UKBizDB.co.uk

NC INTERNET LIMITED

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

This company is commonly known as Nc Internet Limited. The company was founded 25 years ago and was given the registration number 03718528. The firm's registered office is in NORWICH. You can find them at C/o External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NC INTERNET LIMITED
Company Number:03718528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C/o External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little London Cottage, Combs, Stowmarket, IP14 2ES

Secretary01 May 2002Active
Little London Cottage, Moats Tye, Combs, Stowmarket, IP14 2EX

Director01 April 1999Active
Little London Cottage, Combs, Stowmarket, IP14 2ES

Director01 April 1999Active
High Trees, Great Holland, Frinton On Sea, CO13 0HZ

Nominee Secretary23 February 1999Active
6 Ivydene, Knaphill, Woking, GU21 2TA

Secretary01 April 1999Active
6 Ivydene, Knaphill, Woking, GU21 2TA

Director01 March 2000Active
36 Howgate Road, East Sheen, SW14 8NQ

Director25 May 2001Active
24 Redwood Drive, Wing, LU7 0TA

Nominee Director23 February 1999Active
2a Kidbrooke Park Road, Blackheath, London, SE3 0LW

Director25 March 2003Active
78 Narrow Street, Limehouse, London, E14 8BP

Director01 March 2001Active
Cygnet Cottage, 84 Bear Street Nayland, Colchester, CO6 4HY

Director01 March 2000Active
421 Liverpool Road, London, N7 8PR

Director13 May 2004Active
55 Trinity Road, Wimbledon, SW19 8QY

Director01 April 2002Active

People with Significant Control

Edward Michael Spencer Wynn-Jones
Notified on:26 July 2017
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:United Kingdom
Address:Little London Cottage, Combs, Stowmarket, United Kingdom, IP14 2ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Delia Ann Wynn Jones
Notified on:26 July 2017
Status:Active
Date of birth:June 1941
Nationality:British
Country of residence:United Kingdom
Address:Little London Cottage, Moats Tye, Stowmarket, United Kingdom, IP14 2EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Address

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

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Address

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

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-06-18Accounts

Accounts with accounts type total exemption full.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Accounts

Accounts with accounts type total exemption small.

Download
2014-10-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.