UKBizDB.co.uk

NECFORIT LTD

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

This company is commonly known as Necforit Ltd. The company was founded 13 years ago and was given the registration number 07354575. The firm's registered office is in GREENFORD. You can find them at 227 Empire Road, Perivale, Greenford, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NECFORIT LTD
Company Number:07354575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:227 Empire Road, Perivale, Greenford, England, UB6 7HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
227, Empire Road, Perivale, Greenford, England, UB6 7HB

Director01 August 2020Active
50, High Street, Haversham, Milton Keynes, United Kingdom, MK19 7DX

Secretary24 August 2010Active
50, High Street, Haversham, Milton Keynes, United Kingdom, MK19 7DX

Secretary28 January 2013Active
Prestige House, 6 Fingle Drive, Stonebridge, Milton Keynes, England, MK13 0AT

Director01 January 2014Active
50, High Street, Haversham, Milton Keynes, United Kingdom, MK19 7DX

Director24 August 2010Active
Gayhurst Park, Newport Road, Gayhurst, Newport Pagnell, England, MK16 8LG

Director15 May 2018Active
50, High Street, Haversham, Milton Keynes, United Kingdom, MK19 7DX

Director28 January 2013Active
Prestige House, 6 Fingle Drive, Stonebridge, Milton Keynes, England, MK13 0AT

Director16 March 2017Active

People with Significant Control

Mr Serwat Hussien Sourchi
Notified on:01 August 2020
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 10, 548-550, Elder House, Milton Keynes, United Kingdom, MK9 1LR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Marwan Hussain
Notified on:15 May 2018
Status:Active
Date of birth:April 1977
Nationality:Emirati
Country of residence:England
Address:Gayhurst Park, Newport Road, Newport Pagnell, England, MK16 8LG
Nature of control:
  • Significant influence or control
Mr Marwan Hussain
Notified on:05 August 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:227, Empire Road, Greenford, England, UB6 7HB
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-09-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Change of name

Certificate change of name company.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-09-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Address

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

Download
2021-12-27Accounts

Accounts with accounts type micro entity.

Download
2021-09-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type micro entity.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Address

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

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-01-10Accounts

Accounts with accounts type dormant.

Download
2019-12-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Resolution

Resolution.

Download
2019-06-25Gazette

Gazette filings brought up to date.

Download
2019-06-24Persons with significant control

Notification of a person with significant control.

Download
2019-06-24Accounts

Accounts with accounts type dormant.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-27Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Resolution

Resolution.

Download
2019-02-13Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.