Company NameNCS Enterprises Limited
Company StatusActive
Company Number07591401
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Nicola Christie-Skinner
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMisty Blue Farm Kirk Merrington
Spennymoor
County Durham
DL16 7HJ
Secretary NameMrs Nicola Christie-Skinner
StatusCurrent
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMisty Blue Farm Rock Road
Kirk Merrington
Spennymoor
County Durham
DL16 7HJ
Director NameMr Dale Christie-Skinner
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(11 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMisty Blue Farm Rock Road
Kirk Merrington
Spennymoor
County Durham
DL16 7HJ
Director NameMr James Christie-Skinner
Date of BirthMay 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(11 years after company formation)
Appointment Duration1 year, 11 months
RoleYouth Worker
Country of ResidenceEngland
Correspondence AddressMisty Blue Farm Rock Road
Kirk Merrington
Spennymoor
County Durham
DL16 7HJ
Director NameMrs Jade Louise Tyers
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(11 years after company formation)
Appointment Duration1 year, 11 months
RoleYouth Worker
Country of ResidenceEngland
Correspondence AddressMisty Blue Farm Rock Road
Kirk Merrington
Spennymoor
County Durham
DL16 7HJ

Location

Registered AddressMisty Blue Farm Rock Road
Kirk Merrington
Spennymoor
County Durham
DL16 7HJ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardSpennymoor
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£46,265
Cash£2,006
Current Liabilities£74,265

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 April 2024 (2 weeks, 1 day ago)
Next Return Due23 April 2025 (12 months from now)

Charges

10 September 2021Delivered on: 27 September 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
23 September 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
14 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
7 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(3 pages)
15 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(3 pages)
15 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 December 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
30 December 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
21 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
21 May 2013Director's details changed for Mrs Nicola Christie-Skinner on 1 April 2012 (2 pages)
21 May 2013Director's details changed for Mrs Nicola Christie-Skinner on 1 April 2012 (2 pages)
21 May 2013Director's details changed for Mrs Nicola Christie-Skinner on 1 April 2012 (2 pages)
21 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 January 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
14 January 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
14 August 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
14 August 2012Secretary's details changed for Mrs Nicola Christie-Skinner on 14 August 2012 (1 page)
14 August 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
14 August 2012Secretary's details changed for Mrs Nicola Christie-Skinner on 14 August 2012 (1 page)
14 August 2012Director's details changed for Mrs Nicola Christie-Skinner on 14 August 2012 (2 pages)
14 August 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
14 August 2012Director's details changed for Mrs Nicola Christie-Skinner on 14 August 2012 (2 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
26 April 2012Registered office address changed from 29 High Street Yarm TS15 9BW United Kingdom on 26 April 2012 (2 pages)
26 April 2012Registered office address changed from 29 High Street Yarm TS15 9BW United Kingdom on 26 April 2012 (2 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)