NC VENDOR MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 09274525 |
Category | Private Limited Company |
Incorporated | 22 Oct 2014 |
Age | 9 years, 7 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
NC VENDOR MANAGEMENT LIMITED is an active private limited company with number 09274525. It was incorporated 9 years, 7 months, 1 day ago, on 22 October 2014. The company address is 1st Floor 55 Ffordd William Morgan 1st Floor 55 Ffordd William Morgan, St. Asaph, LL17 0JG, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-08
Psc name: Mr Nigel Julian Cutler
Documents
Change person director company with change date
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-08
Officer name: Mr Nigel Julian Cutler
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-08
Old address: Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd United Kingdom
New address: 1st Floor 55 Ffordd William Morgan St. Asaph Business Ark St. Asaph LL17 0JG
Documents
Confirmation statement with updates
Date: 02 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type dormant
Date: 21 Dec 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 03 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Change person director company with change date
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Julian Cutler
Change date: 2022-10-03
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 19 Nov 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change person director company with change date
Date: 10 Mar 2021
Action Date: 10 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-10
Officer name: Mr Nigel Julian Cutler
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Withdrawal of a person with significant control statement
Date: 02 Nov 2019
Action Date: 02 Nov 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-11-02
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 08 Nov 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Notification of a person with significant control
Date: 08 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Nigel Julian Cutler
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Address
Type: AD01
New address: Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd
Change date: 2017-08-31
Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Gazette filings brought up to date
Date: 27 Sep 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Some Companies
31 HIGH STREET,LEAMINGTON SPA,CV32 7LY
Number: | 05181483 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL028895 |
Status: | ACTIVE |
Category: | Limited Partnership |
3RD FLOOR,LONDON,W1U 6TU
Number: | OC391317 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
6 THACKERAY STREET,DERBY,DE24 9GX
Number: | 11936568 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEE SLENDER (PROPERTY MAINTENANCE) LTD
30 COMMERCIAL ROAD,SWINDON,SN1 5NS
Number: | 09065747 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 QUEEN ANNE'S GATE,LONDON,SW1H 9BU
Number: | 06008533 |
Status: | ACTIVE |
Category: | Private Limited Company |