Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NCB HAZCHECK LIMITED
Company Information for

NCB HAZCHECK LIMITED

3 TRINITY COURT, FAVERDALE NORTH, DARLINGTON, COUNTY DURHAM, DL3 0PH,
Company Registration Number
01997397
Private Limited Company
Active

Company Overview

About Ncb Hazcheck Ltd
NCB HAZCHECK LIMITED was founded on 1986-03-07 and has its registered office in Darlington. The organisation's status is listed as "Active". Ncb Hazcheck Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NCB HAZCHECK LIMITED
 
Legal Registered Office
3 TRINITY COURT
FAVERDALE NORTH
DARLINGTON
COUNTY DURHAM
DL3 0PH
Other companies in DL3
 
Previous Names
EXIS TECHNOLOGIES LIMITED08/09/2023
Filing Information
Company Number 01997397
Company ID Number 01997397
Date formed 1986-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB743721340  
Last Datalog update: 2024-03-06 21:49:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NCB HAZCHECK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NCB HAZCHECK LIMITED

Current Directors
Officer Role Date Appointed
ROBERT AHLBORN
Director 2018-04-27
WILLIAM JAMES DOUGLAS
Director 2012-04-01
DAVID GEORGE HALLAM
Director 1998-11-01
IAN LENNARD
Director 2018-04-27
SHIRLEY CHRISTINE MORTON
Director 2009-04-01
RICHARD NAGLE
Director 2018-04-27
KRIS WIEDE
Director 2018-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM DAVID BARTLE
Director 2009-04-01 2018-04-27
KENNETH PETER BURGESS
Company Secretary 2001-02-16 2016-02-01
KENNETH PETER BURGESS
Director 1995-03-03 2016-02-01
PUSHPANGATHAN NARAYANAN
Director 2009-04-01 2014-06-04
PUSHPANGATHAN NARAYANAN
Director 1998-11-01 2005-09-30
ALAN HUGH WILLIAMS
Company Secretary 1998-05-29 2001-02-16
PETER THOMAS MABBITT
Director 1991-05-28 1998-10-31
DAVID SMITH
Company Secretary 1991-10-02 1998-05-29
PETER DAVID MARTIN
Director 1991-05-28 1995-03-03
PETER THOMAS MABBITT
Company Secretary 1991-05-28 1991-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT AHLBORN EXIS MAINTENANCE SERVICES LIMITED Director 2018-04-27 CURRENT 2006-05-17 Active
ROBERT AHLBORN EXIS HOLDINGS LIMITED Director 2018-04-27 CURRENT 2005-07-20 Active
ROBERT AHLBORN EXIS (GROUP) LIMITED Director 2018-04-27 CURRENT 2014-03-24 Active
WILLIAM JAMES DOUGLAS EXIS MAINTENANCE SERVICES LIMITED Director 2016-06-28 CURRENT 2006-05-17 Active
WILLIAM JAMES DOUGLAS EXIS HOLDINGS LIMITED Director 2015-07-14 CURRENT 2005-07-20 Active
WILLIAM JAMES DOUGLAS EXIS (GROUP) LIMITED Director 2014-03-26 CURRENT 2014-03-24 Active
WILLIAM JAMES DOUGLAS CONTAINERPORT LIMITED Director 2006-08-04 CURRENT 2006-08-04 Liquidation
DAVID GEORGE HALLAM EXIS (GROUP) LIMITED Director 2014-06-04 CURRENT 2014-03-24 Active
DAVID GEORGE HALLAM EXIS TRINITY LIMITED Director 2010-01-27 CURRENT 2010-01-27 Dissolved 2017-02-28
DAVID GEORGE HALLAM EXIS MAINTENANCE SERVICES LIMITED Director 2006-05-17 CURRENT 2006-05-17 Active
DAVID GEORGE HALLAM EXIS HOLDINGS LIMITED Director 2005-07-20 CURRENT 2005-07-20 Active
DAVID GEORGE HALLAM EXIS SERVICES LIMITED Director 1999-09-09 CURRENT 1999-07-15 Dissolved 2016-10-18
IAN LENNARD EXIS MAINTENANCE SERVICES LIMITED Director 2018-04-27 CURRENT 2006-05-17 Active
IAN LENNARD EXIS HOLDINGS LIMITED Director 2018-04-27 CURRENT 2005-07-20 Active
IAN LENNARD EXIS (GROUP) LIMITED Director 2018-04-27 CURRENT 2014-03-24 Active
SHIRLEY CHRISTINE MORTON EXIS MAINTENANCE SERVICES LIMITED Director 2016-06-28 CURRENT 2006-05-17 Active
SHIRLEY CHRISTINE MORTON EXIS HOLDINGS LIMITED Director 2015-07-14 CURRENT 2005-07-20 Active
SHIRLEY CHRISTINE MORTON EXIS (GROUP) LIMITED Director 2014-03-26 CURRENT 2014-03-24 Active
RICHARD NAGLE EXIS MAINTENANCE SERVICES LIMITED Director 2018-04-27 CURRENT 2006-05-17 Active
