N.C. Construction Services Limited

DataGardener
live
Small

N.c. Construction Services Limited

04858959Private Limited With Share Capital

Spectrum House 2B Suttons Lane, Hornchurch, Essex, RM126RJ
Incorporated

07/08/2003

Company Age

22 years

Directors

1

Employees

10

SIC Code

41201

Risk

very low risk

Company Overview

Registration, classification & business activity

N.c. Construction Services Limited (04858959) is a private limited with share capital incorporated on 07/08/2003 (22 years old) and registered in essex, RM126RJ. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Small
Incorporated 07/08/2003
RM126RJ
10 employees

Financial Overview

Total Assets

£693.0K

Liabilities

£454.0K

Net Assets

£239.0K

Est. Turnover

£1.68M

AI Estimated
Unreported
Cash

£218.4K

Key Metrics

10

Employees

1

Directors

5

Shareholders

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

81
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2021
Capital Allotment Shares
Category:Capital
Date:01-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2011
Capital Allotment Shares
Category:Capital
Date:20-10-2010
Capital Allotment Shares
Category:Capital
Date:08-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2008
Legacy
Category:Annual Return
Date:09-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2007
Legacy
Category:Annual Return
Date:07-09-2007
Legacy
Category:Capital
Date:21-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2006
Legacy
Category:Annual Return
Date:14-09-2006
Legacy
Category:Annual Return
Date:17-08-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2005
Legacy
Category:Accounts
Date:02-03-2005
Legacy
Category:Annual Return
Date:01-11-2004
Legacy
Category:Address
Date:13-04-2004
Legacy
Category:Officers
Date:12-12-2003
Legacy
Category:Officers
Date:12-12-2003
Legacy
Category:Officers
Date:04-11-2003
Legacy
Category:Officers
Date:04-11-2003
Legacy
Category:Officers
Date:04-11-2003
Legacy
Category:Officers
Date:04-11-2003
Incorporation Company
Category:Incorporation
Date:07-08-2003

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date17/09/2025
Latest Accounts31/12/2024

Trading Addresses

Spectrum House, 2B Suttons Lane, Hornchurch, RM126RJRegistered
Kasaka House, 24-28 Church Road, Stanmore, Middlesex, HA74XR

Related Companies

1

Contact

01708454454
info@ncconstruction.co.uku0022@ncconstruction.co.uk
Spectrum House 2B Suttons Lane, Hornchurch, Essex, RM126RJ