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

NCC GROUP (SOLUTIONS) LIMITED

XYZ BUILDING 2 HARDMAN BOULEVARD, SPINNINGFIELDS, MANCHESTER, M3 3AQ,
Company Registration Number
03742757
Private Limited Company
Active

Company Overview

About Ncc Group (solutions) Ltd
NCC GROUP (SOLUTIONS) LIMITED was founded on 1999-03-29 and has its registered office in Manchester. The organisation's status is listed as "Active". Ncc Group (solutions) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NCC GROUP (SOLUTIONS) LIMITED
 
Legal Registered Office
XYZ BUILDING 2 HARDMAN BOULEVARD
SPINNINGFIELDS
MANCHESTER
M3 3AQ
Other companies in M1
 
Previous Names
THE NCC GROUP LIMITED25/06/2004
Filing Information
Company Number 03742757
Company ID Number 03742757
Date formed 1999-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 30/06/2025
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 02:50:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NCC GROUP (SOLUTIONS) 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 NCC GROUP (SOLUTIONS) LIMITED
The following companies were found which have the same name as NCC GROUP (SOLUTIONS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NCC GROUP (SOLUTIONS) LIMITED Singapore Active Company formed on the 2016-09-01

Company Officers of NCC GROUP (SOLUTIONS) LIMITED

Current Directors
Officer Role Date Appointed
SUZANA CROSS
Company Secretary 2018-07-26
EDWARD JONATHAN WILLIAMS
Company Secretary 2018-07-26
TIMOTHY JOHN KOWALSKI
Director 2018-07-26
ADAM HOWARD PALSER
Director 2018-07-26
ROGER GARY RAWLINSON
Director 2016-08-15
BRIAN THOMAS TENNER
Director 2017-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN LOUISE NISBET
Company Secretary 2015-01-29 2018-07-26
ROBERT FRANCIS CHARLES COTTON
Director 2000-04-10 2017-03-06
ATUL PATEL
Director 2011-04-19 2016-08-15
FELICITY MARY BRANDWOOD
Company Secretary 1999-04-27 2015-01-29
JOHN ANTHONY GITTINS
Director 2010-11-08 2011-02-25
PAUL RAYMOND MITCHELL
Director 2010-02-04 2010-11-08
PAUL EDWARDS
Director 2003-04-11 2010-01-20
JOHN LAURENCE WALKER
Director 2003-10-22 2004-07-08
PETER WILLIAM BIRD
Director 1999-04-27 2003-04-11
MICHAEL CHARLES GOUGH
Director 2000-11-29 2003-04-11
PAUL RAYMOND MITCHELL
Director 1999-06-01 2003-04-11
CHRISTOPHER ROBERT PEARSE
Director 1999-04-27 2003-04-11
JAMES SIMON POLLARD
Director 1999-06-01 2003-04-11
CHRISTOPHER ALAN SADLER
Director 1999-04-27 2003-04-11
JOHN PERKINS
Director 1999-06-01 2000-11-29
JOHN ROBERT MORRIS
Director 1999-04-27 2000-05-05
CHRISTOPHER MARK BRANDWOOD
Company Secretary 1999-03-29 1999-04-27
DAVID SEAN FITZGERALD
Director 1999-03-29 1999-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN KOWALSKI AXZONA LIMITED Director 2018-08-14 CURRENT 2001-05-03 Liquidation
TIMOTHY JOHN KOWALSKI BOXING ORANGE MSS LIMITED Director 2018-08-14 CURRENT 2010-05-11 Liquidation
TIMOTHY JOHN KOWALSKI NCC SERVICES LIMITED Director 2018-07-26 CURRENT 1993-03-22 Active
TIMOTHY JOHN KOWALSKI NCC GROUP ESCROW LIMITED Director 2018-07-26 CURRENT 1995-07-20 Active
TIMOTHY JOHN KOWALSKI NCC GROUP ACCUMULI SECURITY LIMITED Director 2018-07-26 CURRENT 1996-05-24 Active
TIMOTHY JOHN KOWALSKI NCC GROUP AUDIT LIMITED Director 2018-07-26 CURRENT 2001-11-15 Active
TIMOTHY JOHN KOWALSKI NCC GROUP SECURITY SERVICES LIMITED Director 2018-07-26 CURRENT 2002-07-01 Active
TIMOTHY JOHN KOWALSKI NCC GROUP SIGNIFY SOLUTIONS LIMITED Director 2018-07-26 CURRENT 2000-01-28 Active
TIMOTHY JOHN KOWALSKI NCC GROUP PLC Director 2018-07-23 CURRENT 2003-01-02 Active
ADAM HOWARD PALSER NCC SERVICES LIMITED Director 2018-07-26 CURRENT 1993-03-22 Active
ADAM HOWARD PALSER NCC GROUP ESCROW LIMITED Director 2018-07-26 CURRENT 1995-07-20 Active
