Check the

NCON LIMITED

Company
NCON LIMITED (05558756)

NCON

Phone: 07721 431 655
A⁺ rating

ABOUT NCON LIMITED

30 years experience in large company retailing both in Head Office and Field Management.

Latest Work: 4500 lane upgrade with Tier 1 Retailer together with 300 store Windows 7 upgrade to work stations, Loyalty Card project with tier 2 retailer, 17,500 lane EPOS software and hardware upgrade for Tier 1 retailer, Margin Consultancy with Budgens. Epos upgrade, hierarchy implementation, short listed, entry level EPOS project with Musgrave. Business Case Construction for project with B and Q. Feasibility study for HRG. Programme Office set up and mentoring with Argos.Epos for 200 Thresher stores, and 100 franchised stores

'The Team' - Data Cleansing, Product File Set Up, Epos Upgrades and Data Transfers, EPOS hardware installs from 1 to over 10,000 lanes - how, when and where you want it with visibility, delivery and value!

KEY FINANCES

Year
2016
Assets
£106.39k ▲ £2.32k (2.23 %)
Cash
£105.14k ▲ £11.87k (12.73 %)
Liabilities
£11.27k ▲ £0.43k (3.95 %)
Net Worth
£95.12k ▲ £1.89k (2.03 %)

REGISTRATION INFO

Company name
NCON LIMITED
Company number
05558756
VAT
GB871551027
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Sep 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
ncon.co.uk
Phones
07721 431 655
Registered Address
NICK CONNOLLY,
5300 LAKESIDE,
CHEADLE,
CHESHIRE,
SK8 3GP

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities

LAST EVENTS

28 Sep 2016
Confirmation statement made on 9 September 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 1

See Also


Last update 2018

NCON LIMITED DIRECTORS

Gemma Hagen

  Acting
Appointed
21 November 2006
Role
Secretary
Address
29 Garden Royal, Kersfield Road, London, England, SW15 3HE
Name
HAGEN, Gemma

Nicholas Spencer Connolly

  Acting PSC
Appointed
09 September 2005
Occupation
Project Manager
Role
Director
Age
64
Nationality
British
Address
Flat 2 Westleigh, 36 Clifton Road Heaton Moor, Stockport, Cheshire, SK4 4BU
Country Of Residence
United Kingdom
Name
CONNOLLY, Nicholas Spencer
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Angela Christine Phillips

  Resigned
Appointed
09 September 2005
Resigned
21 November 2006
Role
Secretary
Address
102 Edgeley Road, Stockport, Cheshire, SK3 0TT
Name
PHILLIPS, Angela Christine

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
09 September 2005
Resigned
09 September 2005
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
09 September 2005
Resigned
09 September 2005
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.