Coxhoe
Durham
DH6 4HJ
Director Name | Mr Clive Robert Thompson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(19 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Technical Services Director |
Country of Residence | England |
Correspondence Address | 1 Commercial Road West Coxhoe Durham DH6 4HJ |
Secretary Name | Mr Mark O'Hanlon |
---|---|
Status | Current |
Appointed | 01 April 2021(19 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 1 Commercial Road West Coxhoe Durham DH6 4HJ |
Director Name | Mr Lee Thomas Hargreaves |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2023(21 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Commercial Road West Coxhoe Durham DH6 4HJ |
Director Name | Paul Wright |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Milburn Close Riverside Chester Le Street County Durham DH3 3QT |
Director Name | David Paul Gardner |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Role | Commercial |
Country of Residence | England |
Correspondence Address | Unit 6 Belmont Industrial Estate Durham DH1 1ST |
Secretary Name | Paul Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Milburn Close Riverside Chester Le Street County Durham DH3 3QT |
Secretary Name | Mr Sean James Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(1 year, 2 months after company formation) |
Appointment Duration | 18 years (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Belmont Industrial Estate Durham DH1 1ST |
Director Name | Mr Frank Nicholson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2010) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | Cocken House Chester Le Street County Durham DH3 4EN |
Director Name | Mr Jonathan Peter Selwood-Hogg |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 December 2015) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 6 Lumley Court Drum Road Chester Le Street County Durham DH2 1AN |
Director Name | Mr Lee Kirk |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2022(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 February 2024) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1 Commercial Road West Coxhoe Durham DH6 4HJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.ncs-uk.com/ |
---|---|
Telephone | 0191 4922055 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Commercial Road West Coxhoe Durham DH6 4HJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Coxhoe |
Ward | Coxhoe |
Built Up Area | Coxhoe |
Address Matches | 3 other UK companies use this postal address |
250 at £1 | David Paul Gardner 25.00% Ordinary |
---|---|
250 at £1 | Jackie Gardner 25.00% Ordinary A |
250 at £1 | Sean James Anderson 25.00% Ordinary |
250 at £1 | Susan Anderson 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £302,186 |
Cash | £1,042,294 |
Current Liabilities | £2,664,187 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
21 January 2022 | Delivered on: 27 January 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1 commercial road west coxhoe durham t/no: DU333958. Outstanding |
---|---|
16 December 2003 | Delivered on: 22 December 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
3 June 2020 | Secretary's details changed for Mr Sean James Anderson on 1 June 2020 (1 page) |
8 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
2 December 2019 | Cessation of David Paul Gardner as a person with significant control on 20 November 2019 (1 page) |
2 December 2019 | Registered office address changed from 6 Lumley Court Drum Road Chester Le Street County Durham DH2 1AN to Unit 6 Belmont Industrial Estate Durham DH1 1st on 2 December 2019 (1 page) |
2 December 2019 | Termination of appointment of David Paul Gardner as a director on 20 November 2019 (1 page) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 January 2018 | Confirmation statement made on 3 January 2018 with updates (5 pages) |
11 January 2018 | Notification of Ncs Group Holdings Ltd as a person with significant control on 17 July 2017 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 September 2017 | Auditor's resignation (1 page) |
22 September 2017 | Auditor's resignation (1 page) |
31 July 2017 | Change of share class name or designation (2 pages) |
31 July 2017 | Change of share class name or designation (2 pages) |
25 July 2017 | Resolutions
|
25 July 2017 | Resolutions
|
25 July 2017 | Resolutions
|
25 July 2017 | Statement of company's objects (2 pages) |
25 July 2017 | Statement of company's objects (2 pages) |
25 July 2017 | Resolutions
|
6 January 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
6 January 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
13 December 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
13 December 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
8 January 2016 | Termination of appointment of Jonathan Peter Selwood-Hogg as a director on 18 December 2015 (1 page) |
8 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Termination of appointment of Jonathan Peter Selwood-Hogg as a director on 18 December 2015 (1 page) |
8 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
2 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
2 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
8 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
22 October 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
22 October 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
15 July 2014 | Auditor's resignation (1 page) |
15 July 2014 | Auditor's resignation (1 page) |
