ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nca 46 Holdings Limited

Nca 46 Holdings Limited is an active company incorporated on 12 January 2023 with the registered office located in Newbury, Berkshire. Nca 46 Holdings Limited was registered 2 years 9 months ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 10 months ago
Company No
14588202
Private limited company
Age
2 years 9 months
Incorporated 12 January 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 January 2025 (9 months ago)
Next confirmation dated 11 January 2026
Due by 25 January 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 12 Jan31 Mar 2024 (1 year 2 months)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
Unit 10 Hambridge Business Centre
Hambridge Lane
Newbury
Berkshire
RG14 5TU
Address changed on 23 Dec 2024 (10 months ago)
Previous address was PO Box 4385 14588202 - Companies House Default Address Cardiff CF14 8LH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1976
PJ George Midco Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Active-Pcb Solutions Limited
Dean Curran is a mutual person.
Active
Garner Osborne Circuits Limited
Dean Curran is a mutual person.
Active
Brewboard Limited
Dean Curran is a mutual person.
Active
Gocl Bidco Limited
Dean Curran is a mutual person.
Active
Nca 46 Midco Limited
Dean Curran is a mutual person.
Active
Agile Circuit Technology Group Ltd
Dean Curran is a mutual person.
Active
PJ George Topco Ltd
Dean Curran is a mutual person.
Active
PJ George Midco Ltd
Dean Curran is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
2
Total Assets
£302.13K
Total Liabilities
-£6.36K
Net Assets
£295.78K
Debt Ratio (%)
2%
Latest Activity
Accounting Period Extended
6 Months Ago on 11 Apr 2025
Confirmation Submitted
8 Months Ago on 24 Feb 2025
Micro Accounts Submitted
9 Months Ago on 10 Jan 2025
Pj George Midco Ltd (PSC) Details Changed
10 Months Ago on 23 Dec 2024
Registered Address Changed
10 Months Ago on 23 Dec 2024
Compulsory Strike-Off Discontinued
10 Months Ago on 11 Dec 2024
Compulsory Gazette Notice
10 Months Ago on 10 Dec 2024
Mr Dean Curran Details Changed
10 Months Ago on 4 Dec 2024
Pj George Midco Ltd (PSC) Appointed
1 Year 3 Months Ago on 4 Jul 2024
Christian Malek (PSC) Resigned
1 Year 3 Months Ago on 4 Jul 2024
Get Credit Report
Discover Nca 46 Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period extended from 31 March 2025 to 30 September 2025
Submitted on 11 Apr 2025
Confirmation statement made on 11 January 2025 with updates
Submitted on 24 Feb 2025
Change of details for Pj George Midco Ltd as a person with significant control on 23 December 2024
Submitted on 19 Feb 2025
Micro company accounts made up to 31 March 2024
Submitted on 10 Jan 2025
Registered office address changed from PO Box 4385 14588202 - Companies House Default Address Cardiff CF14 8LH to Unit 10 Hambridge Business Centre Hambridge Lane Newbury Berkshire RG14 5TU on 23 December 2024
Submitted on 23 Dec 2024
Director's details changed for Mr Dean Curran on 4 December 2024
Submitted on 23 Dec 2024
Compulsory strike-off action has been discontinued
Submitted on 11 Dec 2024
First Gazette notice for compulsory strike-off
Submitted on 10 Dec 2024
Submitted on 3 Dec 2024
Submitted on 3 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year