This company is commonly known as Normcyber Limited. The company was founded 10 years ago and was given the registration number 08683680. The firm's registered office is in FAREHAM. You can find them at 8 Barnes Wallis Road, , Fareham, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | NORMCYBER LIMITED |
---|---|---|
Company Number | : | 08683680 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 2013 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Barnes Wallis Road, Fareham, England, PO15 5TU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Barnes Wallis Road, Fareham, England, PO15 5TU | Director | 20 December 2019 | Active |
8, Barnes Wallis Road, Fareham, England, PO15 5TU | Director | 11 July 2016 | Active |
8, Barnes Wallis Road, Fareham, England, PO15 5TU | Director | 20 December 2019 | Active |
8, Barnes Wallis Road, Fareham, England, PO15 5TU | Director | 01 February 2020 | Active |
8, Barnes Wallis Road, Fareham, England, PO15 5TU | Director | 10 September 2013 | Active |
8, Barnes Wallis Road, Fareham, England, PO15 5TU | Director | 10 September 2013 | Active |
8, Barnes Wallis Road, Fareham, England, PO15 5TU | Director | 08 July 2016 | Active |
8, Barnes Wallis Road, Fareham, England, PO15 5TU | Director | 20 December 2019 | Active |
Forum 3, Parkway, Whiteley, Fareham, PO15 7FH | Director | 30 December 2015 | Active |
Mr Robert William Myers | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Barnes Wallis Road, Fareham, England, PO15 5TU |
Nature of control | : |
|
Mr Andrew David Miles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Barnes Wallis Road, Fareham, England, PO15 5TU |
Nature of control | : |
|
Mrs Elizabeth Joanne Miles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Barnes Wallis Road, Fareham, England, PO15 5TU |
Nature of control | : |
|
Mr Wayne Churchill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Barnes Wallis Road, Fareham, England, PO15 5TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Officers | Appoint person director company with name date. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-06 | Capital | Capital allotment shares. | Download |
2020-01-27 | Resolution | Resolution. | Download |
2020-01-07 | Capital | Capital allotment shares. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Resolution | Resolution. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.