Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NCS OFFICE SYSTEMS (SERVICE) LIMITED
Company Information for

NCS OFFICE SYSTEMS (SERVICE) LIMITED

UNIT 7 DOLPHIN POINT, DOLPHIN WAY, PURFLEET, ESSEX, RM19 1NG,
Company Registration Number
06806492
Private Limited Company
Active

Company Overview

About Ncs Office Systems (service) Ltd
NCS OFFICE SYSTEMS (SERVICE) LIMITED was founded on 2009-01-30 and has its registered office in Purfleet. The organisation's status is listed as "Active". Ncs Office Systems (service) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NCS OFFICE SYSTEMS (SERVICE) LIMITED
 
Legal Registered Office
UNIT 7 DOLPHIN POINT
DOLPHIN WAY
PURFLEET
ESSEX
RM19 1NG
Other companies in RM19
 
Previous Names
NCS OFFICE SYSTEMS (ENGLAND) LIMITED04/05/2023
Filing Information
Company Number 06806492
Company ID Number 06806492
Date formed 2009-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts SMALL
Last Datalog update: 2024-01-07 16:57:51
Primary Source:Companies House
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 NCS OFFICE SYSTEMS (SERVICE) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HAYES
Director 2009-05-25
THOMAS JOSEPH NOLAN
Director 2009-05-25
TERRENCE SHANE O'RORKE
Director 2009-05-25
ALEXANDER THOMSON
Director 2009-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
DILL SRIVASTAVA
Director 2009-05-25 2017-05-12
DAVID WILLIAM DEANE
Director 2009-01-30 2009-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HAYES DATAMART (SCOTLAND) LIMITED Director 2015-12-02 CURRENT 1984-01-24 Active - Proposal to Strike off
MICHAEL HAYES NCS UTILITIES LIMITED Director 2015-08-27 CURRENT 2015-08-25 Active
MICHAEL HAYES DIGITAL SOLUTIONS TECHNOLOGY LIMITED Director 2015-06-04 CURRENT 2002-05-15 Active - Proposal to Strike off
MICHAEL HAYES ACUMEN IT CONSULTANCY LIMITED Director 2015-02-27 CURRENT 2005-05-13 Active - Proposal to Strike off
MICHAEL HAYES EURO SYSTEMS (SCOTLAND) LIMITED Director 2014-12-01 CURRENT 2009-06-03 Active
MICHAEL HAYES NCS OFFICE HOLDINGS SCOTLAND LIMITED Director 2012-02-24 CURRENT 2011-12-02 Active
MICHAEL HAYES NCS LONDON LIMITED Director 2009-04-01 CURRENT 2009-01-30 Active
MICHAEL HAYES NCS OFFICE SYSTEMS (ENGLAND) LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active
MICHAEL HAYES EFH TECHNOLOGIES LIMITED Director 2008-05-12 CURRENT 2008-04-28 Active
MICHAEL HAYES PURFLEET OFFICE SYSTEMS LIMITED Director 1999-05-21 CURRENT 1998-03-26 Dissolved 2017-09-15
MICHAEL HAYES NCS GROUP LIMITED Director 1999-05-21 CURRENT 1998-07-01 Active
MICHAEL HAYES NCS OFFICE SYSTEMS (SCOTLAND) LIMITED Director 1999-05-21 CURRENT 1988-08-17 Active
THOMAS JOSEPH NOLAN COM-FI LIMITED Director 2018-04-30 CURRENT 2018-04-23 Active - Proposal to Strike off
THOMAS JOSEPH NOLAN DATAMART (SCOTLAND) LIMITED Director 2015-12-02 CURRENT 1984-01-24 Active - Proposal to Strike off
THOMAS JOSEPH NOLAN NCS UTILITIES LIMITED Director 2015-08-27 CURRENT 2015-08-25 Active
THOMAS JOSEPH NOLAN DIGITAL SOLUTIONS TECHNOLOGY LIMITED Director 2015-06-04 CURRENT 2002-05-15 Active - Proposal to Strike off
THOMAS JOSEPH NOLAN ACUMEN IT CONSULTANCY LIMITED Director 2015-02-27 CURRENT 2005-05-13 Active - Proposal to Strike off
THOMAS JOSEPH NOLAN EURO SYSTEMS (SCOTLAND) LIMITED Director 2014-12-01 CURRENT 2009-06-03 Active
THOMAS JOSEPH NOLAN NCS OFFICE HOLDINGS SCOTLAND LIMITED Director 2012-02-24 CURRENT 2011-12-02 Active
THOMAS JOSEPH NOLAN NCS LONDON LIMITED Director 2009-04-01 CURRENT 2009-01-30 Active
THOMAS JOSEPH NOLAN NCS OFFICE SYSTEMS (ENGLAND) LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active
THOMAS JOSEPH NOLAN EFH TECHNOLOGIES LIMITED Director 2008-05-12 CURRENT 2008-04-28 Active
THOMAS JOSEPH NOLAN CYRUS ENERGY LIMITED Director 2006-10-17 CURRENT 2006-08-07 Active
THOMAS JOSEPH NOLAN XYREX LIMITED Director 2006-10-17 CURRENT 2002-07-23 Active
THOMAS JOSEPH NOLAN SERVICE DIRECT LIMITED Director 2001-04-06 CURRENT 1996-06-13 Active - Proposal to Strike off
THOMAS JOSEPH NOLAN NCS GROUP LIMITED Director 1999-03-15 CURRENT 1998-07-01 Active
THOMAS JOSEPH NOLAN NETWORK COMMUNICATIONS SOLUTIONS LIMITED Director 1992-05-06 CURRENT 1990-05-24 Active
THOMAS JOSEPH NOLAN NCS OFFICE SYSTEMS (SCOTLAND) LIMITED Director 1990-05-07 CURRENT 1988-08-17 Active
TERRENCE SHANE O'RORKE PURFLEET OFFICE SYSTEMS LIMITED Director 1998-08-01 CURRENT 1998-03-26 Dissolved 2017-09-15
ALEXANDER THOMSON NETWORK COMMUNICATIONS SOLUTIONS LIMITED Director 2010-01-01 CURRENT 1990-05-24 Active
ALEXANDER THOMSON NCS OFFICE SYSTEMS (SCOTLAND) LIMITED Director 1995-09-26 CURRENT 1988-08-17 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
