Company NameNCS London Limited
DirectorsMichael Hayes and Thomas Joseph Nolan
Company StatusActive
Company Number06806515
CategoryPrivate Limited Company
Incorporation Date30 January 2009(15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Michael Hayes
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(2 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Dolphin Point, Dolphin Way
Purfleet
Essex
RM19 1NR
Director NameMr Thomas Joseph Nolan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(2 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Dolphin Point, Dolphin Way
Purfleet
Essex
RM19 1NR
Director NameMr David William Deane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Vivian Avenue
Milngavie
Glasgow
G62 6DW
Scotland
Director NameBen James Coughlan
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(4 months after company formation)
Appointment Duration2 years (resigned 28 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clock House 140 London Road
Guildford
Surrey
GU1 1UW
Director NameMr Sebastian Paul Mann
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Alice Crocker House
East Grinstead
West Sussex
RH19 3LB

Contact

Telephone01708 891891
Telephone regionRomford

Location

Registered Address7 Dolphin Point, Dolphin Way
Purfleet
Essex
RM19 1NR
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Financials

Year2013
Net Worth-£45,254
Cash£341
Current Liabilities£45,595

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Filing History

1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
5 December 2016Total exemption full accounts made up to 29 February 2016 (4 pages)
5 December 2016Total exemption full accounts made up to 29 February 2016 (4 pages)
8 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 37,500
(3 pages)
8 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 37,500
(3 pages)
3 December 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
3 December 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
3 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 37,500
(3 pages)
3 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 37,500
(3 pages)
15 December 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
15 December 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 37,500
(3 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 37,500
(3 pages)
23 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
7 December 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
7 December 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
22 November 2012Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW United Kingdom on 22 November 2012 (1 page)
22 November 2012Termination of appointment of Ben Coughlan as a director (1 page)
22 November 2012Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW United Kingdom on 22 November 2012 (1 page)
22 November 2012Termination of appointment of Ben Coughlan as a director (1 page)
22 November 2012Termination of appointment of Ben Coughlan as a director (1 page)
22 November 2012Termination of appointment of Ben Coughlan as a director (1 page)
22 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
16 November 2011Amended accounts made up to 28 February 2010 (7 pages)
16 November 2011Amended accounts made up to 28 February 2010 (7 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption full accounts made up to 28 February 2010 (7 pages)
7 January 2011Total exemption full accounts made up to 28 February 2010 (7 pages)
9 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Ben James Coughlan on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Michael Hayes on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Thomas Nolan on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Ben James Coughlan on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Thomas Nolan on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Michael Hayes on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Ben James Coughlan on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Michael Hayes on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Thomas Nolan on 1 January 2010 (2 pages)
6 October 2009Termination of appointment of Sebastian Mann as a director (1 page)
6 October 2009Termination of appointment of Sebastian Mann as a director (1 page)
11 June 2009Director appointed ben james coughlan (2 pages)
11 June 2009Director appointed ben james coughlan (2 pages)
11 June 2009Director appointed sebastian paul mann (2 pages)
11 June 2009Director appointed sebastian paul mann (2 pages)
14 May 2009Ad 02/04/09\gbp si 37499@1=37499\gbp ic 1/37500\ (2 pages)
14 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
14 May 2009Ad 02/04/09\gbp si 37499@1=37499\gbp ic 1/37500\ (2 pages)
14 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
14 May 2009Nc inc already adjusted 01/04/09 (1 page)
14 May 2009Nc inc already adjusted 01/04/09 (1 page)
5 May 2009Appointment terminated director david deane (1 page)
5 May 2009Director appointed thomas nolan (2 pages)
5 May 2009Director appointed michael hayes (2 pages)
5 May 2009Accounting reference date extended from 31/01/2010 to 28/02/2010 (1 page)
5 May 2009Director appointed thomas nolan (2 pages)
5 May 2009Accounting reference date extended from 31/01/2010 to 28/02/2010 (1 page)
5 May 2009Director appointed michael hayes (2 pages)
5 May 2009Appointment terminated director david deane (1 page)
6 April 2009Registered office changed on 06/04/2009 from, unit 7 dolphin point dolphin way, purfleet, essex, RM19 1NG (1 page)
6 April 2009Registered office changed on 06/04/2009 from, unit 7 dolphin point dolphin way, purfleet, essex, RM19 1NG (1 page)
30 January 2009Incorporation (17 pages)
30 January 2009Incorporation (17 pages)