Company NameNCL Design Ltd
DirectorsMark Alan Sumner and Antonia Sumner
Company StatusActive - Proposal to Strike off
Company Number09610401
CategoryPrivate Limited Company
Incorporation Date27 May 2015(8 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameMr Mark Alan Sumner
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(same day as company formation)
RoleManufacture
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 54c South Nelson Road
South Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WF
Director NameMrs Antonia Sumner
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(1 year, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 54c South Nelson Road
South Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WF
Director NameMr Stephen Wightman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(same day as company formation)
RoleManufacture
Country of ResidenceUnited Kingdom
Correspondence Address2 Balmoral Avenue
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1YE
Secretary NameMrs Antonia Sumner
StatusResigned
Appointed27 May 2015(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 54c South Nelson Road
South Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WF

Location

Registered AddressUnit 54c South Nelson Road
South Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 April 2020 (3 years, 11 months ago)
Next Return Due13 May 2021 (overdue)

Filing History

8 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
6 June 2017Termination of appointment of Antonia Sumner as a secretary on 6 June 2017 (1 page)
13 October 2016Appointment of Mrs Antonia Sumner as a director on 30 September 2016 (2 pages)
13 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 105
(3 pages)
13 October 2016Director's details changed for Mrs Antonia Sumner on 30 September 2016 (2 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 August 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
9 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
17 May 2016Termination of appointment of Stephen Wightman as a director on 17 April 2016 (1 page)
6 January 2016Registered office address changed from 21 Rydal Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 1UQ United Kingdom to Unit 54C South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF on 6 January 2016 (1 page)
6 January 2016Registered office address changed from Unit 54C South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF England to Unit 54C South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF on 6 January 2016 (1 page)
27 May 2015Incorporation
Statement of capital on 2015-05-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)