Company NameNCS Contract Services Limited
DirectorRobert James Paul Sinnott
Company StatusActive
Company Number02053389
CategoryPrivate Limited Company
Incorporation Date8 September 1986(37 years, 8 months ago)
Previous NameNewport (Essex) Car Services Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Robert James Paul Sinnott
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(26 years, 7 months after company formation)
Appointment Duration11 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10-12 Barnes High Street
London
SW13 9LW
Director NameMr Thomas Henry Ross Archer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wicken Road
Newport
Saffron Walden
Essex
CB11 3QG
Director NameMrs Jennifer Mary Bunten
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 May 2000)
RoleDriver
Correspondence AddressPalletts Farm
High Street
Pl26
Secretary NameSusan Deborah Quince
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years, 4 months after company formation)
Appointment Duration8 years (resigned 17 February 1999)
RoleCompany Director
Correspondence AddressCambridge House
High Street
Newport
CB11 3PL
Secretary NameSalley Ann Yates
NationalityBritish
StatusResigned
Appointed17 February 1999(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 2000)
RoleOffice Manager
Correspondence AddressEdgecote 77 Wicken Road
Newport
Saffron Walden
Essex
CB11 3QH
Director NameMr Paul Jonathon Huckle
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(13 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 25 April 2013)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address6 Burywater Lane
Newport
Saffron Walden
Essex
CB11 3TZ
Director NameMrs Vanessa Ann Huckle
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(13 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 25 April 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Burywater Lane
Newport
Saffron Walden
Essex
CB11 3TZ
Secretary NameMrs Vanessa Ann Huckle
NationalityBritish
StatusResigned
Appointed08 June 2000(13 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 25 April 2013)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address6 Burywater Lane
Newport
Saffron Walden
Essex
CB11 3TZ

Contact

Websitencsminibus.co.uk
Email address[email protected]
Telephone01799 542808
Telephone regionSaffron Walden

Location

Registered Address10-12 Barnes High Street
London
SW13 9LW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£46,599
Cash£93,415
Current Liabilities£21,888

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Charges

28 July 1998Delivered on: 3 August 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

27 August 2020Unaudited abridged accounts made up to 31 August 2019 (10 pages)
14 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
26 May 2019Unaudited abridged accounts made up to 31 August 2018 (10 pages)
19 February 2019Director's details changed for Mr Robert James Paul Sinnott on 19 February 2019 (2 pages)
19 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
22 May 2018Unaudited abridged accounts made up to 31 August 2017 (11 pages)
16 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 March 2017Director's details changed for Mr Robert James Paul Sinnott on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Robert James Paul Sinnott on 10 March 2017 (2 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(3 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(3 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(3 pages)
5 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(3 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
16 May 2014Previous accounting period shortened from 31 March 2014 to 31 August 2013 (1 page)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
16 May 2014Previous accounting period shortened from 31 March 2014 to 31 August 2013 (1 page)
12 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(3 pages)
12 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(3 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Registered office address changed from the Green Barn Shiptons Farm Widdington Saffron Walden Essex CB11 3SU on 25 April 2013 (1 page)
25 April 2013Appointment of Mr Robert James Paul Sinnott as a director (2 pages)
25 April 2013Appointment of Mr Robert James Paul Sinnott as a director (2 pages)
25 April 2013Termination of appointment of Vanessa Huckle as a secretary (1 page)
25 April 2013Termination of appointment of Paul Huckle as a director (1 page)
25 April 2013Registered office address changed from the Green Barn Shiptons Farm Widdington Saffron Walden Essex CB11 3SU on 25 April 2013 (1 page)
25 April 2013Termination of appointment of Vanessa Huckle as a director (1 page)
25 April 2013Termination of appointment of Vanessa Huckle as a director (1 page)
25 April 2013Termination of appointment of Vanessa Huckle as a secretary (1 page)
25 April 2013Termination of appointment of Paul Huckle as a director (1 page)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 March 2010Director's details changed for Mr Paul Jonathon Huckle on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mrs Vanessa Ann Huckle on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mrs Vanessa Ann Huckle on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Paul Jonathon Huckle on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mrs Vanessa Ann Huckle on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Mr Paul Jonathon Huckle on 3 March 2010 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 February 2009Return made up to 14/02/09; full list of members (4 pages)
16 February 2009Return made up to 14/02/09; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 March 2008Return made up to 14/02/08; full list of members (4 pages)
4 March 2008Return made up to 14/02/08; full list of members (4 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 February 2007Return made up to 14/02/07; full list of members (3 pages)
19 February 2007Secretary's particulars changed;director's particulars changed (1 page)
19 February 2007Secretary's particulars changed;director's particulars changed (1 page)
19 February 2007Return made up to 14/02/07; full list of members (3 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 March 2006Return made up to 14/02/06; full list of members (7 pages)
9 March 2006Return made up to 14/02/06; full list of members (7 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 February 2005Return made up to 14/02/05; full list of members (7 pages)
24 February 2005Return made up to 14/02/05; full list of members (7 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
25 February 2004Return made up to 14/02/04; full list of members (7 pages)
25 February 2004Return made up to 14/02/04; full list of members (7 pages)
11 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 February 2003Return made up to 14/02/03; full list of members (7 pages)
26 February 2003Return made up to 14/02/03; full list of members (7 pages)
18 December 2002Registered office changed on 18/12/02 from: unit 8 the maltings station road, newport saffron walden essex CB11 3RN (1 page)
18 December 2002Registered office changed on 18/12/02 from: unit 8 the maltings station road, newport saffron walden essex CB11 3RN (1 page)
25 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 March 2002Return made up to 14/02/02; full list of members (6 pages)
6 March 2002Return made up to 14/02/02; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
5 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
19 February 2001Return made up to 14/02/01; full list of members (6 pages)
19 February 2001Return made up to 14/02/01; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000New secretary appointed;new director appointed (2 pages)
15 June 2000New secretary appointed;new director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
29 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/02/00
(7 pages)
29 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/02/00
(7 pages)
28 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 February 1999Return made up to 14/02/99; no change of members (4 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999Return made up to 14/02/99; no change of members (4 pages)
22 February 1999New secretary appointed (2 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
24 June 1998Company name changed newport (essex) car services lim ited\certificate issued on 25/06/98 (2 pages)
24 June 1998Company name changed newport (essex) car services lim ited\certificate issued on 25/06/98 (2 pages)
19 February 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 February 1997Return made up to 14/02/97; no change of members (4 pages)
26 February 1997Return made up to 14/02/97; no change of members (4 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 March 1996Return made up to 14/02/96; full list of members (6 pages)
14 March 1996Return made up to 14/02/96; full list of members (6 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
16 May 1995Registered office changed on 16/05/95 from: 27 high street saffron walden essex CB10 1AT (1 page)
16 May 1995Registered office changed on 16/05/95 from: 27 high street saffron walden essex CB10 1AT (1 page)
13 March 1995Return made up to 14/02/95; no change of members (4 pages)
13 March 1995Return made up to 14/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)