2023-12-09SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-06-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JOSEPH NOLAN
2023-06-20Notification of Ncs Office Holdings Limited as a person with significant control on 2023-02-28
2023-06-19CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-05-04NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-05-04Company name changed ncs office systems (england) LIMITED\certificate issued on 04/05/23
2022-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-06-20CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-02-04SMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2022-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2021-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE SHANE O'RORKE
2020-10-02PSC02Notification of Ncs Office Holdings Scotland Limited as a person with significant control on 2020-01-31
2020-10-02PSC07CESSATION OF THOMAS JOSEPH NOLAN AS A PERSON OF SIGNIFICANT CONTROL
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DILL SRIVASTAVA
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DILL SRIVASTAVA
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/16
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-08AR0130/01/16 ANNUAL RETURN FULL LIST
2015-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0130/01/15 ANNUAL RETURN FULL LIST
2014-12-02AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-03AR0130/01/14 ANNUAL RETURN FULL LIST
2013-12-04AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-02-21AR0130/01/13 ANNUAL RETURN FULL LIST
2012-12-07AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-02-22AR0130/01/12 ANNUAL RETURN FULL LIST
2011-10-13AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-03-26MG01Particulars of a mortgage or charge / charge no: 1
2011-01-31AR0130/01/11 ANNUAL RETURN FULL LIST
2010-12-07AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-10-26AA01Previous accounting period extended from 31/01/10 TO 28/02/10
2010-02-09AR0130/01/10 ANNUAL RETURN FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DILL SRIVASTAVA / 01/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NOLAN / 01/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER THOMSON / 01/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAYES / 01/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE SHANE O'RORKE / 01/01/2010
2009-07-06288aDIRECTOR APPOINTED TERRENCE SHANE O'RORKE
2009-06-17RES01ADOPT ARTICLES 26/05/2009
2009-06-17288aDIRECTOR APPOINTED ALEXANDER THOMSON
2009-06-17288aDIRECTOR APPOINTED DIL SRIVASTAVA
2009-06-17288aDIRECTOR APPOINTED THOMAS NOLAN
2009-06-17288aDIRECTOR APPOINTED MICHAEL HAYES
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID DEANE
2009-06-1788(2)AD 26/05/09 GBP SI 99@1=99 GBP IC 1/100
2009-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46660 - Wholesale of other office machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to NCS OFFICE SYSTEMS (SERVICE) 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 NCS OFFICE SYSTEMS (SERVICE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-26 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of NCS OFFICE SYSTEMS (SERVICE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NCS OFFICE SYSTEMS (SERVICE) LIMITED
Trademarks
We have not found any records of NCS OFFICE SYSTEMS (SERVICE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NCS OFFICE SYSTEMS (SERVICE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-9 GBP £11,023 NDR Payers
South Norfolk Council 2015-3 GBP £12,051 4th quarter printer costs & maintenance.
South Norfolk Council 2015-2 GBP £3,593 Papercut Renewal 8/2/15 to 7/2/16
South Norfolk Council 2014-9 GBP £15,807 Invoice from NCS
South Norfolk Council 2014-6 GBP £8,909 Staples
South Norfolk Council 2014-4 GBP £26,761
South Norfolk Council 2014-2 GBP £6,352
South Norfolk Council 2014-1 GBP £16,797
South Norfolk Council 2013-10 GBP £10,059 Credit note from NCS for INV362155
South Norfolk Council 2013-8 GBP £17,800
South Norfolk Council 2013-7 GBP £18,125
South Norfolk Council 2013-3 GBP £13,000 Scanner
South Norfolk Council 2013-1 GBP £17,737
Norfolk County Council 2013-1 GBP £750
South Norfolk Council 2012-11 GBP £12,829 3rd quarter maintenance
Norfolk County Council 2012-7 GBP £2,693
South Norfolk Council 2012-6 GBP £12,840 Commerically Redacted Data

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 NCS OFFICE SYSTEMS (SERVICE) 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 NCS OFFICE SYSTEMS (SERVICE) 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 NCS OFFICE SYSTEMS (SERVICE) 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.