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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Williamson & Croft, York House, 20 York Street, Manchester, United Kingdom, M2 3BB | Director | 23 February 2022 | Active |
C/O Williamson & Croft, York House, 20 York Street, Manchester, United Kingdom, M2 3BB | Director | 25 January 2019 | Active |
C/O Williamson & Croft, York House, 20 York Street, Manchester, United Kingdom, M2 3BB | Director | 23 February 2022 | Active |
C/O Williamson & Croft, York House, 20 York Street, Manchester, United Kingdom, M2 3BB | Director | 25 January 2019 | Active |
24/26, Lever Street, Manchester, United Kingdom, M1 1DZ | Director | 24 February 2017 | Active |
C/O Williamson & Croft Llp, York House, 20 York Street, Manchester, England, M2 3BB | Director | 21 July 2022 | Active |
C/O Williamson & Croft Llp, 81 King Street, Manchester, England, M2 4AH | Director | 28 February 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-22 | Address | Change registered office address company with date old address new address. | Download |
2024-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-24 | Officers | Change person director company with change date. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-07-29 | Resolution | Resolution. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-14 | Resolution | Resolution. | Download |
2022-02-14 | Capital | Capital alter shares subdivision. | Download |
2021-08-17 | Address | Change registered office address company with date old address new address. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-08 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.