Ncc Asset Management Limited

General information

Name:

Ncc Asset Management Ltd

Office Address:

Yorkshire House 18 Chapel Street L3 9AG Liverpool

Number: 03568699

Incorporation date: 1998-05-21

Dissolution date: 2019-07-27

End of financial year: 01 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company referred to as Ncc Asset Management was registered on 1998-05-21 as a private limited company. This company head office was registered in Liverpool on Yorkshire House, 18 Chapel Street. The address area code is L3 9AG. The office registration number for Ncc Asset Management Limited was 03568699. Ncc Asset Management Limited had been in business for twenty one years up until dissolution date on 2019-07-27. The firm was known under the name Project Initiatives (nw) until 2003-10-13, at which point it got changed to P.i. Asset Management. The last was known under the name took place on 2008-06-25.

Laurence M. was this specific enterprise's director, designated to this position in 1998 in May.

Laurence M. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Ncc Asset Management Limited 2008-06-25
  • P.i. Asset Management Limited 2003-10-13
  • Project Initiatives (nw) Limited 1998-05-21

Financial data based on annual reports

Company staff

Gaynor M.

Role: Secretary

Appointed: 20 September 2016

Latest update: 18 October 2023

Laurence M.

Role: Director

Appointed: 21 May 1998

Latest update: 18 October 2023

People with significant control

Laurence M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 01 July 2019
Account last made up date 01 October 2017
Confirmation statement next due date 01 June 2018
Confirmation statement last made up date 18 May 2017
Annual Accounts 7 February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 7 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 01 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 1st October 2017 (AA)
filed on: 5th, March 2018
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2016

Address:

Britannia Chambers 26 George Street

Post code:

WA10 1BZ

City / Town:

St. Helens

Accountant/Auditor,
2016

Name:

C A Hunter Limited

Address:

Britannia Chambers 26 George Street

Post code:

WA10 1BZ

City / Town:

St Helens

Search other companies

Services (by SIC Code)

  • 58110 : Book publishing
  • 85590 : Other education not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies