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

NCMP LIMITED

TRIOS HOUSE, REFORM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8BY,
Company Registration Number
01709808
Private Limited Company
Active

Company Overview

About Ncmp Ltd
NCMP LIMITED was founded on 1983-03-25 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Ncmp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NCMP LIMITED
 
Legal Registered Office
TRIOS HOUSE
REFORM ROAD
MAIDENHEAD
BERKSHIRE
SL6 8BY
Other companies in SL6
 
Filing Information
Company Number 01709808
Company ID Number 01709808
Date formed 1983-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 20:54:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NCMP LIMITED
The accountancy firm based at this address is HANNAWAYS BUSINESS SUPPORT 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 NCMP LIMITED
The following companies were found which have the same name as NCMP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NCMP CONSTRUCTION, LLC 457 FDR DRIVE SUITE 1105 New York NEW YORK NY 10002 Active Company formed on the 2013-06-12
NCMP L L C New Jersey Unknown
NCMP LLC 903 CAT HOLLOW CLUB DR APT 2 SPICEWOOD TX 78669 Active Company formed on the 2021-03-25
NCMP SERVICE CORPORATION 1910 CARLAN RD JASPER GA 30143 Active Company formed on the 2024-03-01
Ncmpm LLC Indiana Unknown
NCMPS, LLC 217 E. OCEAN BLVD. STUART FL 34994 Inactive Company formed on the 2014-10-29

Company Officers of NCMP LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN GREGAN
Company Secretary 1993-04-21
TREVOR MARK BEST
Director 2002-08-02
NEIL ANTHONY BOYLES
Director 1996-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
EDWIN IGNATIUS JOHN MCKENZIE
Director 1991-10-31 2010-10-06
DAVID MUNRO
Director 1993-04-21 2005-11-14
ROGER POCOCK
Director 1996-08-14 2002-08-02
JOSEPH HERBERT SMITH
Director 1991-10-31 1996-08-14
MARGARET VERA SMITH
Director 1991-10-31 1996-08-14
MARGARET VERA SMITH
Company Secretary 1991-10-31 1993-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN GREGAN C.M.F. LIMITED Company Secretary 1992-11-03 CURRENT 1982-12-24 Active
TREVOR MARK BEST BBG ESTATES HOLDINGS LIMITED Director 2015-09-15 CURRENT 2015-09-15 Dissolved 2016-08-02
TREVOR MARK BEST BBG INDUSTRIES LIMITED Director 2014-12-10 CURRENT 2014-07-23 Active
TREVOR MARK BEST BOUNDARY METAL LIMITED Director 2008-10-27 CURRENT 2008-10-21 Active
TREVOR MARK BEST BBG ESTATES LIMITED Director 2008-06-12 CURRENT 2008-06-03 Dissolved 2016-08-02
TREVOR MARK BEST CMF GROUP LIMITED Director 2008-06-12 CURRENT 2008-06-03 Active
TREVOR MARK BEST C.M.F. LIMITED Director 2002-08-02 CURRENT 1982-12-24 Active
NEIL ANTHONY BOYLES BBG ESTATES HOLDINGS LIMITED Director 2015-09-15 CURRENT 2015-09-15 Dissolved 2016-08-02
NEIL ANTHONY BOYLES BBG INDUSTRIES LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
NEIL ANTHONY BOYLES NON CORROSIVE METAL PRODUCTS LIMITED Director 2010-11-09 CURRENT 1986-10-23 Active
NEIL ANTHONY BOYLES CABLESCREEN LIMITED Director 2008-10-31 CURRENT 2008-10-31 Active
NEIL ANTHONY BOYLES CUSTOM METAL FABRICATIONS LIMITED Director 2008-10-31 CURRENT 2008-10-31 Active
NEIL ANTHONY BOYLES BOUNDARY METAL LIMITED Director 2008-10-21 CURRENT 2008-10-21 Active
NEIL ANTHONY BOYLES BBG ESTATES LIMITED Director 2008-06-12 CURRENT 2008-06-03 Dissolved 2016-08-02
NEIL ANTHONY BOYLES CMF GROUP LIMITED Director 2008-06-12 CURRENT 2008-06-03 Active
NEIL ANTHONY BOYLES C.M.F. LIMITED Director 1992-11-03 CURRENT 1982-12-24 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
2024-01-2030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-20Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-01-20Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-01-20Audit exemption statement of guarantee by parent company for period ending 30/06/23
2023-01-23Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-01-23Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-01-23Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-01-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-10-26AP01DIRECTOR APPOINTED MR KEVIN JOSEPH DEEGAN
2022-01-05APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN GREGAN
2022-01-05Appointment of Mr David Camp as company secretary on 2022-01-03
2022-01-05Termination of appointment of Simon John Gregan on 2022-01-03
2022-01-05TM02Termination of appointment of Simon John Gregan on 2022-01-03
2022-01-05AP03Appointment of Mr David Camp as company secretary on 2022-01-03
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN GREGAN
2021-11-15AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2021-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-11-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-04-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-04-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-03-18AP01DIRECTOR APPOINTED MR SIMON JOHN GREGAN
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-09-28CH01Director's details changed for Mr Trevor Mark Best on 2020-09-28
2020-03-11AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-03-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-03-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-03-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-03-14AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-03-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-03-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-05-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-04-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17
2018-04-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17
2018-03-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-04AR0131/10/15 ANNUAL RETURN FULL LIST
2015-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0131/10/14 ANNUAL RETURN FULL LIST
2013-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-01AR0131/10/13 ANNUAL RETURN FULL LIST
2013-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/13 FROM 26-36 Horton Road West Drayton Middlesex UB7 8EA
2013-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-10-31AR0131/10/12 ANNUAL RETURN FULL LIST
2012-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-01-17AR0131/10/11 ANNUAL RETURN FULL LIST
2011-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-11-10AR0131/10/10 ANNUAL RETURN FULL LIST
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN MCKENZIE
2009-11-25AR0131/10/09 FULL LIST
2009-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-11-24363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-12-11363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-11-21363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-12-07288bDIRECTOR RESIGNED
2005-11-15363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2004-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-23363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2003-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-11-19363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2002-12-07288cDIRECTOR'S PARTICULARS CHANGED
2002-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-11-14363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-08-13288bDIRECTOR RESIGNED
2002-08-13288aNEW DIRECTOR APPOINTED
2001-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-11-12363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-28363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
1999-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-11-22363(288)SECRETARY'S PARTICULARS CHANGED
1999-11-22363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-11363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-11-14363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1996-12-18363sRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1996-12-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-12-18SRES01ALTER MEM AND ARTS 03/07/96
1996-12-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-11-29MEM/ARTSMEMORANDUM OF ASSOCIATION
1996-11-12225ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97
1996-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-19288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-09-19288DIRECTOR RESIGNED
1996-09-12288NEW DIRECTOR APPOINTED
1996-09-12288NEW DIRECTOR APPOINTED
1996-01-28AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-03363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1994-03-24363sRETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS
1994-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-04-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-04-28288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to NCMP 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 NCMP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-07-10 Outstanding LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1983-09-13 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30

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 NCMP LIMITED

Intangible Assets
Patents
We have not found any records of NCMP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NCMP LIMITED
Trademarks
We have not found any records of NCMP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NCMP 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 (25110 - Manufacture of metal structures and parts of structures) as NCMP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NCMP 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 NCMP 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 NCMP 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.