UKBizDB.co.uk

NOTCON LTD.

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

This company is commonly known as Notcon Ltd.. The company was founded 26 years ago and was given the registration number 03436668. The firm's registered office is in WREXHAM TECHNOLOGY PARK. You can find them at C/o Haswell Brothers Llp Pembroke House, Ellice Way, Wrexham Technology Park, Wrexham. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NOTCON LTD.
Company Number:03436668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Haswell Brothers Llp Pembroke House, Ellice Way, Wrexham Technology Park, Wrexham, Wales, LL13 7YT
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Erw Las, Fron Bache, Llangollen, LL20 7BS

Director06 July 2004Active
Tyn-Y-Ffridd, Fron Bache, Llangollen, LL20 7BP

Secretary06 June 2001Active
1 Celyn Coed, Cynwyd, Corwen, LL21 0LN

Secretary30 September 2002Active
Kamina Ridge, End Fold Marple, Stockport, SK6 7EX

Secretary15 September 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 September 1997Active
Tyn-Y-Ffridd, Fron Bache, Llangollen, LL20 7BP

Director06 June 2001Active
Kamina, Ridge End Fold, Marple, Stockport, SK6 7EX

Director15 March 1999Active
Kamina Ridge, End Fold Marple, Stockport, SK6 7EX

Director15 September 1997Active
1 Celyn Coed, Waterfall Road Cynwyd, Corwen, LL21 0LN

Director15 September 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 September 1997Active

People with Significant Control

Mr Nathan Green
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:Wales
Address:1, Cynwyd, Corwen, Wales, LL21 0LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Rhys Taylor
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:Wales
Address:Erw Las, Fron Bache, Llangollen, Wales, LL20 7BS
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type micro entity.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download
2019-06-20Accounts

Accounts with accounts type micro entity.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Persons with significant control

Cessation of a person with significant control.

Download
2018-04-19Accounts

Accounts with accounts type micro entity.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Address

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

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-11Officers

Termination director company with name termination date.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download
2013-10-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.