ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

NCMT Limited

NCMT Limited is an active company incorporated on 6 March 1964 with the registered office located in Coventry, Warwickshire. NCMT Limited was registered 61 years ago.
Status
Active
Active since incorporation
Company No
00794821
Private limited company
Age
61 years
Incorporated 6 March 1964
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 21 December 2024 (8 months ago)
Next confirmation dated 21 December 2025
Due by 4 January 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
Ncmt Limited Siskin Drive
Middlemarch Business Park
Coventry
CV3 4FJ
England
Address changed on 1 Sep 2022 (3 years ago)
Previous address was Unit 1 Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ
Telephone
024 76516600
Email
Available in Endole App
Website
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Finance Director • British • Lives in England • Born in Nov 1964
Director • Technical Services Director • British • Lives in England • Born in Feb 1962
Director • Engineering Director • British • Lives in UK • Born in Dec 1967
Director • Business Consultant • British • Lives in England • Born in Dec 1970
Director • Commercial Director • British • Lives in England • Born in Feb 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
NCMT Holdings Limited
Mr Philip Stephen Downey, Mr Timothy James Dooner, and 4 more are mutual people.
Active
NCMT Trustee Company Ltd
Mr Philip Stephen Downey, Mr Timothy James Dooner, and 1 more are mutual people.
Active
Brymain Investments Limited
Nigel Lloyd Irvine is a mutual person.
Active
Castlecroft Management Limited
Mr Timothy James Dooner is a mutual person.
Active
Brands
NCMT
NCMT provides engineering solutions for metal cutting and grinding applications.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
28 Feb 2023
For period 28 Feb28 Feb 2023
Traded for 12 months
Cash in Bank
£4.65M
Increased by £2.22M (+91%)
Turnover
£25.64M
Increased by £5.74M (+29%)
Employees
96
Decreased by 1 (-1%)
Total Assets
£31.24M
Increased by £12.58M (+67%)
Total Liabilities
-£22.84M
Increased by £12.03M (+111%)
Net Assets
£8.4M
Increased by £549K (+7%)
Debt Ratio (%)
73%
Increased by 15.19% (+26%)
Latest Activity
Confirmation Submitted
7 Months Ago on 13 Jan 2025
Full Accounts Submitted
10 Months Ago on 30 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 21 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 6 Dec 2023
Full Accounts Submitted
1 Year 10 Months Ago on 23 Oct 2023
Nigel Lloyd Irvine Details Changed
2 Years 6 Months Ago on 28 Feb 2023
Confirmation Submitted
2 Years 9 Months Ago on 5 Dec 2022
Ncmt Holdings Limited (PSC) Details Changed
3 Years Ago on 1 Sep 2022
Registered Address Changed
3 Years Ago on 1 Sep 2022
Nigel Lloyd Irvine Appointed
3 Years Ago on 1 Apr 2022
Get Credit Report
Discover NCMT Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 December 2024 with no updates
Submitted on 13 Jan 2025
Full accounts made up to 29 February 2024
Submitted on 30 Oct 2024
Confirmation statement made on 21 December 2023 with updates
Submitted on 21 Dec 2023
Confirmation statement made on 27 November 2023 with no updates
Submitted on 6 Dec 2023
Full accounts made up to 28 February 2023
Submitted on 23 Oct 2023
Director's details changed for Nigel Lloyd Irvine on 28 February 2023
Submitted on 28 Apr 2023
Confirmation statement made on 27 November 2022 with no updates
Submitted on 5 Dec 2022
Appointment of Nigel Lloyd Irvine as a director on 1 April 2022
Submitted on 1 Dec 2022
Change of details for Ncmt Holdings Limited as a person with significant control on 1 September 2022
Submitted on 30 Nov 2022
Registered office address changed from Unit 1 Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to Unit 10 Mole Business Park Randalls Road Leatherhead Surrey KT22 7BA on 1 September 2022
Submitted on 1 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year