Company NameN T C Building Limited
DirectorsNicholas James Teagle and Jonathan Cusick
Company StatusActive
Company Number06477718
CategoryPrivate Limited Company
Incorporation Date18 January 2008(16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Nicholas James Teagle
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2008(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address9 Wharfdale Road
Congleton
Cheshire
CW12 2BP
Secretary NameLisa Teagle
NationalityBritish
StatusCurrent
Appointed18 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address9 Wharfdale Road
Congleton
Cheshire
CW12 2BP
Director NameMr Jonathan Cusick
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(8 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address28 Morton Drive
Sutton
Macclesfield
SK11 0ED
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 January 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed18 January 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Contact

Websitentc-builders.co.uk
Telephone01260 280296
Telephone regionCongleton

Location

Registered Address1, Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches5 other UK companies use this postal address

Shareholders

510 at £1Nicholas James Teagle
51.00%
Ordinary
365 at £1Jonathan Cusick
36.50%
Ordinary
125 at £1Lisa Teagle
12.50%
Ordinary

Financials

Year2014
Net Worth£2,372
Cash£26,561
Current Liabilities£52,194

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

19 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
7 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 September 2016Appointment of Mr Jonathan Cusick as a director on 1 September 2016 (2 pages)
8 September 2016Appointment of Mr Jonathan Cusick as a director on 1 September 2016 (2 pages)
26 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(4 pages)
26 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 1,000
(3 pages)
2 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 1,000
(3 pages)
2 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 1,000
(3 pages)
26 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Nicholas James Teagle on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Nicholas James Teagle on 20 January 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 February 2009Return made up to 18/01/09; full list of members (3 pages)
3 February 2009Return made up to 18/01/09; full list of members (3 pages)
2 February 2009Ad 23/01/08\gbp si 2@2=4\gbp ic 2/6\ (2 pages)
2 February 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
2 February 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
2 February 2009Ad 23/01/08\gbp si 2@2=4\gbp ic 2/6\ (2 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008New secretary appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008New secretary appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
18 January 2008Incorporation (11 pages)
18 January 2008Incorporation (11 pages)