This company is commonly known as Nericom Limited. The company was founded 7 years ago and was given the registration number 10548767. The firm's registered office is in PLYMPTON. You can find them at 7 Sandy Court Ashleigh Way, Langage Business Park, Plympton, Plymouth. This company's SIC code is 99999 - Dormant Company.
Name | : | NERICOM LIMITED |
---|---|---|
Company Number | : | 10548767 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Sandy Court Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom, PL7 5JX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, England, PL7 5JX | Director | 16 January 2017 | Active |
7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX | Director | 16 January 2017 | Active |
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR | Director | 05 January 2017 | Active |
Mrs Gillian Gwen Hutchinson | ||
Notified on | : | 16 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 124, Hurn Road, Christchurch, England, BH23 2RP |
Nature of control | : |
|
Woodberry Secretarial Limited | ||
Notified on | : | 05 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Winnington House, 2 Woodberry Grove, London, United Kingdom, |
Nature of control | : |
|
Mr Thomas James Hutchinson | ||
Notified on | : | 05 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 124, Hurn Road, Christchurch, England, BH23 2RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Address | Change registered office address company with date old address new address. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-01 | Resolution | Resolution. | Download |
2017-02-09 | Accounts | Change account reference date company current extended. | Download |
2017-02-09 | Capital | Capital allotment shares. | Download |
2017-02-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.