About

Registered Number: 02488491
Date of Incorporation: 03/04/1990 (35 years ago)
Company Status: Active
Registered Address: 30 Euston Square Stephenson Way, London, NW1 2FB,

 

Based in London, Nct Trading Ltd was setup in 1990, it's status in the Companies House registry is set to "Active". There are 14 directors listed for Nct Trading Ltd in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Thomas Anthony 02 August 2017 - 1
CARPENTER-JOHNSON, Lee Michael Dennis 07 December 2016 09 May 2017 1
DALGLEISH, Margaret Lilian N/A 04 August 1992 1
EVISON, Rufus Simon Tobias 27 September 2012 13 October 2015 1
GRIMSTONE, Samantha Jayne 29 June 2017 31 July 2019 1
LIEN, Caroline 28 August 2014 30 June 2016 1
MAJOR, Esme Louise 12 July 2006 14 May 2013 1
MASON, Samantha Kerry 09 October 2012 31 May 2016 1
POPPLETON, Alexandrea Nicole 22 September 2004 13 November 2007 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Thomas Anthony 07 April 2020 - 1
DOMINGUES, Rui 28 June 2016 08 January 2018 1
LOWE, Joseph 25 April 2012 28 June 2016 1
MURRAY, Richard Mark 23 September 2019 07 April 2020 1
RAEBURN, David 08 January 2018 23 September 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 June 2020
CS01 - N/A 08 June 2020
AP03 - Appointment of secretary 08 June 2020
TM02 - Termination of appointment of secretary 08 June 2020
AP01 - Appointment of director 13 January 2020
AA - Annual Accounts 09 December 2019
AP03 - Appointment of secretary 03 October 2019
TM02 - Termination of appointment of secretary 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
CS01 - N/A 12 June 2019
RESOLUTIONS - N/A 29 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 March 2019
SH19 - Statement of capital 29 March 2019
CAP-SS - N/A 29 March 2019
AP01 - Appointment of director 31 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 07 June 2018
AP03 - Appointment of secretary 16 January 2018
TM02 - Termination of appointment of secretary 16 January 2018
AA - Annual Accounts 15 November 2017
AP01 - Appointment of director 14 September 2017
AP01 - Appointment of director 14 September 2017
TM01 - Termination of appointment of director 28 July 2017
CS01 - N/A 22 June 2017
TM01 - Termination of appointment of director 30 May 2017
AP01 - Appointment of director 15 December 2016
AP01 - Appointment of director 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
AA - Annual Accounts 03 November 2016
TM01 - Termination of appointment of director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
AR01 - Annual Return 07 July 2016
AP01 - Appointment of director 06 July 2016
TM01 - Termination of appointment of director 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
TM02 - Termination of appointment of secretary 05 July 2016
AP03 - Appointment of secretary 05 July 2016
AD01 - Change of registered office address 11 January 2016
AA - Annual Accounts 19 October 2015
TM01 - Termination of appointment of director 13 October 2015
RESOLUTIONS - N/A 23 July 2015
CC04 - Statement of companies objects 23 July 2015
AR01 - Annual Return 17 June 2015
AP01 - Appointment of director 19 December 2014
AA - Annual Accounts 11 December 2014
AP01 - Appointment of director 28 August 2014
AR01 - Annual Return 22 May 2014
MR01 - N/A 22 May 2014
TM01 - Termination of appointment of director 08 April 2014
TM01 - Termination of appointment of director 24 March 2014
RESOLUTIONS - N/A 13 March 2014
MEM/ARTS - N/A 13 March 2014
AP01 - Appointment of director 24 January 2014
AA - Annual Accounts 04 January 2014
RESOLUTIONS - N/A 19 December 2013
CC04 - Statement of companies objects 19 December 2013
TM01 - Termination of appointment of director 21 May 2013
AR01 - Annual Return 01 May 2013
AR01 - Annual Return 30 January 2013
AP01 - Appointment of director 30 January 2013
AA - Annual Accounts 12 December 2012
AP01 - Appointment of director 27 September 2012
AP01 - Appointment of director 27 September 2012
CH01 - Change of particulars for director 16 May 2012
AR01 - Annual Return 26 April 2012
CH01 - Change of particulars for director 25 April 2012
AP03 - Appointment of secretary 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
AA01 - Change of accounting reference date 25 April 2012
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 20 April 2011
AP01 - Appointment of director 15 April 2011
AP01 - Appointment of director 18 January 2011
TM02 - Termination of appointment of secretary 30 November 2010
TM01 - Termination of appointment of director 06 September 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 26 March 2010
AP01 - Appointment of director 04 February 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 29 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 25 April 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 08 October 2007
AUD - Auditor's letter of resignation 18 September 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
363s - Annual Return 10 July 2007
AA - Annual Accounts 26 April 2007
288a - Notice of appointment of directors or secretaries 02 August 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 12 May 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
AA - Annual Accounts 29 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
363s - Annual Return 17 April 2004
AA - Annual Accounts 23 May 2003
363s - Annual Return 06 May 2003
288a - Notice of appointment of directors or secretaries 28 August 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 02 May 2002
288b - Notice of resignation of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 09 April 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
363s - Annual Return 22 April 2000
AA - Annual Accounts 22 April 2000
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 15 April 1999
288b - Notice of resignation of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
363s - Annual Return 29 July 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
AA - Annual Accounts 02 July 1998
AA - Annual Accounts 03 June 1997
363s - Annual Return 15 May 1997
363s - Annual Return 08 May 1996
AA - Annual Accounts 24 April 1996
288 - N/A 24 April 1996
288 - N/A 24 April 1996
AA - Annual Accounts 11 April 1995
288 - N/A 11 April 1995
363s - Annual Return 11 April 1995
288 - N/A 24 February 1995
288 - N/A 24 February 1995
288 - N/A 24 February 1995
363s - Annual Return 12 August 1994
AA - Annual Accounts 03 August 1994
363s - Annual Return 24 August 1993
AA - Annual Accounts 06 August 1993
288 - N/A 08 October 1992
288 - N/A 02 September 1992
288 - N/A 06 August 1992
363b - Annual Return 12 May 1992
AA - Annual Accounts 12 March 1992
288 - N/A 05 November 1991
288 - N/A 15 July 1991
288 - N/A 15 July 1991
363a - Annual Return 07 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 November 1990
288 - N/A 23 November 1990
RESOLUTIONS - N/A 21 June 1990
RESOLUTIONS - N/A 21 June 1990
288 - N/A 21 June 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 June 1990
MEM/ARTS - N/A 21 June 1990
CERTNM - Change of name certificate 06 June 1990
287 - Change in situation or address of Registered Office 29 May 1990
NEWINC - New incorporation documents 03 April 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.