Warning: file_put_contents(c/76d06718fd0a2c3f7af979de2250f1c3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Nco Services Ltd, CR0 6TX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NCO SERVICES LTD

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

This company is commonly known as Nco Services Ltd. The company was founded 4 years ago and was given the registration number 12356864. The firm's registered office is in CROYDON. You can find them at 137 Addiscombe Court Road, , Croydon, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NCO SERVICES LTD
Company Number:12356864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:137 Addiscombe Court Road, Croydon, England, CR0 6TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
137, Addiscombe Court Road, Croydon, England, CR0 6TX

Director16 August 2020Active
5a, Brewery Road, Bromley, England, BR2 8LG

Director11 August 2020Active
137, Addiscombe Court Road, Croydon, England, CR0 6TX

Director10 December 2019Active
137, Addiscombe Court Road, Croydon, England, CR0 6TX

Director15 June 2020Active

People with Significant Control

Mrs Nicoleta Papurica
Notified on:16 August 2020
Status:Active
Date of birth:February 1993
Nationality:Romanian
Country of residence:England
Address:137, Addiscombe Court Road, Croydon, England, CR0 6TX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Catalin Alexandru Nicolae
Notified on:11 August 2020
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:5a, Brewery Road, Bromley, England, BR2 8LG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Nicoleta Papurica
Notified on:15 June 2020
Status:Active
Date of birth:February 2020
Nationality:Romanian
Country of residence:England
Address:5a, Brewery Road, Bromley, England, BR2 8LG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Nicoleta Papurica
Notified on:10 December 2019
Status:Active
Date of birth:October 1983
Nationality:Romanian
Country of residence:England
Address:137, Addiscombe Court Road, Croydon, England, CR0 6TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2023-10-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Gazette

Gazette filings brought up to date.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Address

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

Download
2021-09-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Resolution

Resolution.

Download
2020-08-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-16Persons with significant control

Notification of a person with significant control.

Download
2020-08-16Officers

Appoint person director company with name date.

Download
2020-08-16Address

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

Download
2020-08-16Officers

Termination director company with name termination date.

Download
2020-08-16Persons with significant control

Cessation of a person with significant control.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Address

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

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-19Persons with significant control

Change to a person with significant control.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.