Nmcn Plc

DataGardener
nmcn plc
in liquidation
Large Enterprise

Nmcn Plc

00425188Public Limited With Share Capital

11Th Floor, Landmark St Peter'S Square, Manchester, M14PB
Incorporated

06/12/1946

Company Age

79 years

Directors

8

Employees

1,718

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Nmcn Plc (00425188) is a public limited with share capital incorporated on 06/12/1946 (79 years old) and registered in manchester, M14PB. The company operates under SIC code 41202 and is classified as Large Enterprise.

This is the official linkedin account for nmcn plc. we are a people-focused business that works in partnership with our customers to deliver major built environment and critical national infrastructure projects across the uk. our specialist engineering and construction teams bring multi-sector innov...

Public Limited With Share Capital
SIC: 41202
Large Enterprise
Incorporated 06/12/1946
M14PB
1,718 employees

Financial Overview

Total Assets

£140.49M

Liabilities

£119.55M

Net Assets

£20.95M

Turnover

£404.66M

Cash

£25.81M

Key Metrics

1,718

Employees

8

Directors

26

CCJs

Board of Directors

5

Charges

22

Registered

0

Outstanding

0

Part Satisfied

22

Satisfied

Filed Documents

100
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:12-11-2025
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:30-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:25-10-2024
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:21-10-2024
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:21-10-2024
Liquidation In Administration Court Order Ending Administration
Category:Insolvency
Date:16-10-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2024
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:13-12-2023
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:13-12-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-11-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:10-10-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-05-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-11-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:17-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-05-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2021
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:08-11-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:19-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2021
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:15-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2021
Resolution
Category:Resolution
Date:31-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2021
Move Registers To Sail Company With New Address
Category:Address
Date:14-06-2021
Change Sail Address Company With New Address
Category:Address
Date:14-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2021
Resolution
Category:Resolution
Date:17-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2021
Resolution
Category:Resolution
Date:09-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-08-2020
Auditors Resignation Company
Category:Auditors
Date:11-08-2020
Accounts With Accounts Type Group
Category:Accounts
Date:10-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2020
Capital Allotment Shares
Category:Capital
Date:22-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2019
Accounts With Accounts Type Group
Category:Accounts
Date:20-05-2019
Certificate Change Of Name Company
Category:Change Of Name
Date:26-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2018
Resolution
Category:Resolution
Date:08-06-2018
Statement Of Companys Objects
Category:Change Of Constitution
Date:08-06-2018
Accounts With Accounts Type Group
Category:Accounts
Date:30-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2017
Accounts With Accounts Type Group
Category:Accounts
Date:09-05-2017
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:06-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2016
Accounts With Accounts Type Group
Category:Accounts
Date:11-05-2016
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:04-06-2015
Accounts With Accounts Type Group
Category:Accounts
Date:17-05-2015
Accounts With Accounts Type Group
Category:Accounts
Date:16-06-2014
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:13-06-2014
Termination Director Company With Name
Category:Officers
Date:13-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:21-10-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:27-08-2013

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date30/09/2021
Filing Date01/07/2020
Latest Accounts31/12/2019

Trading Addresses

70 School Lane, Hartford, Northwich, Cheshire, CW81PQ
11Th Floor, Landmark St Peter'S Square, Manchester, M1 4Pb, M14PBRegistered
Reform St Industrial Estate, Reform Street, Sutton-In-Ashfield, Nottinghamshire, NG175DB
North West Office Terence House, 24 Kingsland Grange, Warrington, Cheshire, WA14RW

Contact

01623515008
nmcn.com
11Th Floor, Landmark St Peter'S Square, Manchester, M14PB