Company NameNCM International Limited
DirectorNicholas Morrison
Company StatusActive
Company Number03643349
CategoryPrivate Limited Company
Incorporation Date2 October 1998(25 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Morrison
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelen Nicolas Accounting Solutions 1st Floor Denew
88 - 94 Darkes Lane
Potters Bar
Herts
EN6 1AQ
Secretary NameMr Nicholas Morrison
NationalityBritish
StatusCurrent
Appointed02 October 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHelen Nicolas Accounting Solutions 1st Floor Denew
88 - 94 Darkes Lane
Potters Bar
Herts
EN6 1AQ
Director NameJennifer Lesley Bowles
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address23 Stirtingale Road
Bath
Wiltshire
BA2 2NF
Director NameTracey Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(3 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2015)
RoleDircetor
Correspondence Address292 The Ridgeway
Enfield
Middlesex
EN2 8AP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressHelen Nicolas Accounting Solutions 1st Floor Deneway House
88 - 94 Darkes Lane
Potters Bar
Herts
EN6 1AQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Mr Nicholas Christopher Morrison
75.00%
Ordinary
25 at £1Mrs Tracey Wilkinson
25.00%
Ordinary

Financials

Year2014
Net Worth£446,135
Cash£384,017
Current Liabilities£111,297

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Filing History

1 December 2020Secretary's details changed for Mr Nicholas Christopher Morrison on 30 November 2019 (1 page)
1 December 2020Change of details for Mr Nicholas Christopher Morrison as a person with significant control on 30 November 2019 (2 pages)
1 December 2020Confirmation statement made on 29 November 2020 with updates (4 pages)
1 December 2020Director's details changed for Mr Nicholas Morrison on 30 November 2019 (2 pages)
27 February 2020Micro company accounts made up to 31 December 2019 (7 pages)
3 December 2019Change of details for Mr Nicholas Christopher Morrison as a person with significant control on 30 November 2018 (2 pages)
2 December 2019Secretary's details changed for Mr Nicholas Christopher Morrison on 30 November 2018 (1 page)
2 December 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
2 December 2019Director's details changed for Mr Nicholas Christopher Morrison on 30 November 2018 (2 pages)
10 September 2019Director's details changed for Mr Nicholas Christopher Morrison on 4 September 2019 (2 pages)
10 September 2019Change of details for Mr Nicholas Christopher Morrison as a person with significant control on 4 September 2019 (2 pages)
7 May 2019Micro company accounts made up to 31 December 2018 (7 pages)
30 November 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
6 July 2018Micro company accounts made up to 31 December 2017 (7 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (3 pages)
1 November 2017Registered office address changed from C/O Helen Nicolas Accounting Solutions Woodgate House 2-8 Games Road Barnet Hertfordshire EN4 9HN to Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ on 1 November 2017 (1 page)
1 November 2017Registered office address changed from C/O Helen Nicolas Accounting Solutions Woodgate House 2-8 Games Road Barnet Hertfordshire EN4 9HN to Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ on 1 November 2017 (1 page)
4 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
21 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 December 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
1 November 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-11-01
  • GBP 100
(6 pages)
1 November 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-11-01
  • GBP 100
(6 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 June 2016Termination of appointment of Tracey Wilkinson as a director on 31 December 2015 (1 page)
16 June 2016Termination of appointment of Tracey Wilkinson as a director on 31 December 2015 (1 page)
21 April 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
18 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
18 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 October 2012Registered office address changed from 292 the Ridgeway Enfield Middlesex EN2 8AP on 3 October 2012 (1 page)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
3 October 2012Registered office address changed from 292 the Ridgeway Enfield Middlesex EN2 8AP on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 292 the Ridgeway Enfield Middlesex EN2 8AP on 3 October 2012 (1 page)
3 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2008Return made up to 02/10/08; full list of members (4 pages)
4 November 2008Return made up to 02/10/08; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 December 2007Return made up to 02/10/07; full list of members (2 pages)
12 December 2007Return made up to 02/10/07; full list of members (2 pages)
1 December 2007Return made up to 02/10/06; full list of members; amend (7 pages)
1 December 2007Return made up to 02/10/06; full list of members; amend (7 pages)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 November 2007Ad 01/01/06--------- £ si 98@1 (2 pages)
12 November 2007Ad 01/01/06--------- £ si 98@1 (2 pages)
2 March 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
2 March 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
4 December 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 December 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
29 November 2006Return made up to 02/10/06; full list of members (2 pages)
29 November 2006Return made up to 02/10/06; full list of members (2 pages)
25 October 2005Return made up to 02/10/05; full list of members (2 pages)
25 October 2005Return made up to 02/10/05; full list of members (2 pages)
3 October 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
3 October 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
18 October 2004Return made up to 02/10/04; full list of members (7 pages)
18 October 2004Return made up to 02/10/04; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
28 October 2003Return made up to 02/10/03; full list of members (7 pages)
28 October 2003Return made up to 02/10/03; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
17 January 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
17 January 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
18 October 2002Return made up to 02/10/02; full list of members (7 pages)
18 October 2002Return made up to 02/10/02; full list of members (7 pages)
18 April 2002Total exemption full accounts made up to 31 October 2000 (7 pages)
18 April 2002Total exemption full accounts made up to 31 October 2000 (7 pages)
24 January 2002Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
24 January 2002Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
18 January 2001Accounts made up to 31 October 1999 (7 pages)
18 January 2001Accounts made up to 31 October 1999 (7 pages)
23 November 2000Return made up to 02/10/00; full list of members (6 pages)
23 November 2000Return made up to 02/10/00; full list of members (6 pages)
6 July 2000Return made up to 02/10/99; full list of members (6 pages)
6 July 2000Return made up to 02/10/99; full list of members (6 pages)
2 November 1998Secretary resigned (1 page)
2 November 1998Registered office changed on 02/11/98 from: 229 nether street london N3 1NT (1 page)
2 November 1998New director appointed (2 pages)
2 November 1998New secretary appointed;new director appointed (2 pages)
2 November 1998Director resigned (1 page)
2 November 1998Registered office changed on 02/11/98 from: 229 nether street london N3 1NT (1 page)
2 November 1998Secretary resigned (1 page)
2 November 1998Director resigned (1 page)
2 November 1998New director appointed (2 pages)
2 November 1998New secretary appointed;new director appointed (2 pages)
2 October 1998Incorporation (12 pages)
2 October 1998Incorporation (12 pages)