Active
Company Information for NCS LONDON LIMITED
7 DOLPHIN POINT, DOLPHIN WAY, PURFLEET, ESSEX, RM19 1NR,
|
Company Registration Number
06806515
Private Limited Company
Active |
Company Name | |
---|---|
NCS LONDON LIMITED | |
Legal Registered Office | |
7 DOLPHIN POINT, DOLPHIN WAY PURFLEET ESSEX RM19 1NR Other companies in RM19 | |
Company Number | 06806515 | |
---|---|---|
Company ID Number | 06806515 | |
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 | DORMANT |
Last Datalog update: | 2024-04-07 01:51:04 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL HAYES |
||
THOMAS JOSEPH NOLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEN JAMES COUGHLAN |
Director | ||
SEBASTIAN PAUL MANN |
Director | ||
DAVID WILLIAM DEANE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DATAMART (SCOTLAND) LIMITED | Director | 2015-12-02 | CURRENT | 1984-01-24 | Active - Proposal to Strike off | |
NCS UTILITIES LIMITED | Director | 2015-08-27 | CURRENT | 2015-08-25 | Active | |
DIGITAL SOLUTIONS TECHNOLOGY LIMITED | Director | 2015-06-04 | CURRENT | 2002-05-15 | Active - Proposal to Strike off | |
ACUMEN IT CONSULTANCY LIMITED | Director | 2015-02-27 | CURRENT | 2005-05-13 | Active - Proposal to Strike off | |
EURO SYSTEMS (SCOTLAND) LIMITED | Director | 2014-12-01 | CURRENT | 2009-06-03 | Active | |
NCS OFFICE HOLDINGS SCOTLAND LIMITED | Director | 2012-02-24 | CURRENT | 2011-12-02 | Active | |
NCS OFFICE SYSTEMS (SERVICE) LIMITED | Director | 2009-05-25 | CURRENT | 2009-01-30 | Active | |
NCS OFFICE SYSTEMS (ENGLAND) LIMITED | Director | 2009-03-24 | CURRENT | 2009-03-24 | Active | |
EFH TECHNOLOGIES LIMITED | Director | 2008-05-12 | CURRENT | 2008-04-28 | Active | |
PURFLEET OFFICE SYSTEMS LIMITED | Director | 1999-05-21 | CURRENT | 1998-03-26 | Dissolved 2017-09-15 | |
NCS GROUP LIMITED | Director | 1999-05-21 | CURRENT | 1998-07-01 | Active | |
NCS OFFICE SYSTEMS (SCOTLAND) LIMITED | Director | 1999-05-21 | CURRENT | 1988-08-17 | Active | |
COM-FI LIMITED | Director | 2018-04-30 | CURRENT | 2018-04-23 | Active - Proposal to Strike off | |
DATAMART (SCOTLAND) LIMITED | Director | 2015-12-02 | CURRENT | 1984-01-24 | Active - Proposal to Strike off | |
NCS UTILITIES LIMITED | Director | 2015-08-27 | CURRENT | 2015-08-25 | Active | |
DIGITAL SOLUTIONS TECHNOLOGY LIMITED | Director | 2015-06-04 | CURRENT | 2002-05-15 | Active - Proposal to Strike off | |
ACUMEN IT CONSULTANCY LIMITED | Director | 2015-02-27 | CURRENT | 2005-05-13 | Active - Proposal to Strike off | |
EURO SYSTEMS (SCOTLAND) LIMITED | Director | 2014-12-01 | CURRENT | 2009-06-03 | Active | |
NCS OFFICE HOLDINGS SCOTLAND LIMITED | Director | 2012-02-24 | CURRENT | 2011-12-02 | Active | |
NCS OFFICE SYSTEMS (SERVICE) LIMITED | Director | 2009-05-25 | CURRENT | 2009-01-30 | Active | |
NCS OFFICE SYSTEMS (ENGLAND) LIMITED | Director | 2009-03-24 | CURRENT | 2009-03-24 | Active | |
EFH TECHNOLOGIES LIMITED | Director | 2008-05-12 | CURRENT | 2008-04-28 | Active | |
CYRUS ENERGY LIMITED | Director | 2006-10-17 | CURRENT | 2006-08-07 | Active | |
XYREX LIMITED | Director | 2006-10-17 | CURRENT | 2002-07-23 | Active | |
SERVICE DIRECT LIMITED | Director | 2001-04-06 | CURRENT | 1996-06-13 | Active - Proposal to Strike off | |
NCS GROUP LIMITED | Director | 1999-03-15 | CURRENT | 1998-07-01 | Active | |
NETWORK COMMUNICATIONS SOLUTIONS LIMITED | Director | 1992-05-06 | CURRENT | 1990-05-24 | Active | |
NCS OFFICE SYSTEMS (SCOTLAND) LIMITED | Director | 1990-05-07 | CURRENT | 1988-08-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 37500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 37500 | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15 | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 37500 | |
AR01 | 30/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14 | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 37500 | |
AR01 | 30/01/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN COUGHLAN | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/12 FROM the Clock House 140 London Road Guildford Surrey GU1 1UW United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN COUGHLAN | |
AR01 | 30/01/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended accounts made up to 2010-02-28 | |
AR01 | 30/01/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAYES / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NOLAN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEN JAMES COUGHLAN / 01/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN MANN | |
288a | DIRECTOR APPOINTED SEBASTIAN PAUL MANN | |
288a | DIRECTOR APPOINTED BEN JAMES COUGHLAN | |
123 | NC INC ALREADY ADJUSTED 01/04/09 | |
RES01 | ADOPT ARTICLES 01/04/2009 | |
RES04 | GBP NC 1000/37500 01/04/2009 | |
88(2) | AD 02/04/09 GBP SI 37499@1=37499 GBP IC 1/37500 | |
288a | DIRECTOR APPOINTED THOMAS NOLAN | |
288a | DIRECTOR APPOINTED MICHAEL HAYES | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID DEANE | |
225 | CURREXT FROM 31/01/2010 TO 28/02/2010 | |
287 | REGISTERED OFFICE CHANGED ON 06/04/2009 FROM, UNIT 7 DOLPHIN POINT DOLPHIN WAY, PURFLEET, ESSEX, RM19 1NG | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.01 | 9 |
MortgagesNumMortOutstanding | 0.60 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.41 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46660 - Wholesale of other office machinery and equipment
The top companies supplying to UK government with the same SIC code (46660 - Wholesale of other office machinery and equipment) as NCS LONDON LIMITED are:
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. |