UKBizDB.co.uk

NODE TECHNOLOGIES LIMITED

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

This company is commonly known as Node Technologies Limited. The company was founded 7 years ago and was given the registration number 10637514. The firm's registered office is in MANCHESTER. You can find them at C/o Williamson & Croft Llp, 81 King Street, Manchester, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:NODE TECHNOLOGIES LIMITED
Company Number:10637514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:C/o Williamson & Croft Llp, 81 King Street, Manchester, England, M2 4AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Williamson & Croft, York House, 20 York Street, Manchester, United Kingdom, M2 3BB

Director23 February 2022Active
C/O Williamson & Croft, York House, 20 York Street, Manchester, United Kingdom, M2 3BB

Director25 January 2019Active
C/O Williamson & Croft, York House, 20 York Street, Manchester, United Kingdom, M2 3BB

Director23 February 2022Active
C/O Williamson & Croft, York House, 20 York Street, Manchester, United Kingdom, M2 3BB

Director25 January 2019Active
24/26, Lever Street, Manchester, United Kingdom, M1 1DZ

Director24 February 2017Active
C/O Williamson & Croft Llp, York House, 20 York Street, Manchester, England, M2 3BB

Director21 July 2022Active
C/O Williamson & Croft Llp, 81 King Street, Manchester, England, M2 4AH

Director28 February 2019Active

People with Significant Control

Mr Paul Peter Crookes
Notified on:18 January 2021
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:C/O Williamson & Croft, York House, Manchester, United Kingdom, M2 3BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William David Walker
Notified on:18 January 2021
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:C/O Williamson & Croft, York House, Manchester, United Kingdom, M2 3BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Telcom Group Ltd
Notified on:25 January 2019
Status:Active
Country of residence:England
Address:24, Lever Street, Manchester, England, M1 1DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Shaun Gibson
Notified on:24 February 2017
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:24/26, Lever Street, Manchester, United Kingdom, M1 1DZ
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 (8 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
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-02-22Address

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

Download
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2023-02-24Officers

Change person director company with change date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-07-29Resolution

Resolution.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Resolution

Resolution.

Download
2022-02-14Capital

Capital alter shares subdivision.

Download
2021-08-17Address

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

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-02Mortgage

Mortgage satisfy charge full.

Download
2021-02-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.