NCS FABRICATIONS LTD

Register to unlock more data on OkredoRegister

NCS FABRICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02328742

Incorporation date

15/12/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ncs Fabrications Ltd, Longbridge Lane, Derby, Derbyshire DE24 8STCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2007)
dot icon01/04/2026
Notification of a person with significant control statement
dot icon25/03/2026
Information not on the register a notification of the appointment of a director was removed on 25/03/2026 as it is no longer considered to form part of the register.
dot icon25/03/2026
Information not on the register a notification of the termination of a director was removed on 25/03/2026 as it is no longer considered to form part of the register.
dot icon15/03/2026
Cessation of Kieran Russell Spiers as a person with significant control on 2026-03-12
dot icon12/03/2026
Cessation of Daniel Lee Stevenson as a person with significant control on 2026-03-12
dot icon20/02/2026
Memorandum and Articles of Association
dot icon20/02/2026
Resolutions
dot icon20/02/2026
Particulars of variation of rights attached to shares
dot icon20/02/2026
Change of share class name or designation
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon21/10/2025
Director's details changed for Mr Grant William Flynn on 2025-10-06
dot icon20/10/2025
Director's details changed for Mr Nigel Stevenson on 2025-10-06
dot icon20/10/2025
Director's details changed for Mr Daniel Lee Stevenson on 2025-10-06
dot icon20/10/2025
Director's details changed for Mr Kieran Russell Spiers on 2025-10-06
dot icon20/10/2025
Change of details for Mr Kieran Russell Spiers as a person with significant control on 2025-10-06
dot icon20/10/2025
Registered office address changed from , Ncs Fabrications Ltd Longbridge Lane, Ascot Drive, Derby, Derbyshire, DE24 8st to Ncs Fabrications Ltd Longbridge Lane Derby Derbyshire DE24 8st on 2025-10-20
dot icon20/10/2025
Change of details for Mr Daniel Lee Stevenson as a person with significant control on 2025-10-06
dot icon20/10/2025
Secretary's details changed for Mrs Elaine Lesley Stevenson on 2025-10-06
dot icon12/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/07/2025
Memorandum and Articles of Association
dot icon30/05/2025
Particulars of variation of rights attached to shares
dot icon30/05/2025
Change of share class name or designation
dot icon30/05/2025
Resolutions
dot icon07/04/2025
Cessation of Elaine Lesley Stevenson as a person with significant control on 2025-04-03
dot icon07/04/2025
Cessation of Nigel Stevenson as a person with significant control on 2025-04-03
dot icon07/04/2025
Notification of Kieran Russell Spiers as a person with significant control on 2025-04-03
dot icon07/04/2025
Notification of Daniel Lee Stevenson as a person with significant control on 2025-04-03
dot icon26/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon24/03/2025
Director's details changed for Mr Kieran Russell Spiers on 2024-07-01
dot icon19/07/2024
Memorandum and Articles of Association
dot icon12/07/2024
Change of share class name or designation
dot icon12/07/2024
Change of share class name or designation
dot icon12/07/2024
Particulars of variation of rights attached to shares
dot icon12/07/2024
Resolutions
dot icon12/07/2024
Resolutions
dot icon11/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-20 with updates
dot icon07/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon19/02/2013
Registered office address changed from , Westgate House, Royland Road, Loughborough, Leicestershire, LE11 2EH on 2013-02-19
dot icon27/04/2007
Registered office changed on 27/04/07 from:\ascot drive, derby, DE24 8ST
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

60
2023
change arrow icon-26.76 % *

* during past year

Cash in Bank

£514,162.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
66
911.93K
-
0.00
448.93K
-
2022
62
927.40K
-
0.00
702.07K
-
2023
60
990.95K
-
0.00
514.16K
-
2023
60
990.95K
-
0.00
514.16K
-

Employees

2023

Employees

60 Descended-3 % *

Net Assets(GBP)

990.95K £Ascended6.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

514.16K £Descended-26.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flynn, Grant William
Director
01/01/2003 - Present
1
Stevenson, Elaine Lesley
Secretary
04/08/2000 - Present
1
Stevenson, Daniel Lee
Director
14/03/2018 - Present
3
Spiers, Kieran Russell
Director
14/03/2018 - Present
3

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NCS FABRICATIONS LTD

NCS FABRICATIONS LTD is an(a) Active company incorporated on 15/12/1988 with the registered office located at Ncs Fabrications Ltd, Longbridge Lane, Derby, Derbyshire DE24 8ST. There are currently 4 active directors according to the latest confirmation statement. Number of employees 60 according to last financial statements.

Frequently Asked Questions

What is the current status of NCS FABRICATIONS LTD?

toggle

NCS FABRICATIONS LTD is currently Active. It was registered on 15/12/1988 .

Where is NCS FABRICATIONS LTD located?

toggle

NCS FABRICATIONS LTD is registered at Ncs Fabrications Ltd, Longbridge Lane, Derby, Derbyshire DE24 8ST.

What does NCS FABRICATIONS LTD do?

toggle

NCS FABRICATIONS LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does NCS FABRICATIONS LTD have?

toggle

NCS FABRICATIONS LTD had 60 employees in 2023.

What is the latest filing for NCS FABRICATIONS LTD?

toggle

The latest filing was on 01/04/2026: Notification of a person with significant control statement.