Warning: file_put_contents(c/4d5095a48932f8b53834ead6b564eee8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/4d8ff6f9e4fe5cac4829f338d712ffd5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
National Business Communications Ltd, DA2 6QH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NATIONAL BUSINESS COMMUNICATIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as National Business Communications Ltd. The company was founded 6 years ago and was given the registration number 11391191. The firm's registered office is in DARTFORD. You can find them at First Floor Office Suite, Persimmon House Anchor Boulevard, Crossways Business Park, Dartford, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NATIONAL BUSINESS COMMUNICATIONS LTD
Company Number:11391191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Floor Office Suite, Persimmon House Anchor Boulevard, Crossways Business Park, Dartford, Kent, England, DA2 6QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Tower View, King's Hill, West Malling, United Kingdom, ME19 4UY

Director01 October 2022Active
11 Tower View, King's Hill, West Malling, United Kingdom, ME19 4UY

Director01 October 2022Active
11 Tower View, King's Hill, West Malling, United Kingdom, ME19 4UY

Director31 May 2018Active
First Floor Office Suite, Persimmon House, Anchor Boulevard, Crossways Business Park, Dartford, England, DA2 6QH

Director13 February 2019Active
First Floor Office Suite, Persimmon House, Anchor Boulevard, Crossways Business Park, Dartford, England, DA2 6QH

Director13 February 2019Active

People with Significant Control

Mr Stuart John Griffiths
Notified on:01 October 2022
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:11 Tower View, King's Hill, West Malling, United Kingdom, ME19 4UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Carrie Bernice Griffiths
Notified on:01 October 2022
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:11 Tower View, King's Hill, West Malling, United Kingdom, ME19 4UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Harrison Richards
Notified on:31 May 2018
Status:Active
Date of birth:January 1998
Nationality:British
Country of residence:England
Address:First Floor Office Suite, Persimmon House, Anchor Boulevard, Dartford, England, DA2 6QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Accounts with accounts type total exemption full.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Address

Change registered office address company with date old address new address.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Mortgage

Mortgage satisfy charge full.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-05-27Persons with significant control

Change to a person with significant control.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.