RICHARD NAGLE EXIS HOLDINGS LIMITED Director 2018-04-27 CURRENT 2005-07-20 Active
RICHARD NAGLE EXIS (GROUP) LIMITED Director 2018-04-27 CURRENT 2014-03-24 Active
KRIS WIEDE EXIS MAINTENANCE SERVICES LIMITED Director 2018-04-27 CURRENT 2006-05-17 Active
KRIS WIEDE EXIS HOLDINGS LIMITED Director 2018-04-27 CURRENT 2005-07-20 Active
KRIS WIEDE EXIS (GROUP) LIMITED Director 2018-04-27 CURRENT 2014-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-08Company name changed exis technologies LIMITED\certificate issued on 08/09/23
2023-06-15APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES DOUGLAS
2023-06-15DIRECTOR APPOINTED MR JAMIE STEPHEN BALDASERA
2023-06-15CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2023-04-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-17Previous accounting period extended from 30/09/22 TO 31/12/22
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHN MCCULLOUGH
2022-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY CHRISTINE MORTON
2021-11-04AP01DIRECTOR APPOINTED CHRISTOPHER IAN BARKER
2021-10-08PSC08Notification of a person with significant control statement
2021-10-07PSC07CESSATION OF EXIS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-05-04AP01DIRECTOR APPOINTED MR MICHAEL ROBERT DURKIN
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE HALLAM
2021-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-01-15AP01DIRECTOR APPOINTED MR THOMAS JOHN MCCULLOUGH
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NAGLE
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2018-05-17AA03Auditors resignation for limited company
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARTLE
2018-05-09AP01DIRECTOR APPOINTED MR IAN LENNARD
2018-05-09AP01DIRECTOR APPOINTED MR KRIS WIEDE
2018-05-09AP01DIRECTOR APPOINTED MR ROBERT AHLBORN
2018-05-09AP01DIRECTOR APPOINTED MR RICHARD NAGLE
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARTLE
2018-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019973970002
2017-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 7500
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2016-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 7500
2016-06-21AR0128/05/16 ANNUAL RETURN FULL LIST
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PETER BURGESS
2016-04-27TM02Termination of appointment of Kenneth Peter Burgess on 2016-02-01
2015-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 7500
2015-06-23AR0128/05/15 ANNUAL RETURN FULL LIST
2014-10-03AD02Register inspection address changed from C/O Endeavour Partnership Llp Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 7500
2014-06-23AR0128/05/14 ANNUAL RETURN FULL LIST
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PUSHPANGATHAN NARAYANAN
2014-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 019973970002
2014-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-06-19AR0128/05/13 ANNUAL RETURN FULL LIST
2013-06-19AD03Register(s) moved to registered inspection location
2013-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-06-20AR0128/05/12 FULL LIST
2012-05-29AP01DIRECTOR APPOINTED MR WILLIAM JAMES DOUGLAS
2012-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-06-20AR0128/05/11 FULL LIST
2011-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-17AR0128/05/10 FULL LIST
2010-06-17AD02SAIL ADDRESS CREATED
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY CHRISTINE MORTON / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID BARTLE / 01/10/2009
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-06-10363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-05-07288aDIRECTOR APPOINTED PUSHPANGATHAN NARAYANAN
2009-04-28288aDIRECTOR APPOINTED WILLIAM DAVID BARTLE
