General information

Name:

Ndcc Limited

Office Address:

1 South Caldeen Road ML5 4EG Coatbridge

Number: SC362615

Incorporation date: 2009-07-14

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ndcc started its operations in the year 2009 as a Private Limited Company under the ID SC362615. This particular business has been active for 15 years and it's currently active. This firm's headquarters is situated in Coatbridge at 1 South Caldeen Road. You can also find the firm by the postal code, ML5 4EG. The enterprise's principal business activity number is 46370 and has the NACE code: Wholesale of coffee, tea, cocoa and spices. The firm's most recent accounts describe the period up to 2022-08-31 and the most recent annual confirmation statement was submitted on 2023-07-31.

The firm provides its services in transport and distribution business. Its FHRSID is A05FMT10-1/1. It reports to North Lanarkshire and its last food inspection was carried out on Mon, 30th May 2016 in 10-12 Cubitt Court, Bellshill Ind Est, M44 3PS. The most recent quality assessment result obtained by the company is -4, which translates as .

The corporation has two trademarks, all are still in use. The first trademark was registered in 2014 and the last one in 2017.

1 transaction have been registered in 2012 with a sum total of £659.

When it comes to the following business, most of director's duties have so far been met by Ewan M. and Garry B.. Amongst these two individuals, Ewan M. has supervised business the longest, having been a part of company's Management Board since July 14, 2009.

Trade marks

Trademark UK00003085388
Trademark image:Trademark UK00003085388 image
Status:Application Published
Filing date:2014-12-10
Owner name:NDCC Ltd
Owner address:10-12 Cubitt Court, Bellshill Industrial Estate, Bellshill, United Kingdom, ML4 3PS
Trademark UK00003208247
Trademark image:-
Trademark name:CAFFE ROMA
Status:Application Published
Filing date:2017-01-23
Owner name:NDCC Ltd
Owner address:1 South Caldeen Road, Coatbridge, United Kingdom, ML5 4EG

Financial data based on annual reports

Company staff

Ewan M.

Role: Director

Appointed: 14 July 2009

Latest update: 6 May 2024

Garry B.

Role: Director

Appointed: 14 July 2009

Latest update: 6 May 2024

People with significant control

Executives who have control over the firm are as follows: Ewan M. owns 1/2 or less of company shares. Garry B. owns 1/2 or less of company shares.

Ewan M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Garry B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 30 October 2014
Annual Accounts 30 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 30 May 2016
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 3 March 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 3 March 2013
Annual Accounts 31 January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 31 January 2014

NDCC food hygiene ratings

Distributors/Transporters address

Address

10-12 Cubitt Court, Bellshill Ind Est, Bellshill.

Post code

M44 3PS

Food rating: -4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/08/31 (AA)
filed on: 17th, January 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

13 Teal Court Strathclyde Business Park

Post code:

ML4 3NN

City / Town:

Bellshill

HQ address,
2013

Address:

Units I & J 10-12 Cubitt Court Bellshill Industrial Estate

Post code:

ML4 3PS

City / Town:

Bellshill

HQ address,
2014

Address:

Units I & J 10-12 Cubitt Court Bellshill Industrial Estate

Post code:

ML4 3PS

City / Town:

Bellshill

HQ address,
2015

Address:

Units I & J 10-12 Cubitt Court Bellshill Industrial Estate

Post code:

ML4 3PS

City / Town:

Bellshill

Accountant/Auditor,
2012

Name:

Stuart Mcgregor Llp

Address:

Comac House 2 Coddington Crescent

Post code:

ML1 4YF

City / Town:

Eurocentral

Accountant/Auditor,
2015 - 2014

Name:

Gordon Ferguson Consulting Ltd

Address:

Upper Floor Comac House 2 Coddington Crescent

Post code:

ML1 4YF

City / Town:

Eurocentral

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Derbyshire County Council 1 £ 659.45
2012-09-27 5100031419 £ 659.45 Other Publicity

Search other companies

Services (by SIC Code)

  • 46370 : Wholesale of coffee, tea, cocoa and spices
14
Company Age

Similar companies nearby

Closest companies