NCC GROUP (SOLUTIONS) LIMITED
Overview
Company Name | NCC GROUP (SOLUTIONS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03742757 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NCC GROUP (SOLUTIONS) LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is NCC GROUP (SOLUTIONS) LIMITED located?
Registered Office Address | Xyz Building 2 Hardman Boulevard Spinningfields M3 3AQ Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NCC GROUP (SOLUTIONS) LIMITED?
Company Name | From | Until |
---|---|---|
THE NCC GROUP LIMITED | Sep 08, 2000 | Sep 08, 2000 |
NCC GROUP LIMITED | Jul 05, 1999 | Jul 05, 1999 |
MARPLACE (NUMBER 446) LIMITED | Mar 29, 1999 | Mar 29, 1999 |
What are the latest accounts for NCC GROUP (SOLUTIONS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2023 |
What is the status of the latest confirmation statement for NCC GROUP (SOLUTIONS) LIMITED?
Last Confirmation Statement Made Up To | Mar 21, 2025 |
---|---|
Next Confirmation Statement Due | Apr 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 21, 2024 |
Overdue | No |
What are the latest filings for NCC GROUP (SOLUTIONS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2023 | 29 pages | AA | ||||||||||
Current accounting period extended from May 31, 2024 to Sep 30, 2024 | 1 pages | AA01 | ||||||||||
Termination of appointment of Timothy John Kowalski as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Guy David Ellis as a director on Jun 30, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 21, 2023 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Michael Maddison on Jan 12, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael Maddison on Jan 12, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael Maddison on Jan 01, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to May 31, 2022 | 31 pages | AA | ||||||||||
Appointment of Michael Maddison as a director on Jul 07, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam Howard Palser as a director on Jun 17, 2022 | 1 pages | TM01 | ||||||||||
Statement of capital on May 30, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on May 26, 2022
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Mar 21, 2022 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Timothy John Kowalski on Feb 01, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to May 31, 2021 | 28 pages | AA | ||||||||||
Notification of Ncc Group Holdings Limited as a person with significant control on May 18, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Ncc Group Plc as a person with significant control on May 18, 2021 | 1 pages | PSC07 | ||||||||||
Statement of capital following an allotment of shares on May 26, 2021
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Mar 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2020 | 24 pages | AA | ||||||||||
Who are the officers of NCC GROUP (SOLUTIONS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILLIAMS, Edward Jonathan | Secretary | 2 Hardman Boulevard Spinningfields M3 3AQ Manchester Xyz Building England | 248971620001 | |||||||
ELLIS, Guy David | Director | 2 Hardman Boulevard Spinningfields M3 3AQ Manchester Xyz Building England | England | British | Company Director | 310769920001 | ||||
MADDISON, Michael | Director | 2 Hardman Boulevard Spinningfields M3 3AQ Manchester Xyz Building England | England | British | Chief Executive Officer | 297764070001 | ||||
BRANDWOOD, Christopher Mark | Secretary | Oak House Oak Road Mottram St Andrew SK10 4RA Macclesfield Cheshire | British | 46508870001 | ||||||
BRANDWOOD, Felicity Mary | Secretary | Manchester Technology Centre Oxford Road M1 7EF Manchester | British | 64000250001 | ||||||
CROSS, Suzana | Secretary | 2 Hardman Boulevard Spinningfields M3 3AQ Manchester Xyz Building England | 248971600001 | |||||||
NISBET, Helen Louise | Secretary | 2 Hardman Boulevard Spinningfields M3 3AQ Manchester Xyz Building England | 194753310001 | |||||||
WILLIAMSON, Alexandra Dilys | Secretary | 2 Hardman Boulevard Spinningfields M3 3AQ Manchester Xyz Building England | 262382530001 | |||||||
BIRD, Peter William | Director | 21 Parkside Close Radcliffe M26 2QS Manchester Lancashire | British | Director | 109282900001 | |||||
COTTON, Robert Francis Charles | Director | Manchester Technology Centre Oxford Road M1 7EF Manchester | United Kingdom | British | Director | 69507140005 | ||||
EDWARDS, Paul | Director | Foxhayes Crown Lane Lower Peover WA16 9QB Knutsford Cheshire | England | British | Finance Director | 246085140001 | ||||
FITZGERALD, David Sean | Director | 1 Greenmount Gardens Greenmount BL8 4HN Bury Lancashire | British | Solicitor | 61196400001 | |||||
GITTINS, John Anthony | Director | Manchester Technology Centre Oxford Road M1 7EF Manchester | United Kingdom | British | Finance Director | 164311370001 | ||||
GOUGH, Michael Charles | Director | 1 Hough Lane Norley WA6 8JZ Warrington Cheshire | British | Director | 73335460001 | |||||
KOWALSKI, Timothy John | Director | 2 Hardman Boulevard Spinningfields M3 3AQ Manchester Xyz Building England | England | British | Company Director | 153335190004 | ||||
MITCHELL, Paul | Director | Manchester Technology Centre Oxford Road M1 7EF Manchester | England | British | Director | 64605990001 | ||||
MITCHELL, Paul | Director | Long Meadow Snelson Lane Marthall WA16 8SR Knutsford Cheshire | England | British | Accountant | 64605990001 | ||||
MORRIS, John Robert | Director | Dakin Cottage Waterswallows Road, Fairfield SK17 7JJ Buxton Derbyshire | British | Director | 64000520001 | |||||
PALSER, Adam Howard, Dr | Director | 2 Hardman Boulevard Spinningfields M3 3AQ Manchester Xyz Building England | United Kingdom | British | Company Director | 248968590001 | ||||
PATEL, Atul | Director | Manchester Technology Centre Oxford Road M1 7EF Manchester | England | British | Finance Director | 101448140002 | ||||
PEARSE, Christopher Robert | Director | 6 Elm Road Didsbury M20 6XB Manchester Lancashire | United Kingdom | British | Director | 157100700001 | ||||
PERKINS, John, Dr | Director | 3 The Stables Rufford New Hall Rufford Park Lane Rufford L40 1XE Ormskirk Lancashire | British | Director | 31062530002 | |||||
POLLARD, James Simon | Director | 38 Leeds Road Rawdon LS19 6HA Leeds West Yorkshire | British | Investment Manager | 68492630001 | |||||
RAWLINSON, Roger Gary | Director | 2 Hardman Boulevard Spinningfields M3 3AQ Manchester Xyz Building England | England | British | Director | 212408050001 | ||||
SADLER, Christopher Alan | Director | 18 Cornbrook Close Wardle OL12 9NN Rochdale Lancashire | British | Director | 59991260001 | |||||
TENNER, Brian Thomas | Director | 2 Hardman Boulevard Spinningfields M3 3AQ Manchester Xyz Building England | England | British | Director | 226296870001 | ||||
WALKER, John Laurence | Director | Barclays Capital 55 King Street M2 4LQ Manchester | British | Venture Capitalist | 94143680001 |
Who are the persons with significant control of NCC GROUP (SOLUTIONS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ncc Group Holdings Limited | May 18, 2021 | Hardman Boulevard Spinningfields M3 3AQ Manchester Xyz Building 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ncc Group Plc | Apr 06, 2016 | 2 Hardman Boulevard Spinningfields M3 3AQ Manchester Xyz Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does NCC GROUP (SOLUTIONS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jul 26, 2010 Delivered On Jul 30, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 11, 2003 Delivered On Apr 24, 2003 | Satisfied | Amount secured 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 | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jun 01, 1999 Delivered On Jun 14, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 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. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0