22 May 2014 | Appointment of Mr Jonathan Peter Selwood-Hogg as a director (2 pages) |
22 May 2014 | Appointment of Mr Jonathan Peter Selwood-Hogg as a director (2 pages) |
8 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
4 September 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
4 September 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
12 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
25 September 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
11 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
28 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
7 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Termination of appointment of Frank Nicholson as a director (1 page) |
2 December 2010 | Termination of appointment of Frank Nicholson as a director (1 page) |
21 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
21 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
8 January 2010 | Director's details changed for David Paul Gardner on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Sean James Anderson on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Sean James Anderson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Sean James Anderson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for David Paul Gardner on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for David Paul Gardner on 8 January 2010 (2 pages) |
7 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
7 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
9 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
9 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
5 September 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
5 September 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 6 lumley court drum road chester le street county durham DH2 1ST (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 6 lumley court drum road chester le street county durham DH2 1ST (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from aire house mandale business park belmont industrial estate durham DH1 1TH (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from aire house mandale business park belmont industrial estate durham DH1 1TH (1 page) |
25 February 2008 | Director appointed frank nicholson (2 pages) |
25 February 2008 | Director appointed frank nicholson (2 pages) |
17 January 2008 | Return made up to 03/01/08; no change of members (7 pages) |
17 January 2008 | Return made up to 03/01/08; no change of members (7 pages) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: c/o clive owen & co LLP aykley vale chambers durham road aykley heads durham DH1 5NE (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: c/o clive owen & co LLP aykley vale chambers durham road aykley heads durham DH1 5NE (1 page) |
17 April 2007 | Return made up to 03/01/07; full list of members
|
17 April 2007 | Return made up to 03/01/07; full list of members
|
12 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
12 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
19 January 2006 | Return made up to 03/01/06; full list of members
|
19 January 2006 | Return made up to 03/01/06; full list of members
|
8 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
8 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
21 January 2005 | Return made up to 03/01/05; full list of members (8 pages) |
21 January 2005 | Return made up to 03/01/05; full list of members (8 pages) |
18 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
18 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
20 January 2004 | Return made up to 03/01/04; full list of members (8 pages) |
20 January 2004 | Return made up to 03/01/04; full list of members (8 pages) |
22 December 2003 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Particulars of mortgage/charge (3 pages) |
14 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 July 2003 | Secretary resigned;director resigned (1 page) |
6 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | Secretary resigned;director resigned (1 page) |
20 March 2003 | Return made up to 03/01/03; full list of members
|
20 March 2003 | Return made up to 03/01/03; full list of members
|
13 March 2003 | Ad 30/06/02--------- £ si 200@1=200 £ ic 800/1000 (2 pages) |
13 March 2003 | Ad 30/06/02--------- £ si 200@1=200 £ ic 800/1000 (2 pages) |
13 November 2002 | Ad 30/06/02--------- £ si 200@1=200 £ ic 600/800 (2 pages) |
13 November 2002 | Ad 30/06/02--------- £ si 200@1=200 £ ic 600/800 (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: aykley vale chambers durham road aykley heads durham DH1 5NE (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: aykley vale chambers durham road aykley heads durham DH1 5NE (1 page) |
1 August 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
1 August 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
24 July 2002 | Ad 04/01/02--------- £ si 300@1=300 £ ic 300/600 (2 pages) |
24 July 2002 | Ad 04/01/02--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
24 July 2002 | Ad 04/01/02--------- £ si 300@1=300 £ ic 300/600 (2 pages) |
24 July 2002 | Ad 04/01/02--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New secretary appointed;new director appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | New secretary appointed;new director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
3 January 2002 | Incorporation (21 pages) |
3 January 2002 | Incorporation (21 pages) |