Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NSCC LIMITED
Company Information for

NSCC LIMITED

6-8 BONHILL STREET, LONDON, EC2A 4BX,
Company Registration Number
01572772
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Nscc Ltd
NSCC LIMITED was founded on 1981-07-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Nscc Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House
Key Data
Company Name
NSCC LIMITED
 
Legal Registered Office
6-8 BONHILL STREET
LONDON
EC2A 4BX
Other companies in EC2A
 
Telephone01380724236
 
Filing Information
Company Number 01572772
Company ID Number 01572772
Date formed 1981-07-07
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2017
Account next due 31/05/2019
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts 
VAT Number /Sales tax ID GB573142452  
Last Datalog update: 2019-05-04 16:42:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NSCC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NSCC LIMITED
The following companies were found which have the same name as NSCC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NSCC (NAUTICAL SERVICES CONCEPT & CONSTRUCTION) PTE. LTD. RAFFLES PLACE Singapore 048616 Active Company formed on the 2013-01-16
NSCC ASIA TRADING PTE LTD PENANG ROAD Singapore 238459 Dissolved Company formed on the 2008-09-10
NSCC CREEKSIDE 12B, LLC 2545 E SOUTHLAKE BLVD SOUTHLAKE TX 76092 Active Company formed on the 2022-01-11
NSCC DEVELOPMENT CORPORATION New Jersey Unknown
NSCC ENTERPRISES LLC Georgia Unknown
NSCC FINANCIAL CORPORATION Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1992-01-02
NSCC FINLEASE PVT LTD 352 IIIRD FLOOR VARDHMAN CITY CENTRE-II GULABI BAGH NEW DELHI Delhi 110052 ACTIVE Company formed on the 2001-05-10
NSCC FRESNO BATTALION California Unknown
NSCC GLOBEX OFFICE LIMITED 2ND FLOOR COLLEGE HOUSE 17 KING EDWARDS ROAD, RUISLIP, LONDON, HA4 7AE Active - Proposal to Strike off Company formed on the 2023-01-12
NSCC HOLDINGS PTY LTD QLD 4019 Active Company formed on the 2016-09-19
NSCC HOLDINGS, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2006-01-23
NSCC HOLDINGS INCORPORATED California Unknown
NSCC HOLDINGS LTD British Columbia Voluntary dissolved
NSCC I LLC 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 Dissolved Company formed on the 2008-04-22
NSCC INC North Carolina Unknown
NSCC INCORPORATED California Unknown
NSCC INVESTMENT LLC California Unknown
NSCC LEASING CORP 2711 Centerville Road Suite 400 Wilmington DE 19808 Unknown Company formed on the 1975-09-26
NSCC LLC Georgia Unknown
NSCC LLC Georgia Unknown

