UKBizDB.co.uk

NEC (UK) LTD.

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

This company is commonly known as Nec (uk) Ltd.. The company was founded 50 years ago and was given the registration number 01118976. The firm's registered office is in SOUTH RUISLIP. You can find them at Athene Odyssey Business Park, West End Road, South Ruislip, Middlesex. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:NEC (UK) LTD.
Company Number:01118976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 61900 - Other telecommunications activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Athene Odyssey Business Park, West End Road, South Ruislip, Middlesex, HA4 6QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Athene, Odyssey Business Park, West End Road, South Ruislip, HA4 6QE

Secretary01 October 2020Active
Athene, Odyssey Business Park, West End Road, South Ruislip, HA4 6QE

Director01 April 2022Active
Athene, Odyssey Business Park, West End Road, South Ruislip, HA4 6QE

Director01 February 2015Active
Athene, Odyssey Business Park, West End Road, South Ruislip, HA4 6QE

Director01 October 2020Active
12a Lowlands 2-8 Eton Avenue, London, NW3 3EJ

Secretary01 April 1999Active
Nec House, 1 Victoria Road, London, W3 6BL

Secretary08 June 2007Active
Flat 7 Godolphin Road Fellows Road, London, NW3 3LJ

Secretary01 September 1994Active
Athene, Odyssey Business Park, West End Road, South Ruislip, HA4 6QE

Secretary01 December 2016Active
28 Westfield Road, West Acton, London, W3 0AX

Secretary04 June 2001Active
100 Princes Gardens, West Acton, London, W3 0LJ

Secretary15 May 2003Active
5 Beechfield, Banstead, SM7 3RG

Secretary01 August 1995Active
Athene, Odyssey Business Park, West End Road, South Ruislip, United Kingdom, HA4 6QE

Secretary27 May 2010Active
58 Rynton Road, London, W3 9HW

Secretary-Active
12a Lowlands 2-8 Eton Avenue, London, NW3 3EJ

Director07 December 1998Active
Athene, Odyssey Business Park, West End Road, South Ruislip, United Kingdom, HA4 6QE

Director01 April 2010Active
Nec House, 1 Victoria Road, London, W3 6BL

Director08 June 2007Active
Athene, Odyssey Business Park, West End Road, South Ruislip, HA4 6QE

Director01 April 2020Active
Flat 7 Godolphin Road Fellows Road, London, NW3 3LJ

Director01 August 1995Active
Flat 7 Godolphin Road Fellows Road, London, NW3 3LJ

Director01 August 1995Active
Moat House, Cholesbury, Tring, HP23 6ND

Director01 July 1994Active
Flat 97 Marathon House, 200 Marylebone Road, London, NW1 5PW

Director28 October 1999Active
Athene, Odyssey Business Park, West End Road, South Ruislip, United Kingdom, HA4 6QE

Director01 July 2011Active
Athene, Odyssey Business Park, West End Road, South Ruislip, HA4 6QE

Director01 April 2016Active
3-22 3 Chome Naka, Kunitachi-Shi, Tokyo, Japan,

Director-Active
1-4-20-203 Narita Nishi, Suginami-Ku, Tokyo, Japan,

Director-Active
Athene, Odyssey Business Park, West End Road, South Ruislip, HA4 6QE

Director01 December 2016Active
28 Westfield Road, West Acton, London, W3 0AX

Director04 June 2001Active
Athene, Odyssey Business Park, West End Road, South Ruislip, HA4 6QE

Director14 November 2017Active
6-3-819 3 Chome, Koshinakajima, Koto-Ku, Japan,

Director-Active
40 Finchley Court, Ballards Lane, London, N3 1NH

Director-Active
87 St Augustines Avenue, Wembley, HA9 7NU

Director13 June 1996Active
187, Warren House Kensington Westside, Beckford Close, London, W14 8TR

Director10 April 2007Active
100 Princes Gardens, West Acton, London, W3 0LJ

Director15 May 2003Active
Maria Theresia Str 10, 8000, Munchen 80, Germany,

Director20 August 1993Active
5 Beechfield, Banstead, SM7 3RG

Director-Active

People with Significant Control

Nec Europe Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Athene, Odyssey Business Park, South Ruislip, United Kingdom, HA4 6QE
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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type full.

Download
2023-04-13Accounts

Accounts with accounts type full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Appoint person secretary company with name date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-10-08Officers

Termination secretary company with name termination date.

Download
2020-06-22Accounts

Accounts with accounts type full.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type full.

Download
2018-04-03Accounts

Accounts with accounts type full.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Officers

Termination director company with name termination date.

Download
2017-11-15Officers

Appoint person director company with name date.

Download
2017-03-06Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.