Coxhoe
Durham
DH6 4HJ
Secretary Name | Mr Sean James Anderson |
---|---|
Status | Current |
Appointed | 04 August 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Commercial Road West Coxhoe Durham DH6 4HJ |
Director Name | Mr David Paul Gardner |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lumley Court Drum Road Chester Le Street DH2 1AN |
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
27 June 2018 | Delivered on: 28 June 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
15 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
3 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
13 April 2022 | Cessation of Ncs Group Holdings Ltd as a person with significant control on 13 April 2022 (1 page) |
22 February 2022 | Registered 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 2022 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
5 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
9 April 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
19 March 2021 | Resolutions
|
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
22 June 2020 | Director's details changed for Mr Sean James Anderson on 19 June 2020 (2 pages) |
22 June 2020 | Secretary's details changed for Mr Sean James Anderson on 19 June 2020 (1 page) |
2 December 2019 | Termination of appointment of David Paul Gardner as a director on 20 November 2019 (1 page) |
2 December 2019 | Registered 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) |
21 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
5 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
8 August 2018 | Notification of Ncs Group Holdings Ltd as a person with significant control on 4 August 2017 (2 pages) |
8 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
11 July 2018 | Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
28 June 2018 | Registration of charge 108999560001, created on 27 June 2018 (6 pages) |
4 August 2017 | Incorporation Statement of capital on 2017-08-04
|
4 August 2017 | Incorporation Statement of capital on 2017-08-04
|