Company NameNCC Services Limited
Company StatusActive
Company Number02802141
CategoryPrivate Limited Company
Incorporation Date22 March 1993(31 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Edward Jonathan Williams
StatusCurrent
Appointed26 July 2018(25 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMichael Maddison
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(29 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Guy David Ellis
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(30 years, 3 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Andrew John Lemonofides
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(30 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Jayesh Patel
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(30 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameRobert Harry Street
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Vicarage Shrigley Road
Pott Shrigley
Macclesfield
Cheshire
SK10 5RT
Director NameTerence Flanagan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMayroyd Hall
Burnley Road
Hebden Bridge
West Yorkshire
HX7 8NU
Secretary NameTerence Flanagan
NationalityBritish
StatusResigned
Appointed22 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMayroyd Hall
Burnley Road
Hebden Bridge
West Yorkshire
HX7 8NU
Director NameMr John Michael Ockenden
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address38 Manor Way
Beckenham
Kent
BR3 3LJ
Director NameNigel Francis Banister
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 21 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Pownall Road
Wilmslow
Cheshire
SK9 5DR
Director NamePeter Valle Jones
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(1 year after company formation)
Appointment Duration1 month (resigned 25 April 1994)
RoleFinanace Director
Correspondence Address24 Linksway Drive
Bury
Lancashire
BL9 8EP
Secretary NameMr Peter Cameron Brown
NationalityBritish
StatusResigned
Appointed22 March 1994(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tewkesbury Avenue
Hale
Altrincham
Cheshire
WA15 8PN
Director NameMr Christopher Robert Pearse
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(1 year, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 11 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Elm Road
Didsbury
Manchester
Lancashire
M20 6XB
Director NameMr Peter Cameron Brown
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Tewkesbury Avenue
Hale
Altrincham
Cheshire
WA15 8PN
Director NameJohn Robert Morris
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(6 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 May 2000)
RoleCompany Director
Correspondence AddressDakin Cottage
Waterswallows Road, Fairfield
Buxton
Derbyshire
SK17 7JJ
Director NamePeter William Bird
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 April 2003)
RoleCompany Director
Correspondence Address21 Parkside Close
Radcliffe
Manchester
Lancashire
M26 2QS
Director NameChristopher Alan Sadler
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 April 2003)
RoleCompany Director
Correspondence Address18 Cornbrook Close
Wardle
Rochdale
Lancashire
OL12 9NN
Secretary NameFelicity Mary Brandwood
NationalityBritish
StatusResigned
Appointed01 June 1999(6 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 29 January 2015)
RoleCompany Director
Correspondence AddressManchester Technology Centre
Oxford Road
Manchester
M1 7EF
Director NameMr Robert Francis Charles Cotton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(7 years after company formation)
Appointment Duration16 years, 11 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Technology Centre
Oxford Road
Manchester
M1 7EF
Director NameMr Paul Edwards
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(10 years after company formation)
Appointment Duration6 years, 9 months (resigned 20 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxhayes
Crown Lane Lower Peover
Knutsford
Cheshire
WA16 9QB
Director NameMr Paul Raymond Mitchell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(16 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Technology Centre
Oxford Road
Manchester
M1 7EF
Director NameMr John Anthony Gittins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(17 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 February 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Technology Centre
Oxford Road
Manchester
M1 7EF
Director NameMr Atul Patel
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(18 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 15 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressManchester Technology Centre
Oxford Road
Manchester
M1 7EF
Secretary NameHelen Louise Nisbet
StatusResigned
Appointed29 January 2015(21 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 July 2018)
RoleCompany Director
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Daniel Adam Liptrott
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(23 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Brian Thomas Tenner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(23 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameDr Adam Howard Palser
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(25 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 June 2022)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Timothy John Kowalski
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(25 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Secretary NameMrs Suzana Cross
StatusResigned
Appointed26 July 2018(25 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2019)
RoleCompany Director
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Secretary NameAlexandra Dilys Williamson
StatusResigned
Appointed30 August 2019(26 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 January 2020)
RoleCompany Director
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Simon Mark Fieldhouse
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2021(28 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ

Contact

Websitehttps://www.nccgroup.com

Location

Registered AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Ncc Group (Solutions) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,087,000
Gross Profit£18,105,000
Net Worth£11,170,000
Cash£294,000
Current Liabilities£20,652,000

