Company NameThe Ncs Partnership Limited
DirectorDavid Paul Gardner
Company StatusActive
Company Number04442913
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Paul Gardner
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnside House Hexham Business Park
Burn Lane
Hexham
NE46 3RU
Secretary NameDavid Paul Gardner
NationalityBritish
StatusCurrent
Appointed28 June 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnside House Hexham Business Park
Burn Lane
Hexham
NE46 3RU
Director NameMr Sean James Anderson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(1 month, 1 week after company formation)
Appointment Duration17 years, 4 months (resigned 20 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cocken Road
Leamside
Houghton Le Spring
Co Durham
DH4 6QN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone0191 4922055
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBurnside House Hexham Business Park
Burn Lane
Hexham
NE46 3RU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

19 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 October 2020Registered office address changed from 1 Dukes Drive Newcastle upon Tyne NE3 5NT England to 6 South Acomb Farm Bywell Stocksfield NE43 7AQ on 15 October 2020 (1 page)
29 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
2 December 2019Notification of Jackie Gardner as a person with significant control on 20 November 2019 (2 pages)
2 December 2019Cessation of Sean James Anderson as a person with significant control on 20 November 2019 (1 page)
2 December 2019Termination of appointment of Sean James Anderson as a director on 20 November 2019 (1 page)
21 November 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
12 November 2019Registered office address changed from 6 Lumley Court Drum Road Chester Le Street County Durham DH2 1AN to 1 Dukes Drive Newcastle upon Tyne NE3 5NT on 12 November 2019 (1 page)
10 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
22 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
25 August 2017Statement of company's objects (2 pages)
25 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
25 August 2017Change of share class name or designation (2 pages)
25 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
25 August 2017Statement of company's objects (2 pages)
25 August 2017Change of share class name or designation (2 pages)
23 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 400
(6 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 400
(6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 400
(6 pages)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 400
(6 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 400
(6 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 400
(6 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 May 2009Return made up to 20/05/09; full list of members (4 pages)
21 May 2009Return made up to 20/05/09; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 September 2008Registered office changed on 03/09/2008 from 6 lumley court drum road chester le street county durham DH2 1ST (1 page)
3 September 2008Registered office changed on 03/09/2008 from 6 lumley court drum road chester le street county durham DH2 1ST (1 page)
3 September 2008Return made up to 20/05/08; full list of members (4 pages)
3 September 2008Return made up to 20/05/08; full list of members (4 pages)
2 September 2008Location of register of members (1 page)
2 September 2008Location of debenture register (1 page)
2 September 2008Location of debenture register (1 page)
2 September 2008Location of register of members (1 page)
8 July 2008Registered office changed on 08/07/2008 from aire house mandale business park belmont industrial estate durham DH1 1TH (1 page)
8 July 2008Registered office changed on 08/07/2008 from aire house mandale business park belmont industrial estate durham DH1 1TH (1 page)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 September 2007Registered office changed on 20/09/07 from: clive owen & co LLP aykley vale chambers durham road aykley heads DH1 5NE (1 page)
20 September 2007Registered office changed on 20/09/07 from: clive owen & co LLP aykley vale chambers durham road aykley heads DH1 5NE (1 page)
26 July 2007Return made up to 20/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2007Return made up to 20/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 June 2006Return made up to 20/05/06; full list of members (8 pages)
20 June 2006Return made up to 20/05/06; full list of members (8 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 August 2005Return made up to 20/05/05; full list of members
  • 363(287) ‐ Registered office changed on 11/08/05
(8 pages)
11 August 2005Return made up to 20/05/05; full list of members
  • 363(287) ‐ Registered office changed on 11/08/05
(8 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 July 2004Return made up to 20/05/04; full list of members (8 pages)
20 July 2004Return made up to 20/05/04; full list of members (8 pages)
16 July 2003Return made up to 20/05/03; full list of members
  • 363(287) ‐ Registered office changed on 16/07/03
(7 pages)
16 July 2003Return made up to 20/05/03; full list of members
  • 363(287) ‐ Registered office changed on 16/07/03
(7 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 January 2003Ad 28/06/02--------- £ si 399@1=399 £ ic 1/400 (2 pages)
13 January 2003Ad 28/06/02--------- £ si 399@1=399 £ ic 1/400 (2 pages)
25 October 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
25 October 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
14 August 2002Memorandum and Articles of Association (16 pages)
14 August 2002Memorandum and Articles of Association (16 pages)
13 August 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 August 2002New secretary appointed;new director appointed (2 pages)
13 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 August 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 August 2002Director resigned (1 page)
13 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New secretary appointed;new director appointed (2 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
1 August 2002Registered office changed on 01/08/02 from: 6-8 underwood street london N1 7JQ (1 page)
1 August 2002Registered office changed on 01/08/02 from: 6-8 underwood street london N1 7JQ (1 page)
29 July 2002Company name changed henidan LIMITED\certificate issued on 29/07/02 (2 pages)
29 July 2002Company name changed henidan LIMITED\certificate issued on 29/07/02 (2 pages)
20 May 2002Incorporation (17 pages)
20 May 2002Incorporation (17 pages)