Company NameNCCL Limited
DirectorGraeme Kenneth Speirs
Company StatusActive
Company Number07258996
CategoryPrivate Limited Company
Incorporation Date19 May 2010(13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Graeme Kenneth Speirs
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2014(4 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1-3 Broomhill Road
Spurryhillock Industrial Estate
Stonehaven
Aberdeenshire
AB39 2NH
Scotland
Secretary NameDerek Stephen
NationalityBritish
StatusCurrent
Appointed19 November 2014(4 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address4 Gorton Crescent
Denton
Manchester
M34 3RB
Director NameMr Neil Anthony Dix
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(same day as company formation)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLyncroft 3 Thorn Avenue
Mansfield
Nottinghamshire
NG19 7ET
Director NameVictoria Jane Warren
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 August 2013)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address46 Hayling Avenue
Copnor
Portsmouth
Hampshire
PO3 6EB
Director NameMr Nicholas Andrew Davies
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 November 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMeadowcliff Teignharvey
Newton Abbot
Devon
TQ12 4RS

Contact

Websitenccl.co.uk
Email address[email protected]
Telephone01626 871212
Telephone regionNewton Abbot

Location

Registered Address4 Gorton Crescent
Denton
Manchester
M34 3RB
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Shareholders

100 at £1Polymer Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2,750,679
Cash£2,302,481
Current Liabilities£426,931

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

28 May 2020Notification of Trident Trust Company Limited as a person with significant control on 21 August 2019 (2 pages)
28 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
1 April 2020Accounts for a small company made up to 30 June 2019 (8 pages)
20 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
21 March 2019Accounts for a small company made up to 30 June 2018 (8 pages)
7 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
18 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
(3 pages)
18 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
(3 pages)
8 April 2016Accounts for a small company made up to 30 June 2015 (5 pages)
8 April 2016Accounts for a small company made up to 30 June 2015 (5 pages)
19 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
16 March 2015Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
16 March 2015Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
20 February 2015Appointment of Derek Stephen as a secretary on 19 November 2014 (3 pages)
20 February 2015Appointment of Derek Stephen as a secretary on 19 November 2014 (3 pages)
30 January 2015Appointment of Dr Graeme Kenneth Speirs as a director on 19 November 2014 (3 pages)
30 January 2015Appointment of Dr Graeme Kenneth Speirs as a director on 19 November 2014 (3 pages)
30 January 2015Termination of appointment of Nicholas Andrew Davies as a director on 19 November 2014 (2 pages)
30 January 2015Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN to C/O Rubber Engineering Services 4 Gorton Crescent Denton Manchester M34 3RB on 30 January 2015 (2 pages)
30 January 2015Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN to C/O Rubber Engineering Services 4 Gorton Crescent Denton Manchester M34 3RB on 30 January 2015 (2 pages)
30 January 2015Termination of appointment of Nicholas Andrew Davies as a director on 19 November 2014 (2 pages)
15 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
21 August 2013Termination of appointment of Victoria Warren as a director (1 page)
21 August 2013Termination of appointment of Victoria Warren as a director (1 page)
17 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 September 2012Appointment of Mr Nicholas Andrew Davies as a director (2 pages)
12 September 2012Appointment of Mr Nicholas Andrew Davies as a director (2 pages)
20 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
27 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
2 September 2010Termination of appointment of Neil Dix as a director (2 pages)
2 September 2010Appointment of Victoria Jane Warren as a director (3 pages)
2 September 2010Termination of appointment of Neil Dix as a director (2 pages)
2 September 2010Appointment of Victoria Jane Warren as a director (3 pages)
19 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)