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

26 July 2010Delivered on: 30 July 2010
Satisfied on: 8 January 2016
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
11 April 2003Delivered on: 24 April 2003
Satisfied on: 2 June 2007
Persons entitled: Barclays Bank PLC (As Agent and Trustee for Itself and Each of the Finance Parties)

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
1 June 1999Delivered on: 14 June 1999
Satisfied on: 3 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage 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.
Fully Satisfied
24 May 1994Delivered on: 31 May 1994
Satisfied on: 16 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

14 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
4 March 2020Full accounts made up to 31 May 2019 (30 pages)
10 January 2020Termination of appointment of Alexandra Dilys Williamson as a secretary on 9 January 2020 (1 page)
13 September 2019Termination of appointment of Suzana Cross as a secretary on 30 August 2019 (1 page)
13 September 2019Appointment of Alexandra Dilys Williamson as a secretary on 30 August 2019 (2 pages)
4 April 2019Full accounts made up to 31 May 2018 (28 pages)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
13 August 2018Termination of appointment of Brian Thomas Tenner as a director on 12 August 2018 (1 page)
31 July 2018Termination of appointment of Helen Louise Nisbet as a secretary on 26 July 2018 (1 page)
31 July 2018Appointment of Mr Adam Howard Palser as a director on 26 July 2018 (2 pages)
31 July 2018Appointment of Mr Timothy John Kowalski as a director on 26 July 2018 (2 pages)
31 July 2018Appointment of Mrs Suzana Cross as a secretary on 26 July 2018 (2 pages)
31 July 2018Appointment of Mr Edward Jonathan Williams as a secretary on 26 July 2018 (2 pages)
29 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
23 February 2018Full accounts made up to 31 May 2017 (26 pages)
13 September 2017Change of details for Ncc Group (Solutions) Limited as a person with significant control on 1 August 2017 (2 pages)
13 September 2017Change of details for Ncc Group (Solutions) Limited as a person with significant control on 1 August 2017 (2 pages)
15 August 2017Resolutions
  • RES13 ‐ Appointment and termination of director 06/03/2017
(1 page)
15 August 2017Resolutions
  • RES13 ‐ Appointment and termination of director 06/03/2017
(1 page)
1 August 2017Registered office address changed from Manchester Technology Centre Oxford Road Manchester M1 7EF to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Manchester Technology Centre Oxford Road Manchester M1 7EF to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 1 August 2017 (1 page)
6 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
7 March 2017Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages)
7 March 2017Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page)
7 March 2017Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages)
7 March 2017Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page)
6 March 2017Full accounts made up to 31 May 2016 (30 pages)
6 March 2017Full accounts made up to 31 May 2016 (30 pages)
17 August 2016Appointment of Mr Daniel Adam Liptrott as a director on 15 August 2016 (2 pages)
17 August 2016Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page)
17 August 2016Appointment of Mr Daniel Adam Liptrott as a director on 15 August 2016 (2 pages)
17 August 2016Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
24 February 2016Full accounts made up to 31 May 2015 (30 pages)
24 February 2016Full accounts made up to 31 May 2015 (30 pages)
8 January 2016Satisfaction of charge 6 in full (1 page)
8 January 2016Satisfaction of charge 6 in full (1 page)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
10 March 2015Full accounts made up to 31 May 2014 (30 pages)
10 March 2015Full accounts made up to 31 May 2014 (30 pages)
5 February 2015Termination of appointment of Felicity Mary Brandwood as a secretary on 29 January 2015 (1 page)
5 February 2015Termination of appointment of Felicity Mary Brandwood as a secretary on 29 January 2015 (1 page)
5 February 2015Appointment of Helen Louise Nisbet as a secretary on 29 January 2015 (2 pages)
5 February 2015Appointment of Helen Louise Nisbet as a secretary on 29 January 2015 (2 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
19 November 2013Full accounts made up to 31 May 2013 (40 pages)
19 November 2013Full accounts made up to 31 May 2013 (40 pages)
13 November 2013Auditor's resignation (1 page)
13 November 2013Auditor's resignation (1 page)
6 November 2013Auditor's resignation (1 page)
