Company NameNTC Services Limited
Company StatusActive
Company Number03411187
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Tina Amanda Harrington
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1997(2 weeks, 2 days after company formation)
Appointment Duration26 years, 8 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressHighfield House Moulsham Street
Chelmsford
Essex
CM2 9AH
Director NameMr Jeremy Charles Simison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(3 years, 5 months after company formation)
Appointment Duration23 years, 3 months
RoleBarrister At Law
Country of ResidenceEngland
Correspondence AddressHighfield House Moulsham Street
Chelmsford
Essex
CM2 9AH
Director NameMiss Josephine Margery Ashwell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2010(12 years, 12 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMildmay Lodge Valetta Close
Chelmsford
Essex
CM1 2PT
Director NameRobin William John Howard
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(2 weeks, 2 days after company formation)
Appointment Duration3 years, 7 months (resigned 14 March 2001)
RoleBarrister
Correspondence Address55 Water Street
Lavenham
Sudbury
Suffolk
CO10 9RW
Secretary NameMark Roschove
NationalityBritish
StatusResigned
Appointed14 August 1997(2 weeks, 2 days after company formation)
Appointment Duration1 month, 1 week (resigned 22 September 1997)
RoleBarrister
Correspondence AddressRiverview Florence Villas
The Green Finchingfield
Braintree
Essex
CM7 4JS
Secretary NameAndrew Robert Fitch Holland
NationalityBritish
StatusResigned
Appointed22 September 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 13 September 1999)
RoleBarrister
Correspondence Address12 Pye Corner
Castle Hedingham
Halstead
Essex
CO9 3DF
Secretary NameAlan Compton
NationalityBritish
StatusResigned
Appointed13 September 1999(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 10 January 2005)
RoleCompany Director
Correspondence Address77 Bodmin Road
Chelmsford
Essex
CM1 6LL
Secretary NameKeith Willmore
NationalityBritish
StatusResigned
Appointed11 January 2005(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 June 2009)
RoleCompany Director
Correspondence Address1 Hunts Yard
Massingham Drive Earls Colne
Colchester
Essex
CO6 2TD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetrinitychambers.com
Telephone01245 605040
Telephone regionChelmsford

Location

Registered AddressHighfield House
Moulsham Street
Chelmsford
Essex
CM2 9AH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Tina Amanda Harrington
45.45%
Ordinary
76 at £1Jeremy Simison
43.18%
Ordinary
-OTHER
1.14%
-
1 at £1Alice Newton
0.57%
Ordinary
1 at £1Andrew Bailey
0.57%
Ordinary
1 at £1Craig Vickers
0.57%
Ordinary
1 at £1Daniel Attridge
0.57%
Ordinary
1 at £1David O'brien
0.57%
Ordinary
1 at £1Eugene Ahern
0.57%
Ordinary
1 at £1Grahame Richardson
0.57%
Ordinary
1 at £1Janet Bettle
0.57%
Ordinary
1 at £1John Brooke-smith
0.57%
Ordinary
1 at £1John Dagg
0.57%
Ordinary
1 at £1Josephine Spratt-dawson
0.57%
Ordinary
1 at £1Liam Sullivan
0.57%
Ordinary
1 at £1Mark Taylor
0.57%
Ordinary
1 at £1Miss Stefanie Wickins
0.57%
Ordinary
1 at £1Mrs Diana Cade
0.57%
Ordinary
1 at £1Ms Cherry Louisa Twydell
0.57%
Ordinary
1 at £1Tiffany Wilkinson
0.57%
Ordinary
1 at £1William Green
0.57%
Ordinary

