This company is commonly known as Notemachine Holdings Limited. The company was founded 17 years ago and was given the registration number 05869605. The firm's registered office is in CRICKHOWELL. You can find them at Russell House, Elvicta Business Park, Crickhowell, Powys. This company's SIC code is 74990 - Non-trading company.
Name | : | NOTEMACHINE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05869605 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 2006 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF | Director | 01 October 2021 | Active |
Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF | Director | 05 October 2022 | Active |
Wyndham House, Llandogo, Monmouthshire, NP5 4TN | Secretary | 15 November 2006 | Active |
Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF | Secretary | 04 November 2019 | Active |
19 Bishops Road, London, N6 4HP | Secretary | 12 September 2007 | Active |
Russell House, Elvicta Business Park, Crickhowell, NP8 1DF | Secretary | 31 January 2008 | Active |
Russell House, Elvicta Business Park, Crickhowell, NP8 1DF | Secretary | 31 May 2021 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Secretary | 07 July 2006 | Active |
11 Howitt Road, Belsize Park, London, NW3 4LT | Director | 11 July 2006 | Active |
Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF | Director | 22 November 2006 | Active |
Wyndham House, Llandogo, Monmouthshire, NP5 4TN | Director | 15 November 2006 | Active |
Russell House, Elvicta Business Park, Crickhowell, Wales, NP8 1DF | Director | 22 November 2006 | Active |
Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF | Director | 04 November 2019 | Active |
Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF | Director | 01 February 2022 | Active |
Russell House, Elvicta Business Park, Crickhowell, NP8 1DF | Director | 11 July 2006 | Active |
Russell House, Elvicta Business Park, Crickhowell, NP8 1DF | Director | 31 May 2021 | Active |
25 Ouseley Road, London, SW12 8ED | Director | 11 July 2006 | Active |
88 Clarence Road, Wimbledon, London, SW19 8QD | Director | 10 July 2007 | Active |
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX | Corporate Director | 07 July 2006 | Active |
Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX | Corporate Director | 07 July 2006 | Active |
Eurochange Investments Limited | ||
Notified on | : | 06 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Essex House, Medway Corporate Centre, Stevenage, United Kingdom, SG1 2EF |
Nature of control | : |
|
Eurochange Group Holdings Limited | ||
Notified on | : | 06 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Essex House, Meadway Corporate Centre, Stevenage, United Kingdom, SG1 2EF |
Nature of control | : |
|
Notemachine Acquisitions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Essex House, Medway Corporate Centre, Stevenage, United Kingdom, SG1 2EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-07 | Address | Change registered office address company with date old address new address. | Download |
2024-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-26 | Accounts | Accounts with accounts type full. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-30 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-30 | Capital | Legacy. | Download |
2022-12-30 | Insolvency | Legacy. | Download |
2022-12-30 | Resolution | Resolution. | Download |
2022-11-30 | Change of name | Certificate change of name company. | Download |
2022-11-29 | Address | Change registered office address company with date old address new address. | Download |
2022-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-06 | Officers | Termination secretary company with name termination date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-18 | Accounts | Accounts with accounts type full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.