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

Ncs Group Limited LANARKSHIRE


Founded in 1998, Ncs Group, classified under reg no. SC187251 is an active company. Currently registered at 65 Rodney Street G4 9SQ, Lanarkshire the company has been in the business for twenty six years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2022. Since 3rd August 1998 Ncs Group Limited is no longer carrying the name Hbj 426.

At the moment there are 2 directors in the the firm, namely Michael H. and Thomas N.. In addition one secretary - Michael H. - is with the company. As of 29 April 2024, there was 1 ex director - Dill S.. There were no ex secretaries.

Ncs Group Limited Address / Contact

Office Address 65 Rodney Street
Office Address2 Glasgow
Town Lanarkshire
Post code G4 9SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC187251
Date of Incorporation Wed, 1st Jul 1998
Industry Wholesale of other office machinery and equipment
End of financial Year 28th February
Company age 26 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Michael H.

Position: Director

Appointed: 21 May 1999

Michael H.

Position: Secretary

Appointed: 15 March 1999

Thomas N.

Position: Director

Appointed: 15 March 1999

Dill S.

Position: Director

Appointed: 15 March 1999

Resigned: 31 May 2017

Hbj Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 1998

Resigned: 15 March 1999

Henderson Boyd Jackson Limited

Position: Nominee Director

Appointed: 01 July 1998

Resigned: 15 March 1999

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is Thomas N. This PSC and has 75,01-100% shares.

Thomas N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hbj 426 August 3, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 28th February 2023
filed on: 5th, December 2023
Free Download (8 pages)

Company search

Advertisements