Company Officers of NSCC LIMITED

Current Directors
Officer Role Date Appointed
BUILD UK GROUP LIMITED
Company Secretary 2015-07-15
JOANNE JANICE FAUTLEY
Director 2016-01-13
SUZANNAH MARIE NICHOL
Director 2016-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
VICTOR HANDLEY
Director 2012-11-21 2016-01-13
JOHN DAVID JOLLY
Director 2014-11-26 2016-01-13
KEVIN LOUCH
Director 2004-12-09 2016-01-13
HAMISH RUSSELL MACGREGOR
Director 2006-11-28 2016-01-13
MATTHEW NICHOLSON
Director 2013-11-20 2016-01-13
SUZANNAH MARIE NICHOL
Company Secretary 2002-07-15 2015-12-01
CORNEILIUS MICHAEL MITCHELL
Director 2010-11-24 2013-11-20
SIMON BOTTOMLEY
Director 2004-12-09 2012-11-21
TERENCE BOLSHER
Director 2009-11-25 2011-12-13
DAVID GERALD JONES
Director 2008-11-26 2011-11-03
ROBIN HUGH JAMES
Director 2002-09-04 2005-12-05
MICHAEL JOHN FITCHETT
Director 1999-12-08 2004-12-09
WILLIAM ALFRED JENKINS
Director 1991-01-15 2004-12-09
JOHN KENNETH BLOWERS
Director 1993-12-01 2002-12-09
GREGORY SIMON CAUSER
Director 2001-03-21 2002-12-09
RONALD MACDONALD FORSYTH
Director 1995-03-03 2002-12-09
GERARDUS MARTINUS PHILIPUS KLAPWYK
Director 1995-06-14 2002-12-09
MICHAEL RONALD LONG
Director 2001-12-10 2002-12-09
GRENVILLE ERNEST WELTCH
Company Secretary 1996-10-01 2002-07-15
BARRY WILLIAM COBBETT
Director 1999-12-08 2001-12-10
DAVID EDWARD BALLARD
Director 1994-11-01 2001-07-31
PHILIP HAYES DERBYSHIRE
Director 2000-12-13 2001-07-31
JEAN FAVIELL BIRCH
Director 1991-01-15 1999-12-08
DAVID CHARLES ALLEN
Director 1995-08-30 1998-12-02
BRIAN RALPH CARRINGTON
Director 1991-01-15 1998-12-02
ANTHONY PAUL KERR
Director 1996-12-05 1998-12-02
ANTHONY JAMES BARRY
Director 1995-03-03 1996-12-05
RONALD STANLEY DAVIES
Company Secretary 1991-01-15 1996-09-30
RONALD HOWE
Director 1992-12-02 1995-08-30
BRYAN HAROLD KENNEDY HERN
Director 1992-12-02 1994-10-31
MARTIN ROBERT JOHN EVANSON
Director 1991-01-15 1992-12-02
NICHOLAS CHARLES KERSEY
Director 1991-01-15 1992-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BUILD UK GROUP LIMITED RIDBA LTD Company Secretary 2016-10-01 CURRENT 2015-09-27 Active
BUILD UK GROUP LIMITED SCOTTISH CONTRACTORS GROUP LIMITED Company Secretary 2015-11-01 CURRENT 2013-06-17 Active - Proposal to Strike off
BUILD UK GROUP LIMITED THE ASSOCIATION OF TECHNICAL LIGHTNING AND ACCESS SPECIALISTS LIMITED Company Secretary 2015-08-27 CURRENT 2004-01-26 Active
BUILD UK GROUP LIMITED ASSOCIATION OF INDEPENDENT CONSTRUCTION ADJUDICATORS LIMITED Company Secretary 2015-08-27 CURRENT 1996-05-15 Active
BUILD UK GROUP LIMITED INSULATED RENDER AND CLADDING ASSOCIATION LIMITED Company Secretary 2015-08-27 CURRENT 1999-03-09 Active
BUILD UK GROUP LIMITED STEEPLEJACK AND LIGHTNING PROTECTION TRAINING LTD Company Secretary 2015-08-27 CURRENT 2004-01-26 Active
BUILD UK GROUP LIMITED UK CONTRACTORS GROUP LIMITED Company Secretary 2015-07-15 CURRENT 2008-07-16 Active - Proposal to Strike off
JOANNE JANICE FAUTLEY ASSOCIATION OF INDEPENDENT CONSTRUCTION ADJUDICATORS LIMITED Director 2017-01-11 CURRENT 1996-05-15 Active
JOANNE JANICE FAUTLEY UK CONTRACTORS GROUP LIMITED Director 2015-08-27 CURRENT 2008-07-16 Active - Proposal to Strike off
JOANNE JANICE FAUTLEY THE JOINT CONTRACTS TRIBUNAL LIMITED Director 2006-06-14 CURRENT 1998-03-30 Active
SUZANNAH MARIE NICHOL ASSOCIATION OF INDEPENDENT CONSTRUCTION ADJUDICATORS LIMITED Director 2017-01-11 CURRENT 1996-05-15 Active
SUZANNAH MARIE NICHOL UK CONTRACTORS GROUP LIMITED Director 2015-08-27 CURRENT 2008-07-16 Active - Proposal to Strike off
SUZANNAH MARIE NICHOL CONSTRUCTION SKILLS CERTIFICATION SCHEME LIMITED Director 2009-06-09 CURRENT 1995-02-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-27DS01Application to strike the company off the register
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-03-21AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-02-16AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIE WHITE
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROGERSON
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH MACGREGOR
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW NICHOLSON
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOLLY
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LOUCH
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR HANDLEY
2016-02-03AP01DIRECTOR APPOINTED MRS SUZANNAH MARIE NICHOL
2016-02-03TM02Termination of appointment of Suzannah Marie Nichol on 2015-12-01
2016-02-03AP01DIRECTOR APPOINTED MRS JOANNE JANICE FAUTLEY
