About

Registered Number: 03915262
Date of Incorporation: 28/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, M3 3AQ,

 

Established in 2000, Ncc Group Signify Solutions Ltd have registered office in Manchester, it's status is listed as "Active". The current directors of the business are listed as Williams, Edward Jonathan, Cross, Suzana, Nisbet, Helen Louise, Stewart, Catherine Mary, Williamson, Alexandra Dilys, Yalden, Martin, Brooking, Anne Gwyneth, Mann, Steve, Stewart, John Kenneth Alexander at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKING, Anne Gwyneth 14 October 2002 18 July 2003 1
MANN, Steve 06 August 2001 28 February 2006 1
STEWART, John Kenneth Alexander 28 January 2000 22 April 2011 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Edward Jonathan 26 July 2018 - 1
CROSS, Suzana 26 July 2018 30 August 2019 1
NISBET, Helen Louise 25 June 2015 26 July 2018 1
STEWART, Catherine Mary 28 January 2000 13 June 2013 1
WILLIAMSON, Alexandra Dilys 30 August 2019 09 January 2020 1
YALDEN, Martin 13 June 2013 25 June 2015 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 04 March 2020
TM02 - Termination of appointment of secretary 10 January 2020
TM02 - Termination of appointment of secretary 13 September 2019
AP03 - Appointment of secretary 13 September 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 26 March 2019
PSC07 - N/A 26 March 2019
TM01 - Termination of appointment of director 10 December 2018
MR04 - N/A 16 November 2018
PSC02 - N/A 15 October 2018
TM01 - Termination of appointment of director 13 August 2018
AP01 - Appointment of director 31 July 2018
AP01 - Appointment of director 31 July 2018
AP03 - Appointment of secretary 31 July 2018
AP03 - Appointment of secretary 31 July 2018
TM02 - Termination of appointment of secretary 31 July 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 23 February 2018
PSC05 - N/A 13 September 2017
RESOLUTIONS - N/A 15 August 2017
AD01 - Change of registered office address 01 August 2017
AA - Annual Accounts 28 April 2017
AD01 - Change of registered office address 14 March 2017
AP01 - Appointment of director 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
CS01 - N/A 08 March 2017
AP01 - Appointment of director 19 August 2016
TM01 - Termination of appointment of director 19 August 2016
RESOLUTIONS - N/A 15 June 2016
RESOLUTIONS - N/A 01 June 2016
AR01 - Annual Return 01 March 2016
RESOLUTIONS - N/A 15 October 2015
AA01 - Change of accounting reference date 01 October 2015
AA - Annual Accounts 24 August 2015
TM01 - Termination of appointment of director 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
TM02 - Termination of appointment of secretary 16 July 2015
AP03 - Appointment of secretary 16 July 2015
AP01 - Appointment of director 16 July 2015
AP01 - Appointment of director 16 July 2015
AR01 - Annual Return 25 March 2015
RESOLUTIONS - N/A 08 January 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 11 April 2014
MR01 - N/A 18 December 2013
RESOLUTIONS - N/A 27 September 2013
AUD - Auditor's letter of resignation 22 August 2013
TM01 - Termination of appointment of director 16 July 2013
AD01 - Change of registered office address 16 July 2013
TM02 - Termination of appointment of secretary 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
AP03 - Appointment of secretary 16 July 2013
AP01 - Appointment of director 16 July 2013
AP01 - Appointment of director 16 July 2013
AA - Annual Accounts 24 June 2013
SH01 - Return of Allotment of shares 21 June 2013
AR01 - Annual Return 29 May 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 07 August 2012
SH01 - Return of Allotment of shares 29 May 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 11 August 2011
AP01 - Appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 24 August 2010
RESOLUTIONS - N/A 21 July 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 December 2009
AUD - Auditor's letter of resignation 10 December 2009
AA - Annual Accounts 27 August 2009
RESOLUTIONS - N/A 29 July 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 July 2009
MISC - Miscellaneous document 29 July 2009
CAP-SS - N/A 29 July 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 28 December 2008
AUD - Auditor's letter of resignation 19 June 2008
287 - Change in situation or address of Registered Office 11 June 2008
363s - Annual Return 12 March 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 03 March 2007
AA - Annual Accounts 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 25 February 2004
AA - Annual Accounts 18 September 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
363s - Annual Return 10 March 2003
288a - Notice of appointment of directors or secretaries 25 October 2002
AA - Annual Accounts 18 July 2002
363s - Annual Return 13 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2002
AA - Annual Accounts 29 November 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
363s - Annual Return 28 February 2001
287 - Change in situation or address of Registered Office 30 June 2000
287 - Change in situation or address of Registered Office 15 May 2000
225 - Change of Accounting Reference Date 29 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
NEWINC - New incorporation documents 28 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.