About

Registered Number: 06524554
Date of Incorporation: 05/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Office 15 Union House, 1 Union Drive, Sutton Coldfield, West Midlands, B73 5TN

 

Ntc (UK) Ltd was registered on 05 March 2008 with its registered office in West Midlands. This company has one director listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JAMES, Elizabeth Louise 27 February 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 18 May 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AD01 - Change of registered office address 27 November 2009
AA - Annual Accounts 26 June 2009
225 - Change of Accounting Reference Date 22 April 2009
363a - Annual Return 19 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
287 - Change in situation or address of Registered Office 27 February 2009
395 - Particulars of a mortgage or charge 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2008
CERTNM - Change of name certificate 10 April 2008
NEWINC - New incorporation documents 05 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.