N&C PROPERTY SOLUTIONS LTD
Overview
| Company Name | N&C PROPERTY SOLUTIONS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11582793 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of N&C PROPERTY SOLUTIONS LTD?
| Company Name | From | Until |
|---|---|---|
| M&E ELECTRICAL INSTALLATIONS LTD | Sep 21, 2018 | Sep 21, 2018 |
What are the latest accounts for N&C PROPERTY SOLUTIONS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for N&C PROPERTY SOLUTIONS LTD?
| Last Confirmation Statement Made Up To | Dec 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 14, 2025 |
| Overdue | No |
What are the latest filings for N&C PROPERTY SOLUTIONS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 14, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Dec 14, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Carl Martin Mewis as a director on Dec 14, 2022 | 1 pages | TM01 | ||
Cessation of Carl Martin Mewis as a person with significant control on Dec 14, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 22, 2022 with updates | 5 pages | CS01 | ||
Notification of Carl Martin Mewis as a person with significant control on Jul 22, 2022 | 2 pages | PSC01 | ||
Termination of appointment of Merlin Business Services Uk Ltd as a secretary on Jun 24, 2022 | 1 pages | TM02 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jul 16, 2020 with updates | 4 pages | CS01 | ||
Appointment of Mr Carl Martin Mewis as a director on Jul 15, 2020 | 2 pages | AP01 | ||
Appointment of Mr Neal Gary Smith as a director on Jul 15, 2020 | 2 pages | AP01 | ||
Notification of Neal Gary Smith as a person with significant control on Jul 15, 2020 | 2 pages | PSC01 | ||
Termination of appointment of Jason Machin as a director on Jul 15, 2020 | 1 pages | TM01 | ||
Cessation of Jason Machin as a person with significant control on Jul 15, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Adrian George Edwards as a director on Jul 15, 2020 | 1 pages | TM01 | ||
Who are the officers of N&C PROPERTY SOLUTIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Neal Gary | Director | Alcester Road South B14 5TP Birmingham 1123 England | England | English | 264806260001 | |||||||||
| MERLIN BUSINESS SERVICES UK LTD | Secretary | Pinfold Street WS10 8TE Wednesbury Staffordshire Knot United Kingdom |
| 128882460001 | ||||||||||
| EDWARDS, Adrian George | Director | Oak Grovfe WV11 1DJ Wednesfield 8 United Kingdom | United Kingdom | English | 169211470001 | |||||||||
| MACHIN, Jason | Director | Bushfield Road WV7 3PL Albrighton 21 United Kingdom | United Kingdom | British | 250658780001 | |||||||||
| MEWIS, Carl Martin | Director | Lifford Close B14 6QL Birmingham 21 England | England | British | 264806250001 |
Who are the persons with significant control of N&C PROPERTY SOLUTIONS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Carl Martin Mewis | 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
| |||
| Mr Neal Gary Smith | Jul 15, 2020 | Alcester Road South B14 5TP Birmingham 1123 England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mr Adrian George Edwards | Sep 21, 2018 | Oak Grovfe WV11 1DJ Wednesfield 8 United Kingdom | Yes |
Nationality: English Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Jason Machin | Sep 21, 2018 | Bushfield Road WV7 3PL Albrighton 21 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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