You are here: bizstats.co.uk > a-z index > N list > NC list

Ncs Technology Limited MAIDSTONE


Ncs Technology started in year 1998 as Private Limited Company with registration number 03644687. The Ncs Technology company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Maidstone at 3 West Court. Postal code: ME15 6JD. Since 2014/05/13 Ncs Technology Limited is no longer carrying the name Network & Cabling Solutions.

The firm has 4 directors, namely Wendy S., Simon R. and Michael C. and others. Of them, Vincent O. has been with the company the longest, being appointed on 6 October 1998 and Wendy S. has been with the company for the least time - from 1 September 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Vincent O. who worked with the the firm until 27 October 2023.

Ncs Technology Limited Address / Contact

Office Address 3 West Court
Office Address2 Enterprise Road
Town Maidstone
Post code ME15 6JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03644687
Date of Incorporation Tue, 6th Oct 1998
Industry Other telecommunications activities
Industry Electrical installation
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Wendy S.

Position: Director

Appointed: 01 September 2020

Simon R.

Position: Director

Appointed: 01 October 2019

Michael C.

Position: Director

Appointed: 01 January 2005

Vincent O.

Position: Director

Appointed: 06 October 1998

Dean F.

Position: Director

Appointed: 01 July 2015

Resigned: 31 December 2018

Clive N.

Position: Director

Appointed: 01 February 2014

Resigned: 16 February 2017

Simon C.

Position: Director

Appointed: 01 April 2006

Resigned: 31 March 2015

Charles T.

Position: Director

Appointed: 15 August 2000

Resigned: 31 January 2009

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1998

Resigned: 06 October 1998

Vincent O.

Position: Secretary

Appointed: 06 October 1998

Resigned: 27 October 2023

David P.

Position: Director

Appointed: 06 October 1998

Resigned: 30 July 2010

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 October 1998

Resigned: 06 October 1998

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we identified, there is Ncs Employee Ownership Trustee Limited from Maidstone,, England. This PSC is categorised as "a private company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Vincent O. This PSC owns 75,01-100% shares.

Ncs Employee Ownership Trustee Limited

3 West Court, Enterprise Road, Maidstone,, Kent, ME15 6JD, England

Legal authority England And Wales
Legal form Private Company Limited By Guarantee
Country registered England
Place registered England And Wales
Registration number 15179733
Notified on 27 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Vincent O.

Notified on 6 April 2016
Ceased on 27 October 2023
Nature of control: 75,01-100% shares

Company previous names

Network & Cabling Solutions May 13, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand60745248 42150 134202129 314333300 657
Current Assets690 867452 520596 247504 806522 665739 373701 730831 845
Debtors590 355355 945465 085320 233371 093453 450482 070354 305
Net Assets Liabilities395 326316 219360 487324 391321 957406 919377 021562 994
Other Debtors267267 9  6 4526 452
Property Plant Equipment88 99078 01172 84477 14276 18385 23690 16870 795
Total Inventories99 90596 12382 741134 439151 370156 609219 327176 883
Other
Amount Specific Advance Or Credit Directors1 2585 3156 889     
Amount Specific Advance Or Credit Made In Period Directors24 94831 54817 796     
Amount Specific Advance Or Credit Repaid In Period Directors24 97524 97530 000     
Accrued Liabilities Deferred Income8 0553 8662 9443 8223 29313 37721 71628 320
Accumulated Amortisation Impairment Intangible Assets7 1117 2027 7478 2928 8389 3839 837 
Accumulated Depreciation Impairment Property Plant Equipment438 485464 536487 412500 172524 542537 701539 716542 089
Average Number Employees During Period 25192324232424
Bank Borrowings Overdrafts58 14259 996 69 45873 2436 00050 1914 697
Bank Overdrafts58 14259 996 69 45873 243 50 1914 697
Creditors2 9731 3686 99810 38515 142110 4553 936761
Deferred Tax Asset Debtors 16 831      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 741 9 325 11 46529 48621 008
Disposals Property Plant Equipment 5 741 10 612 11 79533 50325 030
Finance Lease Liabilities Present Value Total2 9731 3686 99810 38515 1426 6864 4293 165
Fixed Assets88 99080 64674 93478 68777 18285 69090 16870 795
Future Minimum Lease Payments Under Non-cancellable Operating Leases  126 75876 05525 35237 50037 50037 500
Increase From Amortisation Charge For Year Intangible Assets 91545545546545454 
Increase From Depreciation Charge For Year Property Plant Equipment 31 79222 87622 08524 37024 62431 50123 381
Intangible Assets 2 6352 0901 545999454  
Intangible Assets Gross Cost7 1119 8379 8379 8379 8379 8379 837 
Net Current Assets Liabilities309 309236 941292 565256 089266 179447 913313 456510 202
Other Creditors2 8203 7694 3485 4876 6956 7456 31211 187
Other Taxation Social Security Payable14 89520 26816 27419 40119 08219 65017 97420 323
Prepayments Accrued Income57 47754 35937 39058 89255 16846 31349 85644 713
Property Plant Equipment Gross Cost527 475542 547560 256577 314600 725622 937629 884612 884
Provisions For Liabilities Balance Sheet Subtotal  14 6 26216 22922 66717 242
Total Additions Including From Business Combinations Intangible Assets 2 726      
Total Additions Including From Business Combinations Property Plant Equipment 20 81317 70927 67023 41134 00740 4508 030
Total Assets Less Current Liabilities398 299317 587367 499334 776343 361533 603403 624580 997
Total Borrowings73 57167 12711 39484 48195 70815 14158 5568 623
Trade Creditors Trade Payables208 46797 905221 45289 549110 513151 643237 046140 041
Trade Debtors Trade Receivables532 611279 173427 695261 332315 925407 137425 762303 140
Corporation Tax Payable    58 124 45 896

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 8th, September 2023
Free Download (12 pages)

Company search

Advertisements