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

Ncl Workspace Limited SOLIHULL


Ncl Workspace started in year 2002 as Private Limited Company with registration number 04450327. The Ncl Workspace company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Solihull at 12 Hall Farm Court. Postal code: B93 0AD. Since Mon, 8th Jul 2002 Ncl Workspace Limited is no longer carrying the name Holdmotor.

There is a single director in the firm at the moment - Nicholas C., appointed on 27 June 2002. In addition, a secretary was appointed - Jill C., appointed on 15 October 2002. 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.

Ncl Workspace Limited Address / Contact

Office Address 12 Hall Farm Court
Office Address2 Knowle
Town Solihull
Post code B93 0AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04450327
Date of Incorporation Wed, 29th May 2002
Industry Wholesale of office furniture
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (130 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Jill C.

Position: Secretary

Appointed: 15 October 2002

Nicholas C.

Position: Director

Appointed: 27 June 2002

Robert P.

Position: Secretary

Appointed: 27 June 2002

Resigned: 27 June 2002

John D.

Position: Director

Appointed: 27 June 2002

Resigned: 10 July 2003

John D.

Position: Secretary

Appointed: 27 June 2002

Resigned: 15 October 2002

Robert P.

Position: Director

Appointed: 27 June 2002

Resigned: 27 June 2002

Mark A.

Position: Director

Appointed: 27 June 2002

Resigned: 27 June 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 May 2002

Resigned: 27 June 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 May 2002

Resigned: 27 June 2002

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we found, there is Nicholas C. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Nicholas C.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Holdmotor July 8, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth9 4769 4769 4769 476      
Balance Sheet
Cash Bank In Hand47474747      
Cash Bank On Hand   4747474747  
Current Assets30 02630 02610 02610 02610 02610 02610 02610 02615 748 
Debtors29 97929 9799 9799 9799 9799 9799 9799 97915 74815 748
Other Debtors   9 9799 9799 9799 9799 97915 74815 748
Reserves/Capital
Called Up Share Capital1111      
Profit Loss Account Reserve9 4759 4759 4759 475      
Shareholder Funds9 4769 4769 4769 476      
Other
Creditors   5505505505505506 2726 272
Creditors Due Within One Year20 55020 550550550      
Net Current Assets Liabilities9 4769 4769 4769 4769 4769 4769 4769 4769 4769 476
Number Shares Allotted 111      
Other Creditors   5505505505505506 2726 272
Par Value Share 111      
Share Capital Allotted Called Up Paid1111      
Total Assets Less Current Liabilities9 4769 4769 4769 4769 4769 4769 4769 4769 4769 476
Average Number Employees During Period        22

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 29th, June 2023
Free Download (6 pages)

Company search