About

Registered Number: 04811751
Date of Incorporation: 26/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 16-18 Mary Street, Porthcawl, Mid Glamorgan, CF36 3YA

 

Having been setup in 2003, Numerical Control Computer Sciences Ltd are based in Porthcawl, it's status is listed as "Active". There are 4 directors listed for the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Stephen John 14 October 2003 - 1
MACFARLANE, Raquelle Danon 14 October 2003 - 1
SCHULTZ, Donald Fredrick 14 October 2003 - 1
SCHULTZ, David Fredrick 14 October 2003 27 May 2012 1

Filing History

Document Type Date
CS01 - N/A 04 October 2020
AA - Annual Accounts 02 July 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 04 October 2018
CS01 - N/A 17 September 2018
CS01 - N/A 07 July 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 29 November 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 24 March 2017
SH01 - Return of Allotment of shares 23 January 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 11 February 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 26 June 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 21 January 2014
CH01 - Change of particulars for director 04 December 2013
CH03 - Change of particulars for secretary 04 December 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 02 July 2012
TM01 - Termination of appointment of director 01 June 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 10 January 2011
AD01 - Change of registered office address 12 November 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 15 July 2009
287 - Change in situation or address of Registered Office 27 April 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 29 June 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 04 July 2005
287 - Change in situation or address of Registered Office 18 June 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 03 August 2004
225 - Change of Accounting Reference Date 12 February 2004
288a - Notice of appointment of directors or secretaries 10 December 2003
287 - Change in situation or address of Registered Office 25 November 2003
RESOLUTIONS - N/A 28 October 2003
288a - Notice of appointment of directors or secretaries 26 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
CERTNM - Change of name certificate 14 October 2003
NEWINC - New incorporation documents 26 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.