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

Ncmt Holdings Limited COVENTRY


Ncmt Holdings started in year 2007 as Private Limited Company with registration number 06308716. The Ncmt Holdings company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Coventry at Ncmt Holdings Limited Siskin Drive. Postal code: CV3 4FJ. Since May 29, 2008 Ncmt Holdings Limited is no longer carrying the name Mundays (818).

At present there are 6 directors in the the company, namely Nigel I., Timothy D. and Ian H. and others. In addition one secretary - Timothy D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ncmt Holdings Limited Address / Contact

Office Address Ncmt Holdings Limited Siskin Drive
Office Address2 Middlemarch Business Park
Town Coventry
Post code CV3 4FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06308716
Date of Incorporation Tue, 10th Jul 2007
Industry Activities of head offices
End of financial Year 28th February
Company age 17 years old
Account next due date Sat, 30th Nov 2024 (214 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Nigel I.

Position: Director

Appointed: 01 April 2022

Timothy D.

Position: Secretary

Appointed: 16 July 2020

Timothy D.

Position: Director

Appointed: 28 February 2020

Ian H.

Position: Director

Appointed: 28 February 2020

Gary M.

Position: Director

Appointed: 28 February 2020

Jonathan S.

Position: Director

Appointed: 28 February 2020

Philip D.

Position: Director

Appointed: 28 February 2020

David B.

Position: Secretary

Appointed: 31 May 2018

Resigned: 16 July 2020

Robert K.

Position: Secretary

Appointed: 10 July 2009

Resigned: 31 May 2018

Nicholas P.

Position: Secretary

Appointed: 03 June 2008

Resigned: 10 July 2009

Michael T.

Position: Director

Appointed: 14 February 2008

Resigned: 31 March 2021

David B.

Position: Director

Appointed: 14 February 2008

Resigned: 31 March 2021

Laurence I.

Position: Director

Appointed: 14 February 2008

Resigned: 31 March 2021

David J.

Position: Director

Appointed: 14 February 2008

Resigned: 31 August 2018

Adrian M.

Position: Director

Appointed: 14 February 2008

Resigned: 31 March 2021

Michael T.

Position: Secretary

Appointed: 14 February 2008

Resigned: 10 July 2009

Lorna P.

Position: Director

Appointed: 10 July 2007

Resigned: 14 February 2008

Mundays Company Secretaries Limited

Position: Corporate Secretary

Appointed: 10 July 2007

Resigned: 03 June 2008

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Ncmt Trustee Company Ltd from Coventry, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Ncmt Trustee Company Ltd

Siskin Drive Middlemarch Business Park, Coventry, CV3 4FJ, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Company Register For England And Wales
Registration number 12334388
Notified on 17 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mundays (818) May 29, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to February 28, 2023
filed on: 23rd, October 2023
Free Download (36 pages)

Company search