Warning: file_put_contents(c/efdc90c8860712db466236a78ef36611.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
North East Data Comms Limited, SR5 1ED Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORTH EAST DATA COMMS LIMITED

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

This company is commonly known as North East Data Comms Limited. The company was founded 13 years ago and was given the registration number 07609260. The firm's registered office is in SUNDERLAND. You can find them at 27 Wayman Street, Southwick, Sunderland, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:NORTH EAST DATA COMMS LIMITED
Company Number:07609260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2011
End of financial year:23 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:27 Wayman Street, Southwick, Sunderland, SR5 1ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Wayman Street, Sunderland, England, SR5 1ED

Director10 December 2013Active
27, Wayman Street Southwick, Sunderland, United Kingdom, SR5 1ED

Secretary19 April 2011Active
27, Wayman Street, Southwick, Sunderland, SR5 1ED

Secretary09 March 2020Active
27, Wayman Street, Southwick, Sunderland, SR5 1ED

Secretary18 December 2019Active
27, Wayman Street, Southwick, Sunderland, SR5 1ED

Secretary24 February 2019Active
27, Wayman Street, Southwick, Sunderland, SR5 1ED

Secretary05 October 2015Active
27, Wayman Street, Southwick, Sunderland, SR5 1ED

Secretary24 February 2019Active
27, Wayman Street, Southwick, Sunderland, SR5 1ED

Director07 February 2020Active
27, Wayman Street, Southwick, Sunderland, England, SR5 1ED

Director19 November 2012Active
27, Wayman Street Southwick, Sunderland, United Kingdom, SR5 1ED

Director19 April 2011Active
27, Wayman Street, Southwick, Sunderland, SR5 1ED

Director10 February 2016Active
27, Wayman Street, Sunderland, England, SR5 1ED

Director01 July 2018Active
27, Wayman Street, Southwick, Sunderland, SR5 1ED

Director01 May 2016Active
27, Wayman Street, Southwick, Sunderland, SR5 1ED

Director03 August 2019Active
27, Wayman Street, Southwick, Sunderland, SR5 1ED

Director09 March 2020Active
27, Wayman Street, Southwick, Sunderland, SR5 1ED

Director17 January 2020Active
27, Wayman Street, Southwick, Sunderland, SR5 1ED

Director15 May 2016Active
27, Wayman Street, Southwick, Sunderland, SR5 1ED

Director01 January 2016Active
27 Wayman Street, Wayman Street, Sunderland, England, SR5 1ED

Director27 July 2015Active
27, Wayman Street, Southwick, Sunderland, SR5 1ED

Director24 February 2019Active
27, Wayman Street, Southwick, Sunderland, England, SR5 1ED

Director01 May 2012Active
27, Wayman Street, Southwick, Sunderland, SR5 1ED

Director18 December 2019Active
27, Wayman Street, Southwick, Sunderland, SR5 1ED

Director09 March 2020Active
27, Wayman Street, Southwick, Sunderland, SR5 1ED

Director05 September 2016Active

People with Significant Control

Mr Raymond Johnson
Notified on:03 August 2019
Status:Active
Date of birth:February 1958
Nationality:British
Address:27, Wayman Street, Sunderland, SR5 1ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Doleman
Notified on:01 July 2018
Status:Active
Date of birth:May 1962
Nationality:British
Address:27, Wayman Street, Sunderland, SR5 1ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Mc Cartney
Notified on:08 February 2018
Status:Active
Date of birth:August 1966
Nationality:British
Address:27, Wayman Street, Sunderland, SR5 1ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kenneth Russell
Notified on:07 November 2017
Status:Active
Date of birth:December 1979
Nationality:British
Address:27, Wayman Street, Sunderland, SR5 1ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stanley Bestford
Notified on:10 June 2016
Status:Active
Date of birth:June 1958
Nationality:English
Address:27, Wayman Street, Sunderland, SR5 1ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Gazette

Gazette dissolved voluntary.

Download
2024-03-19Gazette

Gazette notice voluntary.

Download
2024-03-07Dissolution

Dissolution application strike off company.

Download
2024-02-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type dormant.

Download
2023-04-15Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Termination secretary company with name termination date.

Download
2023-03-10Officers

Termination secretary company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type dormant.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-12Accounts

Accounts with accounts type dormant.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.