UKBizDB.co.uk

NSCAPE LIMITED

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

This company is commonly known as Nscape Limited. The company was founded 12 years ago and was given the registration number 07746746. The firm's registered office is in BOGNOR REGIS. You can find them at 93 Aldwick Road, , Bognor Regis, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NSCAPE LIMITED
Company Number:07746746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:93 Aldwick Road, Bognor Regis, West Sussex, PO21 2NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93 Aldwick Road, Bognor Regis, England, PO21 2NW

Secretary19 August 2011Active
93 Aldwick Road, Bognor Regis, England, PO21 2NW

Secretary19 August 2011Active
93 Aldwick Road, Bognor Regis, England, PO21 2NW

Secretary19 August 2011Active
93 Aldwick Road, Bognor Regis, England, PO21 2NW

Director19 August 2011Active
93 Aldwick Road, Bognor Regis, England, PO21 2NW

Director19 August 2011Active
93 Aldwick Road, Bognor Regis, England, PO21 2NW

Director19 August 2011Active

People with Significant Control

Mr Keith Hardman
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:93 Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Graham Simmonds
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:93 Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Stephen Evan Murray Sterley
Notified on:06 April 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:93 Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-11-02Officers

Change person secretary company with change date.

Download
2018-11-01Officers

Change person director company with change date.

Download
2018-11-01Officers

Change person secretary company with change date.

Download
2018-11-01Officers

Change person director company with change date.

Download
2018-11-01Officers

Change person secretary company with change date.

Download
2018-11-01Officers

Change person director company with change date.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Resolution

Resolution.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Officers

Change person director company with change date.

Download
2016-08-22Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.