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

Ncb Hazcheck Limited DARLINGTON


Ncb Hazcheck started in year 1986 as Private Limited Company with registration number 01997397. The Ncb Hazcheck company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Darlington at 3 Trinity Court. Postal code: DL3 0PH. Since Fri, 8th Sep 2023 Ncb Hazcheck Limited is no longer carrying the name Exis Technologies.

The firm has 6 directors, namely Jamie B., Christopher B. and Michael D. and others. Of them, Ian L., Kris W., Robert A. have been with the company the longest, being appointed on 27 April 2018 and Jamie B. has been with the company for the least time - from 1 May 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ncb Hazcheck Limited Address / Contact

Office Address 3 Trinity Court
Office Address2 Faverdale North
Town Darlington
Post code DL3 0PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01997397
Date of Incorporation Fri, 7th Mar 1986
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Jamie B.

Position: Director

Appointed: 01 May 2023

Christopher B.

Position: Director

Appointed: 01 October 2021

Michael D.

Position: Director

Appointed: 01 May 2021

Ian L.

Position: Director

Appointed: 27 April 2018

Kris W.

Position: Director

Appointed: 27 April 2018

Robert A.

Position: Director

Appointed: 27 April 2018

Peter M.

Position: Secretary

Resigned: 02 October 1991

Thomas M.

Position: Director

Appointed: 01 January 2020

Resigned: 24 February 2022

Richard N.

Position: Director

Appointed: 27 April 2018

Resigned: 01 January 2020

William D.

Position: Director

Appointed: 01 April 2012

Resigned: 30 April 2023

Shirley M.

Position: Director

Appointed: 01 April 2009

Resigned: 01 October 2021

William B.

Position: Director

Appointed: 01 April 2009

Resigned: 27 April 2018

Pushpangathan N.

Position: Director

Appointed: 01 April 2009

Resigned: 04 June 2014

Kenneth B.

Position: Secretary

Appointed: 16 February 2001

Resigned: 01 February 2016

David H.

Position: Director

Appointed: 01 November 1998

Resigned: 29 April 2021

Pushpangathan N.

Position: Director

Appointed: 01 November 1998

Resigned: 30 September 2005

Alan W.

Position: Secretary

Appointed: 29 May 1998

Resigned: 16 February 2001

Kenneth B.

Position: Director

Appointed: 03 March 1995

Resigned: 01 February 2016

David S.

Position: Secretary

Appointed: 02 October 1991

Resigned: 29 May 1998

Peter M.

Position: Director

Appointed: 28 May 1991

Resigned: 03 March 1995

Peter M.

Position: Director

Appointed: 28 May 1991

Resigned: 31 October 1998

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we found, there is Exis Holdings Limited from Darlington, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Exis Holdings Limited

3 Trinity Court, Faverdale North, Darlington, DL3 0PH, United Kingdom

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 5514274
Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Exis Technologies September 8, 2023

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 22nd, April 2023
Free Download (9 pages)

Company search

Advertisements