Financials

Year2014
Net Worth£85,906
Cash£76,905
Current Liabilities£92,060

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Filing History

19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 June 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
11 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 June 2018Confirmation statement made on 19 June 2018 with updates (6 pages)
10 January 2018Director's details changed for Mr Jeremy Charles Simison on 10 January 2018 (2 pages)
10 January 2018Change of details for Mr Jeremy Charles Simison as a person with significant control on 10 January 2018 (2 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 October 2017Director's details changed for Ms Tina Amanda Harrington on 26 October 2017 (2 pages)
26 October 2017Change of details for Ms Tina Amanda Harrington as a person with significant control on 26 October 2017 (2 pages)
26 October 2017Change of details for Ms Tina Amanda Harrington as a person with significant control on 26 October 2017 (2 pages)
26 October 2017Director's details changed for Ms Tina Amanda Harrington on 26 October 2017 (2 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 176
(7 pages)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 176
(7 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 176
(7 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 176
(7 pages)
19 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 176
(7 pages)
7 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 176
(7 pages)
4 February 2014Director's details changed for Mr Jeremy Charles Simison on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Mr Jeremy Charles Simison on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Mr Jeremy Charles Simison on 4 February 2014 (2 pages)
3 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(7 pages)
3 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(7 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (7 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
28 June 2011Director's details changed for Tina Amanda Harrington on 20 June 2011 (2 pages)
28 June 2011Director's details changed for Jeremy Simison on 20 June 2011 (2 pages)
28 June 2011Director's details changed for Jeremy Simison on 20 June 2011 (2 pages)
28 June 2011Director's details changed for Tina Amanda Harrington on 20 June 2011 (2 pages)
17 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 July 2010Appointment of Josephine Spratt-Dawson as a director (2 pages)
22 July 2010Appointment of Josephine Spratt-Dawson as a director (2 pages)
21 September 2009Return made up to 29/07/09; full list of members (11 pages)
21 September 2009Return made up to 29/07/09; full list of members (11 pages)
17 September 2009Ad 01/04/09-01/04/09\gbp si 1@1=1\gbp ic 178/179\ (2 pages)
17 September 2009Ad 01/04/09-01/04/09\gbp si 1@1=1\gbp ic 178/179\ (2 pages)
17 September 2009Appointment terminated secretary keith willmore (1 page)
17 September 2009Appointment terminated secretary keith willmore (1 page)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 July 2008Return made up to 29/07/08; full list of members (13 pages)
30 July 2008Return made up to 29/07/08; full list of members (13 pages)
9 June 2008Gbp ic 180/178\05/09/07\gbp sr 2@1=2\ (1 page)
9 June 2008Gbp ic 180/178\05/09/07\gbp sr 2@1=2\ (1 page)
31 March 2008Ad 31/01/08-31/01/08\gbp si 150@1=150\gbp ic 30/180\ (2 pages)
31 March 2008Ad 31/01/08-31/01/08\gbp si 150@1=150\gbp ic 30/180\ (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 August 2007Return made up to 29/07/07; full list of members (10 pages)
28 August 2007Return made up to 29/07/07; full list of members (10 pages)
20 February 2007Ad 22/11/02-27/06/05 £ si 11@1 (3 pages)
20 February 2007Ad 22/11/02-27/06/05 £ si 11@1 (3 pages)
19 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2007£ ic 20/19 01/10/06 £ sr 1@1=1 (3 pages)
18 January 2007£ ic 20/19 01/10/06 £ sr 1@1=1 (3 pages)
8 August 2006Return made up to 29/07/06; full list of members (4 pages)
8 August 2006Return made up to 29/07/06; full list of members (4 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 August 2005Return made up to 29/07/05; full list of members (5 pages)
10 August 2005Return made up to 29/07/05; full list of members (5 pages)
21 July 2005Secretary's particulars changed (1 page)
21 July 2005Secretary's particulars changed (1 page)
28 January 2005New secretary appointed (2 pages)
28 January 2005New secretary appointed (2 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005Secretary resigned (1 page)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 August 2004Return made up to 29/07/04; full list of members (4 pages)
4 August 2004Return made up to 29/07/04; full list of members (4 pages)
4 March 2004Director's particulars changed (1 page)
4 March 2004Director's particulars changed (1 page)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 August 2003Return made up to 29/07/03; full list of members (5 pages)
21 August 2003Return made up to 29/07/03; full list of members (5 pages)
29 January 2003Secretary's particulars changed (1 page)
29 January 2003Secretary's particulars changed (1 page)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
5 August 2002Return made up to 29/07/02; change of members (6 pages)
5 August 2002Return made up to 29/07/02; change of members (6 pages)
25 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 March 2002Registered office changed on 04/03/02 from: 140 new london road chelmsford CM2 0AW (1 page)
4 March 2002Registered office changed on 04/03/02 from: 140 new london road chelmsford CM2 0AW (1 page)
27 December 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
27 December 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
25 October 2001Ad 01/10/01--------- £ si 4@1=4 £ ic 16/20 (2 pages)
25 October 2001Ad 01/10/01--------- £ si 4@1=4 £ ic 16/20 (2 pages)
2 August 2001Return made up to 29/07/01; full list of members (9 pages)
2 August 2001Return made up to 29/07/01; full list of members (9 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
14 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
14 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
3 November 2000Return made up to 29/07/00; full list of members (9 pages)
3 November 2000Return made up to 29/07/00; full list of members (9 pages)
3 November 2000Secretary resigned (1 page)
3 November 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
24 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
24 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
24 December 1999Ad 02/08/99--------- £ si 16@1=16 £ ic 2/18 (3 pages)
24 December 1999Ad 02/08/99--------- £ si 16@1=16 £ ic 2/18 (3 pages)
8 October 1999Return made up to 29/07/99; full list of members (6 pages)
8 October 1999Return made up to 29/07/99; full list of members (6 pages)
17 May 1999Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
17 May 1999Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
17 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
17 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
17 November 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1997Company name changed litesprint LIMITED\certificate issued on 04/11/97 (3 pages)
3 November 1997Company name changed litesprint LIMITED\certificate issued on 04/11/97 (3 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997Secretary resigned (1 page)
30 October 1997New secretary appointed (2 pages)
30 October 1997New secretary appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997Secretary resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997New secretary appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997Registered office changed on 29/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997Registered office changed on 29/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 August 1997Secretary resigned (1 page)
29 July 1997Incorporation (9 pages)
29 July 1997Incorporation (9 pages)