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

NCMT HOLDINGS LIMITED

NCMT HOLDINGS LIMITED SISKIN DRIVE, MIDDLEMARCH BUSINESS PARK, COVENTRY, CV3 4FJ,
Company Registration Number
06308716
Private Limited Company
Active

Company Overview

About Ncmt Holdings Ltd
NCMT HOLDINGS LIMITED was founded on 2007-07-10 and has its registered office in Coventry. The organisation's status is listed as "Active". Ncmt Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NCMT HOLDINGS LIMITED
 
Legal Registered Office
NCMT HOLDINGS LIMITED SISKIN DRIVE
MIDDLEMARCH BUSINESS PARK
COVENTRY
CV3 4FJ
Other companies in KT7
 
Previous Names
MUNDAYS (818) LIMITED29/05/2008
Filing Information
Company Number 06308716
Company ID Number 06308716
Date formed 2007-07-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 11:41:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NCMT HOLDINGS 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.

Company Officers of NCMT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID BURLEY
Company Secretary 2018-05-31
DAVID BURLEY
Director 2008-02-14
LAURENCE HOWARD IRELAND
Director 2008-02-14
DAVID JOHN JAMES
Director 2008-02-14
ADRIAN JOSEPH MAUGHAN
Director 2008-02-14
MICHAEL ROLAND TERRY
Director 2008-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHARLES KIMBER
Company Secretary 2009-07-10 2018-05-31
NICHOLAS DAVID PICKLES
Company Secretary 2008-06-03 2009-07-10
MICHAEL ROLAND TERRY
Company Secretary 2008-02-14 2009-07-10
MUNDAYS COMPANY SECRETARIES LIMITED
Company Secretary 2007-07-10 2008-06-03
LORNA CATHERINE PALMER
Director 2007-07-10 2008-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BURLEY CASTLECROFT MANAGEMENT LIMITED Director 2018-05-31 CURRENT 1988-10-13 Active
DAVID BURLEY NCMT LIMITED Director 2008-06-03 CURRENT 1964-03-06 Active
LAURENCE HOWARD IRELAND NCMT LIMITED Director 2008-06-03 CURRENT 1964-03-06 Active
DAVID JOHN JAMES NCMT LIMITED Director 2008-06-03 CURRENT 1964-03-06 Active
ADRIAN JOSEPH MAUGHAN NCMT LIMITED Director 2008-06-03 CURRENT 1964-03-06 Active
MICHAEL ROLAND TERRY NCMT LIMITED Director 2008-06-03 CURRENT 1964-03-06 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
2023-10-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/23
2023-07-27Change of details for Ncmt Trustee Company Ltd as a person with significant control on 2022-09-01
2023-07-27CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Unit 1 Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Unit 10 Mole Business Park Randalls Road Leatherhead Surrey KT22 7BA England
2022-09-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22
2022-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Unit 1 Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ
2022-07-25CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2021-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURLEY
2020-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20
2020-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 063087160003
2020-08-13RES01ADOPT ARTICLES 13/08/20
2020-08-13CC04Statement of company's objects
2020-08-13MEM/ARTSARTICLES OF ASSOCIATION
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2020-07-16AP03Appointment of Mr Timothy James Dooner as company secretary on 2020-07-16
2020-07-16TM02Termination of appointment of David Burley on 2020-07-16
2020-04-27RES13Resolutions passed:
  • Approve ncmt holdings LIMITED employee share option plan/ authority to grant share options and waive pre emption rights 27/02/2020
2020-03-03AP01DIRECTOR APPOINTED MR PHILIP STEPHEN DOWNEY
2020-01-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2019-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-23PSC02Notification of Ncmt Trustee Company Ltd as a person with significant control on 2019-12-17
2019-12-20PSC09Withdrawal of a person with significant control statement on 2019-12-20
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 063087160002
2019-12-10SH05Cancellation of treasury shares. Treasury capital:GBP0 on 2019-11-26
2019-12-06RES13Resolutions passed:
  • Provision of article 7 will not apply 27/11/2019
2019-11-26SH19Statement of capital on 2019-11-26 GBP 491,865
2019-11-26CERT15Certificate of capital reduction issued
2019-11-26OC138Reduction of iss capital and minute (oc)
2019-11-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2018-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18
2018-10-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 95,473 on 2018-08-31
