Ncc Group Accumuli Security Limited

DataGardener
ncc group accumuli security limited
live
Small

Ncc Group Accumuli Security Limited

03203561Private Limited With Share Capital

Xyz Building, 2 Hardman Boulevard, Manchester, M33AQ
Incorporated

24/05/1996

Company Age

29 years

Directors

3

Employees

54

SIC Code

62020

Risk

very low risk

Company Overview

Registration, classification & business activity

Ncc Group Accumuli Security Limited (03203561) is a private limited with share capital incorporated on 24/05/1996 (29 years old) and registered in manchester, M33AQ. The company operates under SIC code 62020 and is classified as Small.

Ncc group accumuli security limited is a management consulting company based out of tuscany house white hart lane, basingstoke, united kingdom.

Private Limited With Share Capital
SIC: 62020
Small
Incorporated 24/05/1996
M33AQ
54 employees

Financial Overview

Total Assets

£34.21M

Liabilities

£23.94M

Net Assets

£10.27M

Turnover

£9.02M

Cash

£36.0K

Key Metrics

54

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2025
Accounts With Accounts Type Full
Category:Accounts
Date:06-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2024
Accounts With Accounts Type Full
Category:Accounts
Date:28-02-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:07-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:10-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:10-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:04-03-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-01-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-07-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:22-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2017
Resolution
Category:Resolution
Date:15-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:28-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2016
Resolution
Category:Resolution
Date:15-06-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:01-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:17-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2015
Resolution
Category:Resolution
Date:30-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2015
Resolution
Category:Resolution
Date:08-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:09-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2014
Termination Director Company With Name
Category:Officers
Date:14-03-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:06-03-2014
Change Of Name Notice
Category:Change Of Name
Date:06-03-2014
Resolution
Category:Resolution
Date:27-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2013
Legacy
Category:Mortgage
Date:01-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:24-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2012
Termination Secretary Company With Name
Category:Officers
Date:11-02-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:27-01-2012
Accounts With Accounts Type Full
Category:Accounts
Date:11-11-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:19-07-2011
Change Of Name Notice
Category:Change Of Name
Date:19-07-2011
Legacy
Category:Mortgage
Date:11-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-03-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:29-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:29-11-2010
Termination Secretary Company With Name
Category:Officers
Date:29-11-2010
Termination Director Company With Name
Category:Officers
Date:29-11-2010
Termination Director Company With Name
Category:Officers
Date:29-11-2010
Resolution
Category:Resolution
Date:03-11-2010
Resolution
Category:Resolution
Date:03-11-2010
Capital Return Purchase Own Shares
Category:Capital
Date:03-11-2010
Capital Return Purchase Own Shares
Category:Capital
Date:03-11-2010
Capital Allotment Shares
Category:Capital
Date:28-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:10-06-2010
Change Sail Address Company
Category:Address
Date:10-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2010

Risk Assessment

very low risk

International Score

Accounts

Typefull accounts
Due Date30/06/2026
Filing Date02/05/2025
Latest Accounts30/09/2024

Trading Addresses

Tuscany House, White Hart Lane, Basingstoke, Hampshire, RG214AF
Xyz Building, 2 Hardman Boulevard, Manchester, M3 3Aq, M33AQRegistered

Contact

Xyz Building, 2 Hardman Boulevard, Manchester, M33AQ