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

NCTS LIMITED

ROSS HOUSE THE SQUARE, STOW ON THE WOLD, CHELTENHAM, GLOUCESTERSHIRE, GL54 1AF,
Company Registration Number
03125151
Private Limited Company
Active

Company Overview

About Ncts Ltd
NCTS LIMITED was founded on 1995-11-13 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Ncts 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
NCTS LIMITED
 
Legal Registered Office
ROSS HOUSE THE SQUARE
STOW ON THE WOLD
CHELTENHAM
GLOUCESTERSHIRE
GL54 1AF
Other companies in GL54
 
Filing Information
Company Number 03125151
Company ID Number 03125151
Date formed 1995-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 17:57:32
Primary Source:Companies House
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 NCTS LIMITED
The following companies were found which have the same name as NCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NCTS (KENT) LIMITED 10 BARN END DRIVE DARTFORD DA2 7BX Active - Proposal to Strike off Company formed on the 2007-02-13
NCTS INC Delaware Unknown
NCTS INC Delaware Unknown
NCTS INC California Unknown
NCTS INC North Carolina Unknown
NCTS INC Tennessee Unknown
NCTS INC. 1045 LEXINGTON AVE #3RS NEW YORK NEW YORK 10021 Active Company formed on the 1992-07-17
NCTS INVESTMENTS LLC 255 MAGNOLIA AVENUE SW WINTER HAVEN FL 33880 Inactive Company formed on the 2012-08-29
NCTS LLC Delaware Unknown
NCTS LLC Georgia Unknown
NCTS LLC 20600 NW QUAIL HOLLOW DRIVE PORTLAND OR 97229 Active Company formed on the 2019-11-18
NCTS LLC Georgia Unknown
NCTS LONDON LTD 97 SUDBOURNE ROAD LONDON SW2 5AF Active Company formed on the 2019-01-08
NCTS SERVICES LIMITED 1110 ELLIOTT COURT COVENTRY BUSINESS PARK HERALD AVENUE COVENTRY WEST MIDLANDS CV5 6UB Active Company formed on the 2023-05-10
NCTS Surfaces,Inc. 6341 Sky Creek Drive, Suite 400 Sacramento CA 95828 Active Company formed on the 2015-05-28
NCTS WEALTH MANAGEMENT PTY LTD Active Company formed on the 2016-08-08
NCTS- PURE LIGHT SCHOOL OF MINISTRY, INC. 4315 BRIGHTWOOD DR HOUSTON TX 77068 Forfeited Company formed on the 2022-06-08
Ncts, Inc. Delaware Unknown
NCTS, LLC 335 EAST 11TH ST Loveland CO 80537-4825 Delinquent Company formed on the 2003-07-11
NCTS, P.A. 3015 SOUTH FWY FORT WORTH TX 76104 Active Company formed on the 2003-11-22

