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

Ncm Distributors Limited FELTHAM


Ncm Distributors started in year 2011 as Private Limited Company with registration number 07581423. The Ncm Distributors company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Feltham at Unit 5 Planet Centre. Postal code: TW14 0LW.

The company has 4 directors, namely Katy B., George G. and Deborah F. and others. Of them, Stephen G. has been with the company the longest, being appointed on 5 May 2011 and Katy B. has been with the company for the least time - from 20 June 2022. As of 16 June 2024, there were 5 ex directors - Peter W., Robert W. and others listed below. There were no ex secretaries.

Ncm Distributors Limited Address / Contact

Office Address Unit 5 Planet Centre
Office Address2 Armadale Road
Town Feltham
Post code TW14 0LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07581423
Date of Incorporation Tue, 29th Mar 2011
Industry Other service activities not elsewhere classified
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Katy B.

Position: Director

Appointed: 20 June 2022

George G.

Position: Director

Appointed: 22 October 2020

Deborah F.

Position: Director

Appointed: 30 March 2018

Stephen G.

Position: Director

Appointed: 05 May 2011

Peter W.

Position: Director

Appointed: 04 January 2017

Resigned: 12 January 2018

Robert W.

Position: Director

Appointed: 18 March 2015

Resigned: 04 January 2017

Marcus G.

Position: Director

Appointed: 29 March 2011

Resigned: 01 October 2014

Robert K.

Position: Director

Appointed: 29 March 2011

Resigned: 29 March 2011

Dominic W.

Position: Director

Appointed: 29 March 2011

Resigned: 01 October 2014

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Stephen G. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Dpn Holdings Ltd that entered Northampton, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stephen G.

Notified on 12 January 2018
Nature of control: 75,01-100% shares

Dpn Holdings Ltd

22-24 Harborough Road Kingsthorpe, Northampton, Northamptonshire, NN2 7AZ, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 09172212
Notified on 6 April 2016
Ceased on 12 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-31
Net Worth-115 232-140 499-194 783 
Balance Sheet
Cash Bank In Hand95019 50815 455 
Cash Bank On Hand  15 45536 875
Current Assets510 520607 913689 047686 493
Debtors388 640477 270583 901527 528
Net Assets Liabilities Including Pension Asset Liability-115 232-140 499-194 783 
Other Debtors  103 089146 409
Property Plant Equipment  27 87617 511
Stocks Inventory120 930111 13589 691 
Tangible Fixed Assets45 72438 38127 876 
Total Inventories  89 691122 090
Reserves/Capital
Called Up Share Capital999999 
Profit Loss Account Reserve-175 331-200 598-254 882 
Shareholder Funds-115 232-140 499-194 783 
Other
Amount Specific Advance Or Credit Directors 82 79961 79954 991
Amount Specific Advance Or Credit Repaid In Period Directors  21 0006 808
Accumulated Depreciation Impairment Property Plant Equipment  39 29349 658
Average Number Employees During Period   15
Capital Redemption Reserve60 00060 00060 000 
Creditors  911 706959 227
Creditors Due After One Year7 9143 628  
Creditors Due Within One Year663 562783 165911 706 
Finance Lease Liabilities Present Value Total  3 628 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  65 16265 162
Increase From Depreciation Charge For Year Property Plant Equipment   10 365
Net Current Assets Liabilities-153 042-175 252-222 659-272 734
Number Shares Allotted 3333 
Number Shares Issued Fully Paid   33
Other Creditors  390 116376 145
Other Taxation Social Security Payable  16 83425 255
Par Value Share 111
Property Plant Equipment Gross Cost  67 169 
Secured Debts 244 809313 286 
Share Capital Allotted Called Up Paid333333 
Tangible Fixed Assets Additions 3 439  
Tangible Fixed Assets Cost Or Valuation63 73067 169  
Tangible Fixed Assets Depreciation18 00628 78839 293 
Tangible Fixed Assets Depreciation Charged In Period 10 78210 505 
Total Assets Less Current Liabilities-107 318-136 871-194 783-255 223
Trade Creditors Trade Payables  501 128557 827
Trade Debtors Trade Receivables  480 812381 119
Value Shares Allotted999999 
Advances Credits Directors82 79982 79961 799 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 28th, September 2023
Free Download (10 pages)

Company search