This company is commonly known as Newsco Software Limited. The company was founded 33 years ago and was given the registration number 02516743. The firm's registered office is in PETERBOROUGH. You can find them at Rutland House, Minerva Business Park, Lynch Wood, Peterborough, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | NEWSCO SOFTWARE LIMITED |
---|---|---|
Company Number | : | 02516743 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 1990 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ | Director | 14 September 2017 | Active |
Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ | Director | 23 January 1992 | Active |
19, Elm Road, Folksworth, Peterborough, United Kingdom, PE7 3SX | Secretary | - | Active |
Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ | Director | 23 June 2014 | Active |
Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ | Director | 07 October 2009 | Active |
Jayandee High Haden Road, Glatton, Peterborough, PE28 5RU | Director | - | Active |
6 Glamis Gardens, Peterborough, PE3 6PQ | Director | - | Active |
20 Sovereign Place, Peterborough, PE3 6DS | Director | 10 February 1992 | Active |
Mr Jeremy King | ||
Notified on | : | 20 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ |
Nature of control | : |
|
Mrs Dorothy Louise King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rutland House, Minerva Business Park, Peterborough, United Kingdom, PE2 6PZ |
Nature of control | : |
|
Mr Robert King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ |
Nature of control | : |
|
Mr Darrel Elvis Aaron Anthony | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rutland House, Minerva Business Park, Peterborough, United Kingdom, PE2 6PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-20 | Officers | Change person director company with change date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-21 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-21 | Address | Change registered office address company with date old address new address. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.