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

Nci Technologies Limited PENRYN FALMOUTH


Nci Technologies started in year 2004 as Private Limited Company with registration number 05033061. The Nci Technologies company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Penryn Falmouth at 8a Waterside House. Postal code: TR10 8BE.

At the moment there are 3 directors in the the firm, namely Mark P., Jonathan A. and Andrew T.. In addition one secretary - Mark P. - is with the company. As of 5 May 2024, our data shows no information about any ex officers on these positions.

Nci Technologies Limited Address / Contact

Office Address 8a Waterside House
Office Address2 Falmouth Road
Town Penryn Falmouth
Post code TR10 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05033061
Date of Incorporation Tue, 3rd Feb 2004
Industry Other information technology service activities
Industry Repair of computers and peripheral equipment
End of financial Year 28th February
Company age 20 years old
Account next due date Sat, 30th Nov 2024 (209 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Mark P.

Position: Secretary

Appointed: 03 February 2004

Mark P.

Position: Director

Appointed: 03 February 2004

Jonathan A.

Position: Director

Appointed: 03 February 2004

Andrew T.

Position: Director

Appointed: 03 February 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 2004

Resigned: 03 February 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 February 2004

Resigned: 03 February 2004

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Andrew T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is John A. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew T.

Notified on 3 February 2017
Nature of control: 25-50% voting rights
25-50% shares

John A.

Notified on 3 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth187 322222 061301 581287 299       
Balance Sheet
Cash Bank On Hand   499 526513 857440 378538 390435 567481 619278 048440 877
Current Assets447 298686 004846 680903 108918 041767 064851 3391 033 7941 035 240915 285944 973
Debtors243 931345 336450 531262 950225 002290 355225 622471 996449 795511 800405 806
Net Assets Liabilities   287 298333 658297 947273 829353 815287 368265 533333 081
Other Debtors   3 9097 0706 70835068035073513 552
Property Plant Equipment   66 31073 48873 75663 01982 28264 08941 25877 370
Total Inventories   140 632179 18236 33087 327126 231103 826125 43798 290
Cash Bank In Hand159 897250 830342 928499 526       
Net Assets Liabilities Including Pension Asset Liability187 322222 061301 581287 299       
Stocks Inventory43 47089 83853 221140 632       
Tangible Fixed Assets106 53792 15462 06666 312       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve186 322221 061300 581286 299       
Shareholder Funds187 322222 061301 581287 299       
Other
Accrued Liabilities   138 766266 130140 918197 309229 387224 104226 521202 592
Accumulated Depreciation Impairment Property Plant Equipment   313 467333 641361 290393 872425 710451 075476 139198 688
Additions Other Than Through Business Combinations Property Plant Equipment    35 39732 36225 14556 00115 1622 23369 695
Average Number Employees During Period   2727242527282928
Creditors   672 243646 148530 684630 053747 836800 762683 973670 785
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -5 699-3 529-2 894-4 426-6 806 -311 034
Disposals Property Plant Equipment    -8 045-4 445-3 300-4 900-7 990 -311 034
Increase From Depreciation Charge For Year Property Plant Equipment    25 87331 17835 47636 26432 17125 06433 583
Net Current Assets Liabilities95 953143 303247 800230 864271 893236 379221 286285 958234 478231 312274 188
Other Creditors   284 739111 396204 403211 400150 948130 27792 05478 006
Prepayments   11 4577 3906 3966 4518 63752 03624 19315 592
Property Plant Equipment Gross Cost   379 777407 129435 046456 891507 992515 164517 397276 058
Provisions For Liabilities Balance Sheet Subtotal   9 87711 72312 18810 47614 42511 1997 03718 477
Raw Materials Consumables   140 632179 18236 33087 327126 231103 826125 43798 290
Taxation Social Security Payable   46 97450 81973 190135 804155 838227 188129 566163 731
Total Assets Less Current Liabilities202 490235 457309 866297 176345 381310 135284 305368 240298 567272 570351 558
Trade Creditors Trade Payables   201 764217 803112 174156 163211 663219 191235 832226 456
Trade Debtors Trade Receivables   247 584210 542277 252218 821462 679397 409486 872376 662
Creditors Due Within One Year351 345542 701598 880672 244       
Fixed Assets106 53792 15462 06666 312       
Number Shares Allotted1 0001 0001 0001 000       
Par Value Share 111       
Provisions For Liabilities Charges15 16813 3968 2859 877       
Value Shares Allotted1 0001 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
On 15th November 2023 director's details were changed
filed on: 15th, November 2023
Free Download (2 pages)

Company search

Advertisements