Background WavePink WaveYellow Wave

N C I RESOURCES LIMITED (03342408)

N C I RESOURCES LIMITED (03342408) is an active UK company. incorporated on 1 April 1997. with registered office in Hertford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. N C I RESOURCES LIMITED has been registered for 28 years.

Company Number
03342408
Status
active
Type
ltd
Incorporated
1 April 1997
Age
28 years
Address
4 Post Office Walk, Hertford, SG14 1DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N C I RESOURCES LIMITED

N C I RESOURCES LIMITED is an active company incorporated on 1 April 1997 with the registered office located in Hertford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. N C I RESOURCES LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03342408

LTD Company

Age

28 Years

Incorporated 1 April 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

4 Post Office Walk Hertford, SG14 1DL,

Previous Addresses

Studio 103 Mill Studio Business Centre Crane Mead Ware Herts SG12 9PY England
From: 14 January 2020To: 1 November 2021
Studio 103 Crane Mead Business Centre Crane Mead Ware Herts SG12 9PY England
From: 14 January 2020To: 14 January 2020
The New Stables Home Farm Cams Hall Estate Fareham Hampshire PO16 8UT
From: 1 April 1997To: 14 January 2020
Timeline

4 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Dec 14
Loan Cleared
May 16
Director Left
Sept 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 November 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Accounts With Accounts Type Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
3 June 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
11 July 2008
288cChange of Particulars
Accounts With Accounts Type Small
3 June 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
20 September 2007
395Particulars of Mortgage or Charge
Legacy
19 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 May 2007
AAAnnual Accounts
Legacy
1 May 2007
363sAnnual Return (shuttle)
Resolution
24 January 2007
RESOLUTIONSResolutions
Legacy
22 January 2007
173173
Legacy
7 December 2006
122122
Resolution
7 December 2006
RESOLUTIONSResolutions
Legacy
30 November 2006
395Particulars of Mortgage or Charge
Legacy
16 November 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2006
AAAnnual Accounts
Legacy
28 December 2005
173173
Legacy
28 December 2005
173173
Legacy
28 December 2005
173173
Resolution
28 December 2005
RESOLUTIONSResolutions
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2005
AAAnnual Accounts
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
403aParticulars of Charge Subject to s859A
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 May 2004
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Legacy
3 April 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
287Change of Registered Office
Legacy
16 December 2003
395Particulars of Mortgage or Charge
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2003
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2002
AAAnnual Accounts
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
8 July 2001
288cChange of Particulars
Legacy
19 June 2001
122122
Resolution
19 June 2001
RESOLUTIONSResolutions
Resolution
19 June 2001
RESOLUTIONSResolutions
Resolution
19 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 April 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
6 April 2001
88(2)R88(2)R
Legacy
14 February 2001
123Notice of Increase in Nominal Capital
Resolution
14 February 2001
RESOLUTIONSResolutions
Resolution
14 February 2001
RESOLUTIONSResolutions
Resolution
14 February 2001
RESOLUTIONSResolutions
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
403aParticulars of Charge Subject to s859A
Legacy
18 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
88(2)R88(2)R
Legacy
11 November 1999
88(2)R88(2)R
Legacy
29 September 1999
88(2)R88(2)R
Resolution
29 September 1999
RESOLUTIONSResolutions
Resolution
29 September 1999
RESOLUTIONSResolutions
Resolution
29 September 1999
RESOLUTIONSResolutions
Legacy
29 September 1999
123Notice of Increase in Nominal Capital
Legacy
16 April 1999
363sAnnual Return (shuttle)
Legacy
22 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
23 December 1998
403aParticulars of Charge Subject to s859A
Legacy
10 July 1998
363sAnnual Return (shuttle)
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
225Change of Accounting Reference Date
Legacy
16 February 1998
88(2)R88(2)R
Legacy
16 February 1998
88(2)R88(2)R
Legacy
31 December 1997
395Particulars of Mortgage or Charge
Legacy
16 December 1997
287Change of Registered Office
Memorandum Articles
18 November 1997
MEM/ARTSMEM/ARTS
Resolution
18 November 1997
RESOLUTIONSResolutions
Resolution
18 November 1997
RESOLUTIONSResolutions
Resolution
18 November 1997
RESOLUTIONSResolutions
Resolution
18 November 1997
RESOLUTIONSResolutions
Resolution
18 November 1997
RESOLUTIONSResolutions
Legacy
3 November 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
3 October 1997
395Particulars of Mortgage or Charge
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
287Change of Registered Office
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Incorporation Company
1 April 1997
NEWINCIncorporation