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

Ncc Professional Limited DUNSTABLE


Founded in 2008, Ncc Professional, classified under reg no. 06512191 is an active company. Currently registered at Manor Farm Church Road LU6 2NW, Dunstable the company has been in the business for sixteen years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022. Since Thu, 21st Jul 2016 Ncc Professional Limited is no longer carrying the name Ncc Products.

The firm has 2 directors, namely Amanda F., Harvey Y.. Of them, Harvey Y. has been with the company the longest, being appointed on 1 January 2013 and Amanda F. has been with the company for the least time - from 9 May 2013. 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.

Ncc Professional Limited Address / Contact

Office Address Manor Farm Church Road
Office Address2 Studham
Town Dunstable
Post code LU6 2NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06512191
Date of Incorporation Mon, 25th Feb 2008
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 16 years old
Account next due date Tue, 30th Apr 2024 (9 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Amanda F.

Position: Director

Appointed: 09 May 2013

Harvey Y.

Position: Director

Appointed: 01 January 2013

Kevin S.

Position: Director

Appointed: 14 August 2008

Resigned: 31 December 2012

John L.

Position: Director

Appointed: 02 July 2008

Resigned: 31 December 2012

John L.

Position: Secretary

Appointed: 02 July 2008

Resigned: 31 December 2012

Patricia J.

Position: Director

Appointed: 02 July 2008

Resigned: 14 August 2008

Gordon B.

Position: Secretary

Appointed: 25 February 2008

Resigned: 02 July 2008

John J.

Position: Director

Appointed: 25 February 2008

Resigned: 02 July 2008

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Amanda F. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Harvey Y. This PSC owns 25-50% shares and has 25-50% voting rights.

Amanda F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Harvey Y.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ncc Products July 21, 2016
Professional Training Courses January 31, 2012
Building Capacity August 12, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Current Assets769 312243 679177 95844 393432 145373 959635 139
Net Assets Liabilities1 975 6541 644 6531 558 9411 323 8101 676 8521 708 5381 688 604
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -5 290   10 000 
Average Number Employees During Period 111122
Creditors1 278 3791 333 3891 437 9061 543 632-72 94620 800306 322
Fixed Assets2 705 4102 725 1432 788 8892 793 0491 171 7611 365 3791 358 032
Net Current Assets Liabilities548 623153 762-1 229 948-1 469 239505 091353 159330 572
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 14 51030 00030 000  1 755
Total Assets Less Current Liabilities3 254 0331 649 9431 558 9411 323 8101 676 8521 718 5381 688 604

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 28th, July 2023
Free Download (5 pages)

Company search