NCS TRADE SIGNS LIMITED
DERBY FUSION SIGNS LIMITED

Hellopages » Derbyshire » Derby » DE24 8ST
Company number 05458773
Status Active
Incorporation Date 20 May 2005
Company Type Private Limited Company
Address NCS FABRICATIONS LTD LONGBRIDGE LANE, ASCOT DRIVE, DERBY, DERBYSHIRE, DE24 8ST
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a dormant company made up to 30 September 2015; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 5,200 ; Annual return made up to 20 May 2015 with full list of shareholders Statement of capital on 2015-06-17 GBP 5,200 . The most likely internet sites of NCS TRADE SIGNS LIMITED are www.ncstradesigns.co.uk, and www.ncs-trade-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Derby Rail Station is 1.1 miles; to Willington Rail Station is 5.7 miles; to Duffield Rail Station is 6.1 miles; to Langley Mill Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ncs Trade Signs Limited is a Private Limited Company. The company registration number is 05458773. Ncs Trade Signs Limited has been working since 20 May 2005. The present status of the company is Active. The registered address of Ncs Trade Signs Limited is Ncs Fabrications Ltd Longbridge Lane Ascot Drive Derby Derbyshire De24 8st. The company`s financial liabilities are £2.41k. It is £0k against last year. And the total assets are £2.41k, which is £0k against last year. STEVENSON, Nigel is a Director of the company. Secretary REID, Darren Lee has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary TURNER AND SMITH has been resigned. Director HARRISON, Stephen has been resigned. Director REGAN, Joseph Michael Patrick has been resigned. Director REID, Darren Lee has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


ncs trade signs Key Finiance

LIABILITIES £2.41k
CASH n/a
TOTAL ASSETS £2.41k
All Financial Figures

Current Directors

Director
STEVENSON, Nigel
Appointed Date: 20 May 2005
66 years old

Resigned Directors

Secretary
REID, Darren Lee
Resigned: 31 August 2010
Appointed Date: 29 July 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 May 2005
Appointed Date: 20 May 2005

Secretary
TURNER AND SMITH
Resigned: 29 July 2005
Appointed Date: 20 May 2005

Director
HARRISON, Stephen
Resigned: 31 August 2010
Appointed Date: 29 July 2005
70 years old

Director
REGAN, Joseph Michael Patrick
Resigned: 31 December 2010
Appointed Date: 29 July 2005
70 years old

Director
REID, Darren Lee
Resigned: 31 August 2010
Appointed Date: 29 July 2005
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 May 2005
Appointed Date: 20 May 2005

NCS TRADE SIGNS LIMITED Events

27 Jun 2016
Accounts for a dormant company made up to 30 September 2015
26 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 5,200

17 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 5,200

17 Jun 2015
Accounts for a dormant company made up to 30 September 2014
24 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 45 more events
07 Jun 2005
New secretary appointed
06 Jun 2005
Accounting reference date extended from 31/05/06 to 30/06/06
27 May 2005
Director resigned
27 May 2005
Secretary resigned
20 May 2005
Incorporation

NCS TRADE SIGNS LIMITED Charges

14 March 2012
Guarantee and fixed and floating charge
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…