N&C PROPERTY SOLUTIONS LTD

N&C PROPERTY SOLUTIONS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameN&C PROPERTY SOLUTIONS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11582793
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of N&C PROPERTY SOLUTIONS LTD?

    • Electrical installation (43210) / Construction

    Where is N&C PROPERTY SOLUTIONS LTD located?

    Registered Office Address
    First Floor, Churchill House Third Avenue
    Pensnett Trading Estate
    DY6 7XZ Kingswinford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of N&C PROPERTY SOLUTIONS LTD?

    Previous Company Names
    Company NameFromUntil
    M&E ELECTRICAL INSTALLATIONS LTDSep 21, 2018Sep 21, 2018

    What are the latest accounts for N&C PROPERTY SOLUTIONS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for N&C PROPERTY SOLUTIONS LTD?

    Last Confirmation Statement Made Up ToDec 14, 2026
    Next Confirmation Statement DueDec 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2025
    OverdueNo

    What are the latest filings for N&C PROPERTY SOLUTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 14, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Dec 14, 2022 with updates

    4 pagesCS01

    Termination of appointment of Carl Martin Mewis as a director on Dec 14, 2022

    1 pagesTM01

    Cessation of Carl Martin Mewis as a person with significant control on Dec 14, 2022

    1 pagesPSC07

    Confirmation statement made on Jul 22, 2022 with updates

    5 pagesCS01

    Notification of Carl Martin Mewis as a person with significant control on Jul 22, 2022

    2 pagesPSC01

    Termination of appointment of Merlin Business Services Uk Ltd as a secretary on Jun 24, 2022

    1 pagesTM02

    Registered office address changed from 170 High Street Quarry Bank Brierley Hill DY5 2AB England to First Floor, Churchill House Third Avenue Pensnett Trading Estate Kingswinford DY6 7XZ on Jun 24, 2022

    1 pagesAD01

    Registered office address changed from Staffordshire Knot Pinfold Street Wednesbury West Midlands WS10 8TE United Kingdom to 170 High Street Quarry Bank Brierley Hill DY5 2AB on May 26, 2022

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Apr 01, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Jul 16, 2020 with updates

    4 pagesCS01

    Appointment of Mr Carl Martin Mewis as a director on Jul 15, 2020

    2 pagesAP01

    Appointment of Mr Neal Gary Smith as a director on Jul 15, 2020

    2 pagesAP01

    Notification of Neal Gary Smith as a person with significant control on Jul 15, 2020

    2 pagesPSC01

    Termination of appointment of Jason Machin as a director on Jul 15, 2020

    1 pagesTM01

    Cessation of Jason Machin as a person with significant control on Jul 15, 2020

    1 pagesPSC07

    Termination of appointment of Adrian George Edwards as a director on Jul 15, 2020

    1 pagesTM01

    Who are the officers of N&C PROPERTY SOLUTIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Neal Gary
    Alcester Road South
    B14 5TP Birmingham
    1123
    England
    Director
    Alcester Road South
    B14 5TP Birmingham
    1123
    England
    EnglandEnglish264806260001
    MERLIN BUSINESS SERVICES UK LTD
    Pinfold Street
    WS10 8TE Wednesbury
    Staffordshire Knot
    United Kingdom
    Secretary
    Pinfold Street
    WS10 8TE Wednesbury
    Staffordshire Knot
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5951600
    128882460001
    EDWARDS, Adrian George
    Oak Grovfe
    WV11 1DJ Wednesfield
    8
    United Kingdom
    Director
    Oak Grovfe
    WV11 1DJ Wednesfield
    8
    United Kingdom
    United KingdomEnglish169211470001
    MACHIN, Jason
    Bushfield Road
    WV7 3PL Albrighton
    21
    United Kingdom
    Director
    Bushfield Road
    WV7 3PL Albrighton
    21
    United Kingdom
    United KingdomBritish250658780001
    MEWIS, Carl Martin
    Lifford Close
    B14 6QL Birmingham
    21
    England
    Director
    Lifford Close
    B14 6QL Birmingham
    21
    England
    EnglandBritish264806250001

    Who are the persons with significant control of N&C PROPERTY SOLUTIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Carl Martin Mewis
    Third Avenue
    Pensnett Trading Estate
    DY6 7XZ Kingswinford
    First Floor, Churchill House
    England
    Jul 22, 2022
    Third Avenue
    Pensnett Trading Estate
    DY6 7XZ Kingswinford
    First Floor, Churchill House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Neal Gary Smith
    Alcester Road South
    B14 5TP Birmingham
    1123
    England
    Jul 15, 2020
    Alcester Road South
    B14 5TP Birmingham
    1123
    England
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Adrian George Edwards
    Oak Grovfe
    WV11 1DJ Wednesfield
    8
    United Kingdom
    Sep 21, 2018
    Oak Grovfe
    WV11 1DJ Wednesfield
    8
    United Kingdom
    Yes
    Nationality: English
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Jason Machin
    Bushfield Road
    WV7 3PL Albrighton
    21
    United Kingdom
    Sep 21, 2018
    Bushfield Road
    WV7 3PL Albrighton
    21
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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