP £3,000 Computer Software & Equipment
London Borough of Redbridge 2014-7 GBP £13,031 Computer Software
Northamptonshire County Council 2014-7 GBP £1,074 External Fees - Consultancy
Leeds City Council 2014-7 GBP £2,000 Computer Software & Equipment
Durham County Council 2014-7 GBP £3,920
Sandwell Metroplitan Borough Council 2014-7 GBP £1,590
Leeds City Council 2014-6 GBP £5,000 Computer Software & Equipment
Northamptonshire County Council 2014-6 GBP £20,537 Computer software - annual licence agreement
Barnsley Metropolitan Borough Council 2014-6 GBP £1,440 ICT Services and Support
London Borough of Redbridge 2014-6 GBP £3,600 Consultancy
Barnsley Metropolitan Borough Council 2014-5 GBP £0 ICT Services and Support
London Borough of Redbridge 2014-5 GBP £4,840 Computer Equipment - Repairs & Maintenance
Sandwell Metroplitan Borough Council 2014-5 GBP £18,087
London Borough of Redbridge 2014-4 GBP £-29 Computer Equipment - Repairs & Maintenance
Royal Borough of Greenwich 2014-4 GBP £9,676
East Sussex County Council 2014-3 GBP £2,052
London Borough of Redbridge 2014-3 GBP £1,829 Computer Equipment - Repairs & Maintenance
Sandwell Metroplitan Borough Council 2014-3 GBP £795
London City Hall 2014-2 GBP £12,126 IT Consultancy
Sandwell Metroplitan Borough Council 2014-2 GBP £1,125
East Sussex County Council 2013-12 GBP £684
London City Hall 2013-11 GBP £2,000 IT Consultancy
Leeds City Council 2013-11 GBP £2,000 Computer Software & Equipment
London Borough of Redbridge 2013-10 GBP £5,500 Computer Equipment - Repairs & Maintenance
Leeds City Council 2013-10 GBP £2,000 Computer Software & Equipment
Dudley Borough Council 2013-10 GBP £14,575
London Borough of Redbridge 2013-9 GBP £5,400 Computer Software
Leeds City Council 2013-8 GBP £11,000 Computer Software & Equipment
Dudley Borough Council 2013-8 GBP £13,079
Royal Borough of Greenwich 2013-8 GBP £13,761
London Borough of Redbridge 2013-7 GBP £4,100 Computer Software
Wyre Council 2013-6 GBP £4,600 Software Maintenance
Norfolk County Council 2013-5 GBP £2,420
Leeds City Council 2013-5 GBP £5,000 Hardware - Expenditure
Essex County Council 2013-4 GBP £750
East Sussex County Council 2013-4 GBP £2,052
London Borough of Camden 2013-4 GBP £11,293
Leeds City Council 2013-3 GBP £3,000 Other Costs
Norfolk County Council 2013-2 GBP £795
Leeds City Council 2013-1 GBP £13,012 Computer Software & Equipment
Essex County Council 2013-1 GBP £6,000
East Sussex County Council 2012-12 GBP £1,584
Norfolk County Council 2012-12 GBP £550
Norfolk County Council 2012-10 GBP £2,652
Leeds City Council 2012-10 GBP £1,000
Norfolk County Council 2012-9 GBP £1,870
Leeds City Council 2012-9 GBP £500
Norfolk County Council 2012-8 GBP £2,385
Leeds City Council 2012-8 GBP £5,000
London Borough of Redbridge 2012-8 GBP £13,450 Computer Equipment - Repairs & Maintenance
Norfolk County Council 2012-7 GBP £950
MENDIP DISTRICT COUNCIL 2012-7 GBP £4,000
Leeds City Council 2012-7 GBP £5,000
Cheltenham Borough Council 2011-3 GBP £4,750
Norfolk County Council 2011-1 GBP £2,000
Hartlepool Borough Council 2010-11 GBP £1,990
Bolton Metropolitan Borough Council 2010-10 GBP £2,000
Hartlepool Borough Council 2010-10 GBP £8,550
Barnsley Metropolitan Borough Council 0-0 GBP £38,128 Unascertained Material Group

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
No properties were found where NCC GROUP SECURITY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NCC GROUP SECURITY SERVICES 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 NCC GROUP SECURITY SERVICES 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.