ADAM HOWARD PALSER NCC GROUP ACCUMULI SECURITY LIMITED Director 2018-07-26 CURRENT 1996-05-24 Active
ADAM HOWARD PALSER NCC GROUP AUDIT LIMITED Director 2018-07-26 CURRENT 2001-11-15 Active
ADAM HOWARD PALSER NCC GROUP SECURITY SERVICES LIMITED Director 2018-07-26 CURRENT 2002-07-01 Active
ADAM HOWARD PALSER NCC GROUP SIGNIFY SOLUTIONS LIMITED Director 2018-07-26 CURRENT 2000-01-28 Active
ADAM HOWARD PALSER NCC GROUP PLC Director 2017-12-01 CURRENT 2003-01-02 Active
ROGER GARY RAWLINSON ACCUMULI SECURITY ASH LIMITED Director 2017-04-25 CURRENT 2013-02-06 Liquidation
ROGER GARY RAWLINSON ACCUMULI SECURITY SYSTEMS LIMITED Director 2017-03-06 CURRENT 2005-05-28 Liquidation
ROGER GARY RAWLINSON EQALIS LIMITED Director 2017-03-06 CURRENT 2007-11-06 Liquidation
ROGER GARY RAWLINSON THE NATIONAL COMPUTING CENTRE LIMITED Director 2017-03-06 CURRENT 2001-05-31 Active
ROGER GARY RAWLINSON ACCUMULI (HOLDINGS) LIMITED Director 2017-03-06 CURRENT 2001-03-13 Liquidation
ROGER GARY RAWLINSON ACCUMULI LIMITED Director 2017-03-06 CURRENT 2001-03-13 Liquidation
ROGER GARY RAWLINSON ACCUMULI SECURITY SERVICES LIMITED Director 2017-03-06 CURRENT 2001-03-14 Liquidation
ROGER GARY RAWLINSON ACCUMULI SECURITY TECHNOLOGY LIMITED Director 2017-03-06 CURRENT 2005-02-25 Liquidation
ROGER GARY RAWLINSON FUJIN TECHNOLOGY LIMITED Director 2017-03-06 CURRENT 2007-07-06 Liquidation
ROGER GARY RAWLINSON AXZONA LIMITED Director 2017-03-06 CURRENT 2001-05-03 Liquidation
ROGER GARY RAWLINSON BOXING ORANGE MSS LIMITED Director 2017-03-06 CURRENT 2010-05-11 Liquidation
ROGER GARY RAWLINSON ARMSTRONGADAMS LIMITED Director 2016-08-15 CURRENT 2001-08-15 Active
ROGER GARY RAWLINSON NCC GROUP ACCUMULI SECURITY LIMITED Director 2016-08-15 CURRENT 1996-05-24 Active
ROGER GARY RAWLINSON NCC GROUP AUDIT LIMITED Director 2016-08-15 CURRENT 2001-11-15 Active
ROGER GARY RAWLINSON NCC GROUP SECURITY SERVICES LIMITED Director 2016-08-15 CURRENT 2002-07-01 Active
ROGER GARY RAWLINSON RANDOMSTORM LIMITED Director 2016-08-15 CURRENT 2007-04-27 Liquidation
ROGER GARY RAWLINSON NCC GROUP SIGNIFY SOLUTIONS LIMITED Director 2016-08-15 CURRENT 2000-01-28 Active
BRIAN THOMAS TENNER VELOCITY COMPOSITES PLC Director 2018-08-02 CURRENT 2007-10-03 Active
BRIAN THOMAS TENNER PAYMENT SOFTWARE COMPANY LIMITED Director 2017-10-10 CURRENT 2016-03-12 Active
BRIAN THOMAS TENNER ARMSTRONGADAMS LIMITED Director 2017-03-06 CURRENT 2001-08-15 Active
BRIAN THOMAS TENNER ACCUMULI SECURITY SYSTEMS LIMITED Director 2017-03-06 CURRENT 2005-05-28 Liquidation
BRIAN THOMAS TENNER EQALIS LIMITED Director 2017-03-06 CURRENT 2007-11-06 Liquidation
BRIAN THOMAS TENNER NCC SERVICES LIMITED Director 2017-03-06 CURRENT 1993-03-22 Active
BRIAN THOMAS TENNER NCC GROUP ESCROW LIMITED Director 2017-03-06 CURRENT 1995-07-20 Active
BRIAN THOMAS TENNER NCC GROUP ACCUMULI SECURITY LIMITED Director 2017-03-06 CURRENT 1996-05-24 Active
BRIAN THOMAS TENNER ACCUMULI (HOLDINGS) LIMITED Director 2017-03-06 CURRENT 2001-03-13 Liquidation
BRIAN THOMAS TENNER ACCUMULI LIMITED Director 2017-03-06 CURRENT 2001-03-13 Liquidation
BRIAN THOMAS TENNER ACCUMULI SECURITY SERVICES LIMITED Director 2017-03-06 CURRENT 2001-03-14 Liquidation
BRIAN THOMAS TENNER NCC GROUP AUDIT LIMITED Director 2017-03-06 CURRENT 2001-11-15 Active
BRIAN THOMAS TENNER NCC GROUP SECURITY SERVICES LIMITED Director 2017-03-06 CURRENT 2002-07-01 Active
BRIAN THOMAS TENNER ACCUMULI SECURITY TECHNOLOGY LIMITED Director 2017-03-06 CURRENT 2005-02-25 Liquidation
BRIAN THOMAS TENNER RANDOMSTORM LIMITED Director 2017-03-06 CURRENT 2007-04-27 Liquidation
BRIAN THOMAS TENNER FUJIN TECHNOLOGY LIMITED Director 2017-03-06 CURRENT 2007-07-06 Liquidation
BRIAN THOMAS TENNER BURY COOPER WHITEHEAD LIMITED Director 2007-06-14 CURRENT 1904-11-14 Active - Proposal to Strike off