6 November 2013Auditor's resignation (1 page)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
24 October 2012Full accounts made up to 31 May 2012 (39 pages)
24 October 2012Full accounts made up to 31 May 2012 (39 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
21 December 2011Section 519 (1 page)
21 December 2011Section 519 (1 page)
15 December 2011Section 519 (2 pages)
15 December 2011Section 519 (2 pages)
12 December 2011Full accounts made up to 31 May 2011 (36 pages)
12 December 2011Full accounts made up to 31 May 2011 (36 pages)
27 April 2011Appointment of Mr Atul Patel as a director (3 pages)
27 April 2011Appointment of Mr Atul Patel as a director (3 pages)
28 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
1 March 2011Termination of appointment of John Gittins as a director (1 page)
1 March 2011Termination of appointment of John Gittins as a director (1 page)
23 February 2011Full accounts made up to 31 May 2010 (32 pages)
23 February 2011Full accounts made up to 31 May 2010 (32 pages)
12 November 2010Appointment of John Gittins as a director (3 pages)
12 November 2010Termination of appointment of Paul Mitchell as a director (2 pages)
12 November 2010Termination of appointment of Paul Mitchell as a director (2 pages)
12 November 2010Appointment of John Gittins as a director (3 pages)
11 August 2010Resolutions
  • RES13 ‐ Enter into transacion 26/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 August 2010Resolutions
  • RES13 ‐ Enter into transacion 26/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 March 2010Secretary's details changed for Felicity Mary Brandwood on 1 January 2010 (1 page)
29 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
29 March 2010Secretary's details changed for Felicity Mary Brandwood on 1 January 2010 (1 page)
29 March 2010Secretary's details changed for Felicity Mary Brandwood on 1 January 2010 (1 page)
29 March 2010Director's details changed for Robert Francis Charles Cotton on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Robert Francis Charles Cotton on 1 January 2010 (2 pages)
29 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Robert Francis Charles Cotton on 1 January 2010 (2 pages)
26 February 2010Full accounts made up to 31 May 2009 (34 pages)
26 February 2010Full accounts made up to 31 May 2009 (34 pages)
10 February 2010Appointment of Paul Mitchell as a director (3 pages)
10 February 2010Appointment of Paul Mitchell as a director (3 pages)
29 January 2010Termination of appointment of Paul Edwards as a director (2 pages)
29 January 2010Termination of appointment of Paul Edwards as a director (2 pages)
6 April 2009Return made up to 22/03/09; full list of members (3 pages)
6 April 2009Return made up to 22/03/09; full list of members (3 pages)
5 March 2009Full accounts made up to 31 May 2008 (33 pages)
5 March 2009Full accounts made up to 31 May 2008 (33 pages)
9 April 2008Return made up to 22/03/08; full list of members (3 pages)
9 April 2008Return made up to 22/03/08; full list of members (3 pages)
9 April 2008Director's change of particulars / paul edwards / 24/08/2007 (1 page)
9 April 2008Director's change of particulars / paul edwards / 24/08/2007 (1 page)
25 March 2008Full accounts made up to 31 May 2007 (30 pages)
25 March 2008Full accounts made up to 31 May 2007 (30 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Return made up to 22/03/07; full list of members (7 pages)
3 April 2007Return made up to 22/03/07; full list of members (7 pages)
28 March 2007Full accounts made up to 31 May 2006 (31 pages)
28 March 2007Full accounts made up to 31 May 2006 (31 pages)
6 April 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2006Full accounts made up to 31 May 2005 (21 pages)
11 January 2006Full accounts made up to 31 May 2005 (21 pages)
31 March 2005Return made up to 22/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 2005Return made up to 22/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 February 2005Section 394 (1 page)
15 February 2005Section 394 (1 page)
29 June 2004Full accounts made up to 31 May 2004 (19 pages)
29 June 2004Full accounts made up to 31 May 2004 (19 pages)
31 March 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2003Full accounts made up to 31 May 2003 (18 pages)
21 November 2003Full accounts made up to 31 May 2003 (18 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
27 April 2003Return made up to 22/03/03; full list of members
  • 363(287) ‐ Registered office changed on 27/04/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2003Return made up to 22/03/03; full list of members
