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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Little London Cottage, Combs, Stowmarket, IP14 2ES | Secretary | 01 May 2002 | Active |
Little London Cottage, Moats Tye, Combs, Stowmarket, IP14 2EX | Director | 01 April 1999 | Active |
Little London Cottage, Combs, Stowmarket, IP14 2ES | Director | 01 April 1999 | Active |
High Trees, Great Holland, Frinton On Sea, CO13 0HZ | Nominee Secretary | 23 February 1999 | Active |
6 Ivydene, Knaphill, Woking, GU21 2TA | Secretary | 01 April 1999 | Active |
6 Ivydene, Knaphill, Woking, GU21 2TA | Director | 01 March 2000 | Active |
36 Howgate Road, East Sheen, SW14 8NQ | Director | 25 May 2001 | Active |
24 Redwood Drive, Wing, LU7 0TA | Nominee Director | 23 February 1999 | Active |
2a Kidbrooke Park Road, Blackheath, London, SE3 0LW | Director | 25 March 2003 | Active |
78 Narrow Street, Limehouse, London, E14 8BP | Director | 01 March 2001 | Active |
Cygnet Cottage, 84 Bear Street Nayland, Colchester, CO6 4HY | Director | 01 March 2000 | Active |
421 Liverpool Road, London, N7 8PR | Director | 13 May 2004 | Active |
55 Trinity Road, Wimbledon, SW19 8QY | Director | 01 April 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Address | Change registered office address company with date old address new address. | Download |
2019-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Address | Change registered office address company with date old address new address. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.