N.C.I. DESIGN LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 3EB

Company number 05501055
Status Active
Incorporation Date 6 July 2005
Company Type Private Limited Company
Address 4 SPUR ROAD, COSHAM, PORTSMOUTH, HAMPSHIRE, PO6 3EB
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 6 July 2015 with full list of shareholders Statement of capital on 2015-07-14 GBP 1 . The most likely internet sites of N.C.I. DESIGN LIMITED are www.ncidesign.co.uk, and www.n-c-i-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. N C I Design Limited is a Private Limited Company. The company registration number is 05501055. N C I Design Limited has been working since 06 July 2005. The present status of the company is Active. The registered address of N C I Design Limited is 4 Spur Road Cosham Portsmouth Hampshire Po6 3eb. The company`s financial liabilities are £11.57k. It is £-6.68k against last year. The cash in hand is £5.2k. It is £-5.75k against last year. And the total assets are £16.63k, which is £-9.35k against last year. MALLON, Ian James is a Director of the company. Secretary GRAEME, Dorothy May has been resigned. Secretary QUINN, Neal Martin has been resigned. Director GRAEME, Lesley Joyce has been resigned. The company operates in "Architectural activities".


n.c.i. design Key Finiance

LIABILITIES £11.57k
-37%
CASH £5.2k
-53%
TOTAL ASSETS £16.63k
-37%
All Financial Figures

Current Directors

Director
MALLON, Ian James
Appointed Date: 06 July 2005
54 years old

Resigned Directors

Secretary
GRAEME, Dorothy May
Resigned: 06 July 2005
Appointed Date: 06 July 2005

Secretary
QUINN, Neal Martin
Resigned: 26 July 2010
Appointed Date: 06 July 2005

Director
GRAEME, Lesley Joyce
Resigned: 06 July 2005
Appointed Date: 06 July 2005
71 years old

Persons With Significant Control

Mr Ian James Mallon
Notified on: 7 July 2016
54 years old
Nature of control: Ownership of shares – 75% or more

N.C.I. DESIGN LIMITED Events

07 Jul 2016
Confirmation statement made on 6 July 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 July 2015
14 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1

25 Mar 2015
Total exemption small company accounts made up to 31 July 2014
21 Jul 2014
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1

...
... and 21 more events
14 Jul 2005
New secretary appointed
14 Jul 2005
Director resigned
14 Jul 2005
Secretary resigned
14 Jul 2005
Registered office changed on 14/07/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
06 Jul 2005
Incorporation