UKBizDB.co.uk

NEWCASTLE COMPUTER SERVICES LTD

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

This company is commonly known as Newcastle Computer Services Ltd. The company was founded 7 years ago and was given the registration number 10318751. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 36 Briarwood Crescent, , Newcastle Upon Tyne, . This company's SIC code is 95110 - Repair of computers and peripheral equipment.

Company Information

Name:NEWCASTLE COMPUTER SERVICES LTD
Company Number:10318751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2016
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:36 Briarwood Crescent, Newcastle Upon Tyne, England, NE6 4ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Town Hall Business And Conference Centre, High Street East, Wallsend, England, NE28 7AT

Secretary12 August 2016Active
2, Sandford Mews, Wideopen, Newcastle Upon Tyne, England, NE13 7HX

Director01 February 2023Active
The Town Hall Business And Conference Centre, High Street East, Wallsend, England, NE28 7AT

Director09 August 2016Active

People with Significant Control

Mr Daniel James Proctor
Notified on:09 August 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:The Town Hall Business And Conference Centre, High Street East, Wallsend, England, NE28 7AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Cvetelina Petkova Proctor
Notified on:09 August 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:The Town Hall Business And Conference Centre, High Street East, Wallsend, England, NE28 7AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mrs Elizabeth Wright
Notified on:09 August 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:The Town Hall Business And Conference Centre, High Street East, Wallsend, England, NE28 7AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr Daniel James Proctor
Notified on:09 August 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:The Town Hall Business And Conference Centre, High Street East, Wallsend, England, NE28 7AT
Nature of control:
  • Ownership of shares 25 to 50 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
2024-01-27Accounts

Accounts with accounts type micro entity.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Change person secretary company with change date.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Address

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

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type micro entity.

Download
2019-11-13Gazette

Gazette filings brought up to date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Gazette

Gazette notice compulsory.

Download
2018-12-02Accounts

Accounts with accounts type micro entity.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-20Confirmation statement

Confirmation statement with no updates.

Download
2016-08-15Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.