  • 363(287) ‐ Registered office changed on 27/04/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 April 2003Declaration of assistance for shares acquisition (10 pages)
25 April 2003Declaration of assistance for shares acquisition (10 pages)
24 April 2003Particulars of mortgage/charge (12 pages)
24 April 2003Particulars of mortgage/charge (12 pages)
7 February 2003Full accounts made up to 31 May 2002 (20 pages)
7 February 2003Full accounts made up to 31 May 2002 (20 pages)
3 February 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Declaration of satisfaction of mortgage/charge (1 page)
5 August 2002394 statement (1 page)
5 August 2002394 statement (1 page)
18 April 2002Return made up to 22/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2002Return made up to 22/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 November 2001Full accounts made up to 31 May 2001 (20 pages)
29 November 2001Full accounts made up to 31 May 2001 (20 pages)
8 May 2001Registered office changed on 08/05/01 from: oxford house oxford road manchester M1 7ED (1 page)
8 May 2001Registered office changed on 08/05/01 from: oxford house oxford road manchester M1 7ED (1 page)
14 April 2001Return made up to 22/03/01; full list of members (7 pages)
14 April 2001Return made up to 22/03/01; full list of members (7 pages)
28 December 2000Full accounts made up to 31 May 2000 (20 pages)
28 December 2000Full accounts made up to 31 May 2000 (20 pages)
28 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
18 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2000Full accounts made up to 31 March 1999 (22 pages)
4 February 2000Full accounts made up to 31 March 1999 (22 pages)
17 December 1999Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
17 December 1999Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
21 June 1999Declaration of assistance for shares acquisition (11 pages)
21 June 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
21 June 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
21 June 1999Declaration of assistance for shares acquisition (11 pages)
17 June 1999Return made up to 22/03/99; no change of members (4 pages)
17 June 1999Return made up to 22/03/99; no change of members (4 pages)
14 June 1999Particulars of mortgage/charge (3 pages)
14 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999Secretary resigned;director resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999Secretary resigned;director resigned (1 page)
13 March 1999Full accounts made up to 31 March 1998 (18 pages)
13 March 1999Full accounts made up to 31 March 1998 (18 pages)
24 March 1998Return made up to 22/03/98; full list of members (7 pages)
24 March 1998Return made up to 22/03/98; full list of members (7 pages)
16 January 1998Full accounts made up to 31 March 1997 (17 pages)
16 January 1998Full accounts made up to 31 March 1997 (17 pages)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
15 July 1997Director's particulars changed (2 pages)
15 July 1997Director's particulars changed (2 pages)
23 May 1997Declaration of mortgage charge released/ceased (4 pages)
23 May 1997Declaration of mortgage charge released/ceased (4 pages)
17 April 1997Return made up to 22/03/97; no change of members (7 pages)
17 April 1997Return made up to 22/03/97; no change of members (7 pages)
2 February 1997Full accounts made up to 31 March 1996 (17 pages)
2 February 1997Full accounts made up to 31 March 1996 (17 pages)
3 April 1996Return made up to 22/03/96; no change of members (6 pages)
3 April 1996Return made up to 22/03/96; no change of members (6 pages)
2 January 1996New director appointed (2 pages)
2 January 1996Director resigned (1 page)
2 January 1996Director resigned (1 page)
2 January 1996New director appointed (2 pages)
28 December 1995Full accounts made up to 31 March 1995 (17 pages)
28 December 1995Full accounts made up to 31 March 1995 (17 pages)
19 December 1995Director's particulars changed (2 pages)
19 December 1995Director's particulars changed (2 pages)
19 December 1995Director's particulars changed (2 pages)
19 December 1995Director's particulars changed (2 pages)
15 March 1995Return made up to 22/03/95; full list of members (8 pages)
15 March 1995Return made up to 22/03/95; full list of members (8 pages)
6 April 1994Memorandum and Articles of Association (8 pages)
6 April 1994Memorandum and Articles of Association (8 pages)
24 March 1994Company name changed marplace (number 324) LIMITED\certificate issued on 24/03/94 (2 pages)
24 March 1994Company name changed marplace (number 324) LIMITED\certificate issued on 24/03/94 (2 pages)
22 March 1993Incorporation (24 pages)
22 March 1993Incorporation (24 pages)