2015-12-15AR0115/12/15 ANNUAL RETURN FULL LIST
2015-07-15AP04Appointment of Build Uk Group Limited as company secretary on 2015-07-15
2014-12-16AR0115/12/14 ANNUAL RETURN FULL LIST
2014-12-09AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-03AP01DIRECTOR APPOINTED MS JULIE WHITE
2014-12-03AP01DIRECTOR APPOINTED MR JOHN DAVID JOLLY
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DEAN WALTON
2013-12-16AR0115/12/13 NO MEMBER LIST
2013-12-05AP01DIRECTOR APPOINTED MR MATTHEW NICHOLSON
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CORNEILIUS MITCHELL
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THREADGOLD
2013-12-02AA31/08/13 TOTAL EXEMPTION FULL
2012-12-15AR0115/12/12 NO MEMBER LIST
2012-12-05AP01DIRECTOR APPOINTED MR DEAN ARTHUR WALTON
2012-12-04AP01DIRECTOR APPOINTED MR VIC HANDLEY
2012-12-04AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY THREADGOLD
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BOTTOMLEY
2012-11-28AA31/08/12 TOTAL EXEMPTION FULL
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BOLSHER
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2011 FROM ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX UK
2011-12-20AR0115/12/11 NO MEMBER LIST
2011-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-28AA31/08/11 TOTAL EXEMPTION FULL
2011-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2010-12-15AR0115/12/10 NO MEMBER LIST
2010-12-14AP01DIRECTOR APPOINTED MR CORNELIUS MICHAEL MITCHELL
2010-12-10AA31/08/10 TOTAL EXEMPTION FULL
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WREN
2009-12-16AR0115/12/09 NO MEMBER LIST
2009-12-08AA31/08/09 TOTAL EXEMPTION FULL
2009-12-07AP01DIRECTOR APPOINTED MR TERRY BOLSHER
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE ROGERSON / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LOUCH / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HAMISH RUSSELL MACGREGOR / 17/11/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / SUZANNAH MARIE NICHOL / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BOTTOMLEY / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWARD WREN / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GERALD JONES / 17/11/2009
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN WATSON
2008-12-18363aANNUAL RETURN MADE UP TO 15/12/08
2008-12-09288aDIRECTOR APPOINTED MR DAVID GERALD JONES
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL RYAN
2008-12-05AA31/08/08 TOTAL EXEMPTION FULL
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM CARTHUSIAN COURT 12 CARTHUSIAN STREET LONDON EC1M 6EZ
2007-12-18363aANNUAL RETURN MADE UP TO 15/12/07
2007-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-03-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-09363aANNUAL RETURN MADE UP TO 15/12/06
2006-12-12288bDIRECTOR RESIGNED
2006-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-05-23288aNEW DIRECTOR APPOINTED
2006-02-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-02-01288cDIRECTOR'S PARTICULARS CHANGED
2005-12-20288bDIRECTOR RESIGNED
2005-12-20363aANNUAL RETURN MADE UP TO 15/12/05
2005-02-08AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-01-05363sANNUAL RETURN MADE UP TO 15/12/04
2005-01-04288aNEW DIRECTOR APPOINTED
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-20288bDIRECTOR RESIGNED
2004-12-20288bDIRECTOR RESIGNED
2004-06-25288bDIRECTOR RESIGNED
2004-01-17AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-01-10363sANNUAL RETURN MADE UP TO 15/12/03
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to NSCC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NSCC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-12-10 Outstanding THE MAYOR AND COMMONALTY & CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT DEED 2011-11-25 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
CHARGE 1982-10-04 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 1982-08-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2017-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NSCC LIMITED

Intangible Assets
Patents
We have not found any records of NSCC LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of NSCC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NSCC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as NSCC LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NSCC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NSCC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NSCC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.