Company NameNCF Elites Ltd
Company StatusActive
Company Number11816671
CategoryPrivate Limited Company
Incorporation Date11 February 2019(5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Johnson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 New Horizon Business Centre Barrows Road
Harlow
CM19 5FN
Director NameMr Jack Wilshere
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 New Horizon Business Centre Barrows Road
Harlow
CM19 5FN
Director NameMr Nicholas Edward Cook
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 New Horizon Business Centre Barrows Road
Harlow
CM19 5FN
Secretary NameMr Stuart Cameron Bailey
StatusCurrent
Appointed27 February 2019(2 weeks, 2 days after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address18 New Horizon Business Centre Barrows Road
Harlow
CM19 5FN

Location

Registered Address18 New Horizon Business Centre
Barrows Road
Harlow
CM19 5FN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

1 March 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
30 November 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
1 March 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 28 February 2022 (6 pages)
13 May 2022Change of details for Mr Nicholas Edward Cook as a person with significant control on 6 May 2022 (2 pages)
13 May 2022Director's details changed for Mr Nicholas Edward Cook on 6 May 2022 (2 pages)
24 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 28 February 2021 (6 pages)
25 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
17 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
16 April 2019Correction of a Director's date of birth incorrectly stated on incorporation / mr paul johnson (2 pages)
27 February 2019Appointment of Mr Stuart Cameron Bailey as a secretary on 27 February 2019 (2 pages)
27 February 2019Secretary's details changed for Mr Stuart Cameron Bailey on 27 February 2019 (1 page)
11 February 2019Incorporation
Statement of capital on 2019-02-11
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 16/04/2019 as it was invalid or ineffective.
(16 pages)