About

Registered Number: 06917255
Date of Incorporation: 28/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 7 Trust Court Chivers Way, Vision Park, Histon, Cambridge, CB24 9PW,

 

Ncg Cam Solutions Ltd was founded on 28 May 2009, it's status at Companies House is "Active". We don't know the number of employees at the business. Ncg Cam Solutions Ltd has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNSMUIR, Estelle 18 April 2013 - 1
TRINKNER, Dieter 28 May 2009 - 1
BROOKE, Patrick Lawrence Harvey, Dr 01 October 2009 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
PRIOR, Marie 04 August 2011 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 31 May 2018
SH01 - Return of Allotment of shares 31 May 2018
SH01 - Return of Allotment of shares 27 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 09 June 2017
SH03 - Return of purchase of own shares 18 January 2017
SH01 - Return of Allotment of shares 11 January 2017
AA - Annual Accounts 04 January 2017
AD01 - Change of registered office address 24 June 2016
AD01 - Change of registered office address 22 June 2016
AR01 - Annual Return 21 June 2016
CH01 - Change of particulars for director 21 June 2016
CH03 - Change of particulars for secretary 21 June 2016
CH01 - Change of particulars for director 21 June 2016
AD01 - Change of registered office address 21 June 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 10 December 2013
CH01 - Change of particulars for director 12 September 2013
SH01 - Return of Allotment of shares 01 August 2013
CH01 - Change of particulars for director 16 July 2013
AR01 - Annual Return 04 July 2013
SH01 - Return of Allotment of shares 04 July 2013
AD01 - Change of registered office address 04 July 2013
AR01 - Annual Return 01 July 2013
TM01 - Termination of appointment of director 07 May 2013
AP01 - Appointment of director 23 April 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 13 March 2012
SH01 - Return of Allotment of shares 23 February 2012
SH01 - Return of Allotment of shares 23 February 2012
AP03 - Appointment of secretary 11 August 2011
AR01 - Annual Return 29 June 2011
AP01 - Appointment of director 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
AA - Annual Accounts 01 March 2011
AA01 - Change of accounting reference date 28 February 2011
AP01 - Appointment of director 10 September 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AD01 - Change of registered office address 10 September 2010
SH01 - Return of Allotment of shares 10 September 2010
SH01 - Return of Allotment of shares 10 September 2010
NEWINC - New incorporation documents 28 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.