UKBizDB.co.uk

NESSCOINVSAT LIMITED

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

This company is commonly known as Nesscoinvsat Limited. The company was founded 25 years ago and was given the registration number 03673679. The firm's registered office is in ALTRINCHAM, CHESHIRE. You can find them at 3rd Floor, 1, Ashley Road, Altrincham, Cheshire, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:NESSCOINVSAT LIMITED
Company Number:03673679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 1, Ashley Road, Altrincham, Cheshire, England, WA14 2DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6155, El Camino Real, Carlsbad, United States,

Director05 November 2021Active
6155, El Camino Real, Carlsbad, United States,

Director05 November 2021Active
39 Elm Grove Road, Barnes, London, SW13 0BU

Secretary17 March 1999Active
Gable House 64 High Road, Shillington, SG5 3LP

Secretary19 November 1998Active
5 St Thomas Road, Edinburgh, EH9 2LQ

Secretary02 September 2005Active
54, Portland Place, London, England, W1B 1DY

Corporate Secretary11 April 2022Active
4th Floor, Saltaire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Corporate Secretary05 July 2012Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary02 June 2008Active
Union Plaza, 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary06 April 2009Active
15115, Suite 300, Park Row Boulevard, Houston, United States, 77084

Director03 December 2019Active
7, Albemarle Street, London, England, W1S 4HQ

Director19 May 2020Active
3rd Floor, 1, Ashley Road, Altrincham, Cheshire, England, WA14 2DT

Director27 May 2020Active
57 Pantoch Drive, Banchory, AB31 5ZE

Director14 January 2000Active
Field House, The Walled Garden Wood Lane, Beech Hill, RG7 2LA

Director08 May 2000Active
7, Albemarle Street, London, England, W1S 4HQ

Director23 May 2018Active
3rd Floor, 1, Ashley Road, Altrincham, Cheshire, England, WA14 2DT

Director01 December 2017Active
1 Cairnie View, Westhill, Aberdeen, AB32 6NB

Director02 September 2005Active
10, Orange Street, London, WC2H 7DQ

Director29 October 2014Active
15115, Suite 300, Park Row Boulevard, Houston, United States, 77084

Director03 December 2019Active
3rd Floor, 1, Ashley Road, Altrincham, Cheshire, England, WA14 2DT

Director23 May 2018Active
Nessco House, Discovery Drive, Arnhall Business Park, Westhill, Scotland, AB32 6FG

Director15 June 2016Active
7 Woodville Place, Hertford, SG14 3NX

Director02 June 2008Active
38, Harlaw Road, Aberdeen, AB15 4YY

Director02 June 2008Active
7, Albemarle Street, London, England,

Director29 October 2014Active
3rd Floor, 1, Ashley Road, Altrincham, Cheshire, England, WA14 2DT

Director23 May 2018Active
78 Bridgewater Road, Berkhamsted, HP4 1ED

Director20 February 2001Active
Nessco House, Discovery Drive, Arnhall Business Park, Westhill, Scotland, AB32 6FG

Director31 May 2015Active
17511, Rosedown Circle, Cypress, Texas, United States,

Director05 July 2012Active
South View, East Harting, Petersfield, GU31 5NE

Director14 January 2000Active
27 Hampstead Hill Gardens, London, NW3 2PL

Director14 January 2000Active
15115, Suite 300, Park Row Boulevard, Houston, United States, 77084

Director03 December 2019Active
41 Sunnyside Road, London, W5 5HT

Director25 August 2004Active
5, Margaret Allan Grove, Sauchen, AB51 7JW

Director05 January 2009Active
Littlebrook House, Earleydene, Ascot, SL5 9JY

Director27 September 2004Active
7, Albemarle Street, London, England, W1S 4HQ

Director20 May 2020Active

People with Significant Control

Rignet Uk Holdings Limited
Notified on:09 December 2016
Status:Active
Country of residence:Scotland
Address:Nessco House, Discovery Drive, Westhill, Scotland, AB32 6FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rignet Scotland Limited
Notified on:08 December 2016
Status:Active
Country of residence:Scotland
Address:Nessco House, Discovery Drive, Westhill, Scotland, AB32 6FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nessco Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Nessco House, Discovery Drive, Westhill, Scotland, AB32 6FG
Nature of control:
  • Ownership of shares 75 to 100 percent 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 (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
2024-02-22Mortgage

Mortgage satisfy charge full.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-12-24Officers

Change person director company with change date.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-11-21Address

Move registers to registered office company with new address.

Download
2023-02-15Accounts

Accounts with accounts type small.

Download
2023-02-03Address

Change sail address company with old address new address.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Officers

Change person director company with change date.

Download
2022-11-01Officers

Termination secretary company with name termination date.

Download
2022-07-29Accounts

Change account reference date company current extended.

Download
2022-07-29Address

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

Download
2022-05-30Officers

Termination secretary company with name termination date.

Download
2022-05-03Officers

Appoint corporate secretary company with name date.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Change person director company with change date.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.