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN JAMES
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES
2018-05-31AP03Appointment of Mr David Burley as company secretary on 2018-05-31
2018-05-31TM02Termination of appointment of Robert Charles Kimber on 2018-05-31
2018-05-31CH01Director's details changed for David Burley on 2018-05-31
2017-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2016-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 505669
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2015-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 505669
2015-07-29AR0122/07/15 FULL LIST
2014-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 505669
2014-07-23AR0122/07/14 FULL LIST
2013-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-07-22AR0122/07/13 FULL LIST
2012-08-07AR0122/07/12 FULL LIST
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TERRY / 07/08/2012
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MAUGHAN / 07/08/2012
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE IRELAND / 07/08/2012
2012-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2011-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2011-08-08AR0122/07/11 FULL LIST
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TERRY / 21/07/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MAUGHAN / 21/07/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN JAMES / 21/07/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE IRELAND / 21/07/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BURLEY / 21/07/2011
2011-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT CHARLES KIMBER / 21/07/2011
2010-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2010-08-11AR0122/07/10 FULL LIST
2009-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09
2009-09-08363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-07-28288bAPPOINTMENT TERMINATED SECRETARY MICHAEL TERRY
2009-07-28288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS PICKLES
2009-07-28288aSECRETARY APPOINTED MR ROBERT CHARLES KIMBER
2008-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-07-15363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM UNIT 1 FERRY WORKS SUMMER ROAD THAMES DITTON SURREY KT7 0QJ UK
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM CEDAR HOUSE, 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1AN
2008-07-15353LOCATION OF REGISTER OF MEMBERS
2008-07-15190LOCATION OF DEBENTURE REGISTER
2008-07-14RES03EXEMPTION FROM APPOINTING AUDITORS
2008-07-14225PREVSHO FROM 31/07/2008 TO 28/02/2008
2008-07-14288cSECRETARY'S CHANGE OF PARTICULARS / NICHOLAS PICKLES / 14/07/2008
2008-06-25123NC INC ALREADY ADJUSTED 07/05/08
2008-06-25RES01ADOPT ARTICLES 07/05/2008
2008-06-25RES04NC INC ALREADY ADJUSTED 07/05/2008
2008-06-2588(2)AD 07/05/08 GBP SI 199997@1=199997 GBP IC 277368/477365
2008-06-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-19SASHARE AGREEMENT OTC
2008-06-1988(2)AD 03/06/08 GBP SI 277366@1=277366 GBP IC 2/277368
2008-06-17RES01ADOPT ARTICLES 07/05/2008
2008-06-17RES04GBP NC 100/636487 07/05/2008
2008-06-06288bAPPOINTMENT TERMINATED SECRETARY MUNDAYS COMPANY SECRETARIES LIMITED
2008-06-06288aSECRETARY APPOINTED NICHOLAS DAVID PICKLES
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-23CERTNMCOMPANY NAME CHANGED MUNDAYS (818) LIMITED CERTIFICATE ISSUED ON 29/05/08
2008-02-25288aDIRECTOR APPOINTED ADRIAN MAUGHAN
2008-02-25288aDIRECTOR AND SECRETARY APPOINTED MICHAEL TERRY
2008-02-25288aDIRECTOR APPOINTED LAURENCE IRELAND
2008-02-25288aDIRECTOR APPOINTED DAVID BURLEY
2008-02-25288aDIRECTOR APPOINTED DAVID JOHN JAMES
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR LORNA PALMER
2007-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NCMT HOLDINGS 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 NCMT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-06 Outstanding BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of NCMT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NCMT HOLDINGS LIMITED
Trademarks
We have not found any records of NCMT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NCMT HOLDINGS 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 (70100 - Activities of head offices) as NCMT HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NCMT HOLDINGS 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 NCMT HOLDINGS 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 NCMT HOLDINGS 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.