UKBizDB.co.uk

NNTECH LIMITED

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

This company is commonly known as Nntech Limited. The company was founded 16 years ago and was given the registration number 06466700. The firm's registered office is in DERBY. You can find them at 1 Derwent Business Centre, Clarke Street, Derby, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NNTECH LIMITED
Company Number:06466700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2008
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1 Derwent Business Centre, Clarke Street, Derby, DE1 2BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Derwent Business Centre, Clarke Street, Derby, England, DE1 2BU

Director08 January 2008Active
1, Derwent Business Centre, Clarke Street, Derby, England, DE1 2BU

Secretary08 January 2008Active

People with Significant Control

Mr Norbert Nisio
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:Polish
Address:1, Derwent Business Centre, Derby, DE1 2BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved voluntary.

Download
2021-11-30Gazette

Gazette notice voluntary.

Download
2021-11-23Dissolution

Dissolution application strike off company.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Officers

Change person director company with change date.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-03-08Accounts

Accounts with accounts type total exemption small.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-12Accounts

Accounts with accounts type total exemption small.

Download
2015-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-19Accounts

Accounts with accounts type total exemption small.

Download
2014-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-11Accounts

Accounts with accounts type total exemption small.

Download
2013-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-08Officers

Termination secretary company with name.

Download
2012-11-30Address

Change registered office address company with date old address.

Download
2012-04-04Officers

Change person director company with change date.

Download
2012-03-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.