N.C.M. 2000 LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL2 8JB

Company number 03815797
Status Active
Incorporation Date 28 July 1999
Company Type Private Limited Company
Address TARA HOUSE GRAINS ROAD, SHAW, OLDHAM, OL2 8JB
Home Country United Kingdom
Nature of Business 68202 - Letting and operating of conference and exhibition centres
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of N.C.M. 2000 LIMITED are www.ncm2000.co.uk, and www.n-c-m-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. N C M 2000 Limited is a Private Limited Company. The company registration number is 03815797. N C M 2000 Limited has been working since 28 July 1999. The present status of the company is Active. The registered address of N C M 2000 Limited is Tara House Grains Road Shaw Oldham Ol2 8jb. The company`s financial liabilities are £681.27k. It is £209.77k against last year. The cash in hand is £0.01k. It is £-2.16k against last year. And the total assets are £110.56k, which is £-85.6k against last year. REED, Andrew Paul is a Secretary of the company. COLDERLEY, Simon James is a Director of the company. MCEVOY, Damian Paul is a Director of the company. REED, Andrew Paul is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Letting and operating of conference and exhibition centres".


n.c.m. 2000 Key Finiance

LIABILITIES £681.27k
+44%
CASH £0.01k
-100%
TOTAL ASSETS £110.56k
-44%
All Financial Figures

Current Directors

Secretary
REED, Andrew Paul
Appointed Date: 28 July 1999

Director
COLDERLEY, Simon James
Appointed Date: 01 February 2000
55 years old

Director
MCEVOY, Damian Paul
Appointed Date: 28 July 1999
58 years old

Director
REED, Andrew Paul
Appointed Date: 28 July 1999
57 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 28 July 1999
Appointed Date: 28 July 1999

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 28 July 1999
Appointed Date: 28 July 1999

Persons With Significant Control

Mr Andrew Paul Reed
Notified on: 15 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Damian Paul Mcevoy
Notified on: 14 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

N.C.M. 2000 LIMITED Events

07 Oct 2016
Total exemption small company accounts made up to 31 January 2016
16 Aug 2016
Confirmation statement made on 28 July 2016 with updates
07 Oct 2015
Total exemption small company accounts made up to 31 January 2015
05 Sep 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-05
  • GBP 200

05 Sep 2015
Director's details changed for Mr Andrew Paul Reed on 1 August 2015
...
... and 46 more events
09 Dec 1999
Registered office changed on 09/12/99 from: 229 nether street london N3 1NT
12 Nov 1999
Secretary resigned
12 Nov 1999
Director resigned
12 Nov 1999
New secretary appointed
28 Jul 1999
Incorporation

N.C.M. 2000 LIMITED Charges

5 October 2001
Legal charge of licensed premises
Delivered: 12 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a land at the west side of longbridge road…
26 September 2001
Debenture
Delivered: 2 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…