2009-04-28288aDIRECTOR APPOINTED SHIRLEY CHRISTINE MORTON
2009-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-06-13363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2007-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-06-06363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2006-12-12287REGISTERED OFFICE CHANGED ON 12/12/06 FROM: 140 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7RT
2006-08-14287REGISTERED OFFICE CHANGED ON 14/08/06 FROM: HANOVER REGISTRAR SERVICES LTD 201 HAVERSTOCK HILL LONDON NW3 4QG
2006-08-03363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-08-03288bDIRECTOR RESIGNED
2006-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-07-22288cDIRECTOR'S PARTICULARS CHANGED
2005-07-22363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-11-24169£ IC 7500/5300 23/09/04 £ SR 2200@1=2200
2004-11-2488(2)RAD 24/09/04--------- £ SI 2200@1=2200 £ IC 5300/7500
2004-10-2088(2)RAD 27/09/04--------- £ SI 1500@1=1500 £ IC 6000/7500
2004-10-18RES14BI 1000 A & 1200 ORD £1 24/09/04
2004-06-14363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-05-28363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-08363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-09-23287REGISTERED OFFICE CHANGED ON 23/09/02 FROM: 2ND FLOOR REGENT HOUSE 235-241 REGENT STREET LONDON W1R 8PS
2002-01-16123£ NC 6000/7500 30/07/01
2002-01-16RES04NC INC ALREADY ADJUSTED 30/07/01
2002-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-06-15363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2001-03-23287REGISTERED OFFICE CHANGED ON 23/03/01 FROM: CENTURION HOUSE 37 JEWRY STREET LONDON EC3N 2ER
2001-02-27288bSECRETARY RESIGNED
2001-02-27288aNEW SECRETARY APPOINTED
2001-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-05363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
2000-07-05WRES13RE-ISSUE NEW SHARES 20/09/99
2000-07-05WRES04£ NC 300/6000 20/09/9
2000-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/00
2000-07-0588(2)RAD 20/09/99--------- £ SI 5700@1=5700 £ IC 300/6000
2000-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-06-28363sRETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS
1999-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-27288aNEW DIRECTOR APPOINTED
1998-11-27288bDIRECTOR RESIGNED
1998-11-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to NCB HAZCHECK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NCB HAZCHECK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-16 Outstanding NATIONAL WESTMINSTER PLC
ASSIGNMENT 1993-10-20 Satisfied ROYSCOT TRUST PLC
Intangible Assets
Patents
We have not found any records of NCB HAZCHECK LIMITED registering or being granted any patents
Domain Names

NCB HAZCHECK LIMITED owns 2 domain names.

existec.co.uk   hazcheck.co.uk  

Trademarks

Trademark applications by NCB HAZCHECK LIMITED

NCB HAZCHECK LIMITED is the Original Applicant for the trademark HAZCHECK ™ (86855730) through the USPTO on the 2015-12-21
The color(s) white, black, and red is/are claimed as a feature of the mark.
Income
Government Income

Government spend with NCB HAZCHECK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2016-01-20 GBP £1,085 Communications and computing
Portsmouth City Council 2014-01-22 GBP £690 Communications and computing
Portsmouth City Council 2012-12-05 GBP £2,050 Indirect employee expenses
Portsmouth City Council 2011-12-07 GBP £520 Equipment, furniture and materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NCB HAZCHECK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NCB HAZCHECK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NCB HAZCHECK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.