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
2024-03-28CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2024-02-28FULL ACCOUNTS MADE UP TO 31/05/23
2024-02-07Current accounting period extended from 31/05/24 TO 30/09/24
2023-06-30DIRECTOR APPOINTED MR GUY DAVID ELLIS
2023-06-30APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN KOWALSKI
2023-04-04CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-01-27Director's details changed for Michael Maddison on 2023-01-12
2023-01-27CH01Director's details changed for Michael Maddison on 2023-01-12
2023-01-17Director's details changed for Michael Maddison on 2023-01-01
2023-01-17CH01Director's details changed for Michael Maddison on 2023-01-01
2023-01-10FULL ACCOUNTS MADE UP TO 31/05/22
2023-01-10AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-07-07AP01DIRECTOR APPOINTED MICHAEL MADDISON
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HOWARD PALSER
2022-05-30SH19Statement of capital on 2022-05-30 GBP 1,582,757
2022-05-30SH20Statement by Directors
2022-05-30CAP-SSSolvency Statement dated 30/05/22
2022-05-30RES13Resolutions passed:
  • Reducing share premium account 30/05/2022
2022-05-30SH0126/05/22 STATEMENT OF CAPITAL GBP 1582757
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2022-03-04CH01Director's details changed for Mr Timothy John Kowalski on 2022-02-01
2021-12-22FULL ACCOUNTS MADE UP TO 31/05/21
2021-12-22FULL ACCOUNTS MADE UP TO 31/05/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-06-02PSC02Notification of Ncc Group Holdings Limited as a person with significant control on 2021-05-18
2021-06-02PSC07CESSATION OF NCC GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-05-28SH0126/05/21 STATEMENT OF CAPITAL GBP 370700
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2021-03-10AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-01-10TM02Termination of appointment of Alexandra Dilys Williamson on 2020-01-09
2019-09-13AP03Appointment of Alexandra Dilys Williamson as company secretary on 2019-08-30
2019-09-13TM02Termination of appointment of Suzana Cross on 2019-08-30
2019-04-05AAFULL ACCOUNTS MADE UP TO 31/05/18
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GARY RAWLINSON
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS TENNER
2018-07-31AP01DIRECTOR APPOINTED MR TIMOTHY JOHN KOWALSKI
2018-07-31AP01DIRECTOR APPOINTED MR ADAM HOWARD PALSER
2018-07-31AP03SECRETARY APPOINTED MR EDWARD JONATHAN WILLIAMS
2018-07-31AP03SECRETARY APPOINTED MRS SUZANA CROSS
2018-07-31TM02Termination of appointment of Helen Louise Nisbet on 2018-07-26
2018-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-02-23AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-09-13PSC05Change of details for Ncc Group Plc as a person with significant control on 2017-08-01
2017-08-15RES13Resolutions passed:
  • Appointment and termination of director 06/03/2017
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/17 FROM Manchester Technology Centre Oxford Road Manchester M1 7EF
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 300000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-03-07AP01DIRECTOR APPOINTED MR BRIAN TENNER
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANCIS CHARLES COTTON
2017-03-03AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-08-19AP01DIRECTOR APPOINTED MR ROGER RAWLINSON
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ATUL PATEL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 300000
2016-04-06AR0129/03/16 ANNUAL RETURN FULL LIST
2016-02-24AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 300000
2015-04-01AR0129/03/15 ANNUAL RETURN FULL LIST
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-02-05AP03SECRETARY APPOINTED HELEN LOUISE NISBET
2015-02-05TM02APPOINTMENT TERMINATED, SECRETARY FELICITY BRANDWOOD
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 300000
2014-04-10AR0129/03/14 FULL LIST
2013-11-19AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-13AUDAUDITOR'S RESIGNATION
2013-11-06AUDAUDITOR'S RESIGNATION
2013-04-04AR0129/03/13 FULL LIST
2012-10-24AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-04-02AR0129/03/12 FULL LIST
2011-12-21MISCSECTION 519
