N.C.T. & S. LIMITED
OAKHAM

Hellopages » Rutland » Rutland » LE15 6EB

Company number 01125264
Status Active
Incorporation Date 27 July 1973
Company Type Private Limited Company
Address 19 PETERBOROUGH AVENUE, OAKHAM, RUTLAND, LE15 6EB
Home Country United Kingdom
Nature of Business 16240 - Manufacture of wooden containers
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 July 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-03 GBP 160,000 . The most likely internet sites of N.C.T. & S. LIMITED are www.ncts.co.uk, and www.n-c-t-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. N C T S Limited is a Private Limited Company. The company registration number is 01125264. N C T S Limited has been working since 27 July 1973. The present status of the company is Active. The registered address of N C T S Limited is 19 Peterborough Avenue Oakham Rutland Le15 6eb. . HOWL, Jean Carole is a Secretary of the company. HOWL, Barry is a Director of the company. HOWL, Jean Carole is a Director of the company. The company operates in "Manufacture of wooden containers".


Current Directors


Director
HOWL, Barry

81 years old

Director
HOWL, Jean Carole

79 years old

Persons With Significant Control

Mr Barry Howl
Notified on: 31 December 2016
81 years old
Nature of control: Ownership of shares – 75% or more

N.C.T. & S. LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Feb 2016
Total exemption full accounts made up to 31 July 2015
03 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 160,000

30 Dec 2015
Registered office address changed from Unit 14, Earlstrees Road Earlstrees Industrial Estate Corby Northants NN17 2AZ to 19 Peterborough Avenue Oakham Rutland LE15 6EB on 30 December 2015
20 Feb 2015
Total exemption full accounts made up to 31 July 2014
...
... and 69 more events
09 May 1988
Accounts made up to 31 July 1986

06 May 1988
Return made up to 14/11/87; full list of members

21 Jul 1987
Company name changed garden supplies (woolston) limit ed\certificate issued on 22/07/87

15 Jul 1987
Registered office changed on 15/07/87 from: 24 wellfield rd. Culcheth warrington cheshire

14 Mar 1987
Return made up to 14/11/86; full list of members

N.C.T. & S. LIMITED Charges

14 February 1991
Legal mortgage
Delivered: 21 February 1991
Status: Satisfied on 21 January 2000
Persons entitled: National Westminster Bank PLC
Description: Unit 14 earlstrees road corby nottingham title no:- nn…
29 April 1985
Mortgage
Delivered: 1 May 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Industrial unit no 11/4 palatine works estate causeway…
28 October 1983
Legal mortgage
Delivered: 7 November 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H industrial units 11/1 palatine works estate, causeway…
23 August 1977
Mortgage debenture
Delivered: 1 September 1977
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: A specific equitable charge over the company's estates or…