Company Officers of NCTS LIMITED

Current Directors
Officer Role Date Appointed
DAIMIEN FRANCIS OLE MILTON MCCONNELL
Director 2001-12-01
IAN RICHARD QUARTERMAINE
Director 2014-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE ANN HINTON
Company Secretary 1999-09-06 2014-03-31
CHARLES WILLIAM KEMPTHORNE HINTON
Director 1995-11-13 2014-03-31
REMO GIACOMO VITTORIO VERNASCHI
Company Secretary 1998-04-15 1999-09-06
REMO GIACOMO VITTORIO VERNASCHI
Director 1995-11-13 1999-09-06
NICHOLAS WESTBURY
Company Secretary 1995-11-13 1998-04-15
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1995-11-13 1995-11-13
ALPHA DIRECT LIMITED
Nominated Director 1995-11-13 1995-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAIMIEN FRANCIS OLE MILTON MCCONNELL EQUESTRIAN AND FARMING INNOVATIONS LIMITED Director 2004-06-25 CURRENT 1995-04-07 Active
DAIMIEN FRANCIS OLE MILTON MCCONNELL WILLIAM HINTON LIMITED Director 2001-12-01 CURRENT 1998-05-08 Active
IAN RICHARD QUARTERMAINE WILLIAM HINTON LIMITED Director 2011-04-01 CURRENT 1998-05-08 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
2024-02-16Change of details for Mr Ian Richard Quartermaine as a person with significant control on 2021-06-01
2024-02-15Change of details for Mrs Judith Quartermaine as a person with significant control on 2021-06-01
2024-02-15CESSATION OF JUDITH QUARTERMAINE AS A PERSON OF SIGNIFICANT CONTROL
2024-02-15Change of details for Mr Ian Richard Quartermaine as a person with significant control on 2021-06-01
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-01CONFIRMATION STATEMENT MADE ON 13/11/23, WITH UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES
2021-11-10AA01Current accounting period extended from 31/01/22 TO 31/03/22
2021-11-03AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY MARILYN MCCONNELL
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-02-06AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03AA01Previous accounting period shortened from 31/03/20 TO 31/01/20
2020-02-03AP01DIRECTOR APPOINTED MRS JUDITH QUARTERMAINE
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-25AR0113/11/15 ANNUAL RETURN FULL LIST
2015-04-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-27AR0113/11/14 ANNUAL RETURN FULL LIST
2014-11-26TM02Termination of appointment of Pauline Ann Hinton on 2014-03-31
2014-05-12SH03Purchase of own shares
2014-05-12SH0106/05/14 STATEMENT OF CAPITAL GBP 100
2014-04-16RES13Resolutions passed:
  • Purchase contract be approved 31/03/2014
2014-04-04AP01DIRECTOR APPOINTED MR IAN RICHARD QUARTERMAINE
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HINTON
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-13AR0113/11/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AR0113/11/12 ANNUAL RETURN FULL LIST
2012-12-20CH03SECRETARY'S DETAILS CHNAGED FOR PAULINE ANN HINTON on 2012-10-11
2012-12-20CH01Director's details changed for Charles William Kempthorne Hinton on 2012-10-11
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-16AR0113/11/11 ANNUAL RETURN FULL LIST
2011-03-23SH0101/03/11 STATEMENT OF CAPITAL GBP 100
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-07AR0113/11/10 FULL LIST
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-10AR0113/11/09 FULL LIST
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-26363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-08363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-29363sRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2004-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-10363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-09363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-11-26CERTNMCOMPANY NAME CHANGED NORTH COTSWOLD TAX SERVICE LIMIT ED CERTIFICATE ISSUED ON 26/11/03
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-02-06363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-04-10288aNEW DIRECTOR APPOINTED
2002-04-1088(2)RAD 01/12/01--------- £ SI 2@1=2 £ IC 2/4
2001-11-16363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-22363(288)SECRETARY'S PARTICULARS CHANGED
2000-12-22363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
1999-12-07363sRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1999-09-13288aNEW SECRETARY APPOINTED
1999-09-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-30363sRETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS
1998-06-11288bSECRETARY RESIGNED
1998-06-11288aNEW SECRETARY APPOINTED
1997-11-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-24363sRETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS
1997-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-11-19363sRETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS
1995-12-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-11-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-11-16287REGISTERED OFFICE CHANGED ON 16/11/95 FROM: 2ND FLOOR 83 CLERKENWELL ROAD LONDON EC1R 5AR
1995-11-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-11-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to NCTS 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 NCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NCTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due After One Year 2013-03-31 £ 2,144
Creditors Due After One Year 2012-03-31 £ 6,470
Creditors Due Within One Year 2013-03-31 £ 10,537
Creditors Due Within One Year 2012-03-31 £ 12,658

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 NCTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 8,547
Cash Bank In Hand 2012-03-31 £ 17,041
Current Assets 2013-03-31 £ 25,481
Current Assets 2012-03-31 £ 18,773
Debtors 2013-03-31 £ 16,934
Debtors 2012-03-31 £ 1,732
Shareholder Funds 2013-03-31 £ 23,385
Shareholder Funds 2012-03-31 £ 15,408

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NCTS LIMITED
Trademarks
We have not found any records of NCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NCTS 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 (69201 - Accounting and auditing activities) as NCTS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where NCTS 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 NCTS 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 NCTS 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.