About

Registered Number: 03514179
Date of Incorporation: 20/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 2 Rydens Road, Walton On Thames, Surrey, KT12 3BS

 

Based in Surrey, Nci Europe Ltd was founded on 20 February 1998, it's status is listed as "Active". The current directors of this company are listed as Jones, Philip Justin, Jones, Richard Osborn, Cockerill, Robert Alun, Dobson, Jason Howard. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Philip Justin 15 May 2007 - 1
JONES, Richard Osborn 26 February 1998 - 1
DOBSON, Jason Howard 26 February 1998 31 July 2000 1
Secretary Name Appointed Resigned Total Appointments
COCKERILL, Robert Alun 26 February 1998 15 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 13 March 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 08 March 2018
CS01 - N/A 08 March 2018
PSC09 - N/A 06 March 2018
PSC02 - N/A 06 March 2018
AA - Annual Accounts 05 April 2017
CS01 - N/A 22 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 March 2016
AR01 - Annual Return 18 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2016
AA - Annual Accounts 16 December 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 25 February 2014
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 02 November 2009
RESOLUTIONS - N/A 05 June 2009
MISC - Miscellaneous document 05 June 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 June 2009
CAP-SS - N/A 05 June 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 20 February 2008
353 - Register of members 25 January 2008
AA - Annual Accounts 12 October 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 14 September 2005
AA - Annual Accounts 06 June 2005
363a - Annual Return 16 March 2005
363a - Annual Return 30 March 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 19 December 2002
225 - Change of Accounting Reference Date 11 November 2002
363a - Annual Return 20 March 2002
AA - Annual Accounts 30 August 2001
AA - Annual Accounts 30 August 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 July 2001
RESOLUTIONS - N/A 03 July 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2001
287 - Change in situation or address of Registered Office 22 June 2001
363s - Annual Return 08 March 2001
288b - Notice of resignation of directors or secretaries 09 August 2000
363s - Annual Return 11 April 2000
MISC - Miscellaneous document 11 April 2000
288c - Notice of change of directors or secretaries or in their particulars 30 January 2000
AA - Annual Accounts 28 January 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 June 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 June 1999
RESOLUTIONS - N/A 24 May 1999
RESOLUTIONS - N/A 24 May 1999
RESOLUTIONS - N/A 24 May 1999
RESOLUTIONS - N/A 24 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1999
123 - Notice of increase in nominal capital 24 May 1999
287 - Change in situation or address of Registered Office 15 May 1999
395 - Particulars of a mortgage or charge 07 May 1999
287 - Change in situation or address of Registered Office 18 February 1999
363a - Annual Return 18 February 1999
225 - Change of Accounting Reference Date 02 June 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
CERTNM - Change of name certificate 05 March 1998
287 - Change in situation or address of Registered Office 02 March 1998
NEWINC - New incorporation documents 20 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.