UKBizDB.co.uk

NOGIS COMPUTING LIMITED

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

This company is commonly known as Nogis Computing Limited. The company was founded 25 years ago and was given the registration number 03608269. The firm's registered office is in CASTLEFORD. You can find them at 1 Moverley Way, Holywell Lane, Castleford, West Yorkshire. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:NOGIS COMPUTING LIMITED
Company Number:03608269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1998
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:1 Moverley Way, Holywell Lane, Castleford, West Yorkshire, WF10 4PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Moverley Way, Holywell Lane, Glasshoughton, Castleford, WF10 4PU

Secretary31 July 1998Active
1, Moverley Way, Holywell Lane, Glasshoughton, Castleford, WF10 4PU

Director31 July 1998Active
1, Moverley Way, Holywell Lane, Glasshoughton, Castleford, WF10 4PU

Director31 July 1998Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary31 July 1998Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director31 July 1998Active

People with Significant Control

Mr Simon David Sherburn
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:Booth & Co, Coopers House, Ossett, WF5 0RG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Helen Sherburn
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:Booth & Co, Coopers House, Ossett, WF5 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-28Gazette

Gazette dissolved liquidation.

Download
2023-02-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-03Address

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

Download
2021-08-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-21Resolution

Resolution.

Download
2021-08-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2015-12-08Accounts

Accounts with accounts type total exemption small.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Accounts

Accounts with accounts type total exemption small.

Download
2014-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-19Accounts

Accounts with accounts type total exemption small.

Download
2013-08-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.