2011-12-15MISCSECTION 519
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-04-27AP01DIRECTOR APPOINTED MR ATUL PATEL
2011-03-29AR0129/03/11 FULL LIST
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GITTINS
2011-02-23AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-11-12AP01DIRECTOR APPOINTED JOHN GITTINS
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MITCHELL
2010-08-11RES01ALTER ARTICLES 26/07/2010
2010-08-11RES13ENTER INTO TRANSACTION 26/07/2010
2010-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-19RES01ADOPT ARTICLES 02/03/2010
2010-04-01AR0129/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANCIS CHARLES COTTON / 01/01/2010
2010-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / FELICITY MARY BRANDWOOD / 01/01/2010
2010-02-26AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-02-10AP01DIRECTOR APPOINTED PAUL MITCHELL
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARDS
2009-04-06363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-03-05AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-04-22363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARDS / 24/08/2007
2008-03-25AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-07-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-04MEM/ARTSARTICLES OF ASSOCIATION
2007-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-26363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-03-28AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-04-21363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-01-11AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-04-14363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-02-15MISCSECTION 394
2004-09-15288bDIRECTOR RESIGNED
2004-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2004-06-25CERTNMCOMPANY NAME CHANGED THE NCC GROUP LIMITED CERTIFICATE ISSUED ON 25/06/04
2004-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-19363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-12-04AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03
2003-11-27288aNEW DIRECTOR APPOINTED
2003-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03
2003-08-04ELRESS366A DISP HOLDING AGM 24/07/03
2003-05-01288bDIRECTOR RESIGNED
2003-05-01288bDIRECTOR RESIGNED
2003-05-01288bDIRECTOR RESIGNED
2003-05-01288bDIRECTOR RESIGNED
2003-05-01288bDIRECTOR RESIGNED
2003-05-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-01288bDIRECTOR RESIGNED
2003-05-01288aNEW DIRECTOR APPOINTED
2003-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-27363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-04-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-04-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-04-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to NCC GROUP (SOLUTIONS) 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 NCC GROUP (SOLUTIONS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-30 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-04-11 Satisfied BARCLAYS BANK PLC (AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE FINANCE PARTIES)
MORTGAGE DEBENTURE 1999-06-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of NCC GROUP (SOLUTIONS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NCC GROUP (SOLUTIONS) LIMITED
Trademarks

Trademark applications by NCC GROUP (SOLUTIONS) LIMITED

NCC GROUP (SOLUTIONS) LIMITED is the Original Applicant for the trademark ASSUREPATH ™ (88819245) through the USPTO on the 2020-03-03
Business risk management consultation; Strategic business planning services in the nature of data security
Income
Government Income

Government spend with NCC GROUP (SOLUTIONS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rochdale Metropolitan Borough Council 2009-11-13 GBP £755
Rochdale Metropolitan Borough Council 2009-06-12 GBP £755
Rochdale Metropolitan Borough Council 2008-12-10 GBP £755
Rochdale Metropolitan Borough Council 2008-11-14 GBP £755

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NCC GROUP (SOLUTIONS) 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 NCC GROUP (SOLUTIONS) 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 NCC GROUP (SOLUTIONS) 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.