This company is commonly known as Nodemax Limited. The company was founded 17 years ago and was given the registration number 06127089. The firm's registered office is in CHELMSFORD. You can find them at 75 Springfield Road, , Chelmsford, Essex. This company's SIC code is 61100 - Wired telecommunications activities.
Name | : | NODEMAX LIMITED |
---|---|---|
Company Number | : | 06127089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2007 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 Springfield Road, Chelmsford, Essex, CM2 6JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75 Springfield Road, Chelmsford, England, CM2 6JB | Director | 26 February 2007 | Active |
75, Springfield Road, Chelmsford, United Kingdom, CM2 6JB | Secretary | 26 February 2007 | Active |
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB | Director | 11 August 2021 | Active |
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB | Director | 19 April 2021 | Active |
Mr Anthony James Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 75 Springfield Road, Chelmsford, England, CM2 6JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-09 | Officers | Change person director company with change date. | Download |
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-14 | Officers | Change person director company with change date. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Capital | Capital name of class of shares. | Download |
2021-11-23 | Capital | Capital allotment shares. | Download |
2021-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-09 | Officers | Change person director company with change date. | Download |
2021-08-12 | Officers | Appoint person director company with name date. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Officers | Change person director company with change date. | Download |
2020-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-23 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.