Company NameNCS Group Holdings Ltd
DirectorSean James Anderson
Company StatusActive
Company Number10819941
CategoryPrivate Limited Company
Incorporation Date15 June 2017(6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Sean James Anderson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2017(same day as company formation)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address1 Commercial Road West
Coxhoe
Durham
DH6 4HJ
Secretary NameMr Sean James Anderson
StatusCurrent
Appointed15 June 2017(same day as company formation)
RoleCompany Director
Correspondence Address1 Commercial Road West
Coxhoe
Durham
DH6 4HJ
Director NameMr David Paul Gardner
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2017(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lumley Court Drum Road
Chester Le Street
DH2 1AN

Location

Registered Address1 Commercial Road West
Coxhoe
Durham
DH6 4HJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCoxhoe
WardCoxhoe
Built Up AreaCoxhoe
Address Matches3 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 Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

27 June 2018Delivered on: 28 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 January 2024Total exemption full accounts made up to 31 March 2023 (5 pages)
15 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (4 pages)
16 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
22 February 2022Registered office address changed from Unit 6 Belmont Industrial Estate Durham DH1 1st England to 1 Commercial Road West Coxhoe Durham DH6 4HJ on 22 February 2022 (1 page)
6 January 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
14 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
9 April 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
22 June 2020Director's details changed for Mr Sean James Anderson on 19 June 2020 (2 pages)
22 June 2020Secretary's details changed for Mr Sean James Anderson on 19 June 2020 (1 page)
15 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
2 December 2019Registered office address changed from 6 Lumley Court Drum Road Chester Le Street DH2 1AN United Kingdom to Unit 6 Belmont Industrial Estate Durham DH1 1st on 2 December 2019 (1 page)
2 December 2019Cessation of David Paul Gardner as a person with significant control on 20 November 2019 (1 page)
2 December 2019Notification of Anderson Pmc Ltd as a person with significant control on 20 November 2019 (2 pages)
2 December 2019Termination of appointment of David Paul Gardner as a director on 20 November 2019 (1 page)
2 December 2019Cessation of Sean James Anderson as a person with significant control on 20 November 2019 (1 page)
21 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 June 2019Confirmation statement made on 14 June 2019 with updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
3 July 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
28 June 2018Registration of charge 108199410001, created on 27 June 2018 (6 pages)
26 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
31 July 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 1,000
(4 pages)
31 July 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 1,000
(4 pages)
15 June 2017Incorporation
Statement of capital on 2017-06-15
  • GBP 100
(36 pages)
15 June 2017Incorporation
Statement of capital on 2017-06-15
  • GBP 100
(36 pages)