Nec Security Forms Limited

General information

Name:

Nec Security Forms Ltd

Office Address:

C/o Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park LE19 1WL Leicester

Number: 03045764

Incorporation date: 1995-04-12

Dissolution date: 2020-10-04

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business named Nec Security Forms was founded on 1995-04-12 as a private limited company. This business office was registered in Leicester on C/o Frp Advisory Llp Ashcroft House Ervington Court, Meridian Business Park. The address post code is LE19 1WL. The registration number for Nec Security Forms Limited was 03045764. Nec Security Forms Limited had been in business for 25 years until 2020-10-04. 23 years from now the firm changed its business name from North East Continuous to Nec Security Forms Limited.

This specific limited company was administered by a single director: Andrew F., who was chosen to lead the company 29 years ago.

Andrew F. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Nec Security Forms Limited 2001-12-10
  • North East Continuous Limited 1995-04-12

Financial data based on annual reports

Company staff

David N.

Role: Secretary

Appointed: 12 January 2012

Latest update: 18 January 2024

Andrew F.

Role: Director

Appointed: 12 April 1995

Latest update: 18 January 2024

People with significant control

Andrew F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 26 April 2019
Confirmation statement last made up date 12 April 2018
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 22 January 2015
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 September 2015
Annual Accounts 14 October 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 14 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
End Date For Period Covered By Report 30 April 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 data made up to 30th April 2018 (AA)
filed on: 23rd, January 2019
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Unit 3 Cook House Brunel Drive

Post code:

NG24 2FB

City / Town:

Newark

HQ address,
2015

Address:

Unit 3 Cook House Brunel Drive

Post code:

NG24 2FB

City / Town:

Newark

HQ address,
2016

Address:

Unit 1 High Fields High Dyke Navenby

Post code:

LN5 0AY

City / Town:

Lincoln

Accountant/Auditor,
2016 - 2015

Name:

Duncan & Toplis Limited

Address:

4 Henley Way Doddington Road

Post code:

LN6 3QR

City / Town:

Lincoln

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
2015 Gateshead Council 1 £ 1 000.00
2015-03-06 43839795 £ 1 000.00 Supplies And Services

Search other companies

Services (by SIC Code)

  • 17230 : Manufacture of paper stationery
25
Company Age

Closest Companies - by postcode