NCM SERVICES LIMITED

Warehouse 13 Railway Street Warehouse 13 Railway Street, Hull, HU1 2DQ, England
StatusACTIVE
Company No.11235736
CategoryPrivate Limited Company
Incorporated06 Mar 2018
Age6 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

NCM SERVICES LIMITED is an active private limited company with number 11235736. It was incorporated 6 years, 1 month, 23 days ago, on 06 March 2018. The company address is Warehouse 13 Railway Street Warehouse 13 Railway Street, Hull, HU1 2DQ, England.



Company Fillings

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-01

Officer name: Andrew David Mckenzie-James

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Mckenzie-James

Appointment date: 2024-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-01

Psc name: Andrew David Mckenzie-James

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nautical circle marine services LIMITED\certificate issued on 26/09/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2023

Action Date: 24 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-24

New address: Warehouse 13 Railway Street Hull Marina Hull HU1 2DQ

Old address: Wahrehouse 13 Wharehouse 13 Hull Marina Hull North Humberside HU1 2DQ United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-25

Old address: Rose Farm Main Road Harlthorpe Selby YO8 6DW England

New address: Wahrehouse 13 Wharehouse 13 Hull Marina Hull North Humberside HU1 2DQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 22 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Address

Type: AD01

Old address: 28 Houghton Close Market Weighton York YO43 3FZ England

New address: Rose Farm Main Road Harlthorpe Selby YO8 6DW

Change date: 2021-01-22

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew David Mckenzie-James

Notification date: 2020-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-01

Psc name: David Michael Mckenzie-James

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2020

Action Date: 05 Dec 2020

Category: Address

Type: AD01

New address: 28 Houghton Close Market Weighton York YO43 3FZ

Change date: 2020-12-05

Old address: 3 Apollo Street York North Yorkshire YO10 5AP England

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Mckenzie-James

Appointment date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-01

Officer name: David Michael Mckenzie-James

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Incorporation company

Date: 06 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRYSTAL PALACE PARKVIEW LIMITED

C/O VIRTUAL COMPANY SECRETARY LTD. BROOKLANDS HOUSE,WOKING,GU22 7PX

Number:05906705
Status:ACTIVE
Category:Private Limited Company

JCALLAGHAN DRIVING LIMITED

109 CHURCHDOWN ROAD,LIVERPOOL,L14 7PF

Number:11590245
Status:ACTIVE
Category:Private Limited Company

OPPORTUNE INVESTING LTD

8 MAPLE ROAD WEST,MANCHESTER,M23 9HH

Number:10177965
Status:ACTIVE
Category:Private Limited Company

PLAYMONK LP

SUITE 4076 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL009926
Status:ACTIVE
Category:Limited Partnership

SHOPFORALL LTD

29 JOHN F KENNEDY COURT,WISBECH,PE13 2AG

Number:11860673
Status:ACTIVE
Category:Private Limited Company

SOHO STUDIOS LIMITED

33 SOHO SQUARE,LONDON,W1D 3QU

Number:07617651
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source