UKBizDB.co.uk

NSWC SYSTEMS LIMITED

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

This company is commonly known as Nswc Systems Limited. The company was founded 27 years ago and was given the registration number 03228778. The firm's registered office is in HALIFAX. You can find them at The Nook Upper Sutherland Road, Hipperholme, Halifax, West Yorkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NSWC SYSTEMS LIMITED
Company Number:03228778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1996
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:The Nook Upper Sutherland Road, Hipperholme, Halifax, West Yorkshire, United Kingdom, HX3 8NT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Nook, Upper Sutherland Road, Hipperholme, Halifax, United Kingdom, HX3 8NT

Director16 January 2015Active
The Nook, Upper Sutherland Road, Hipperholme, Halifax, United Kingdom, HX3 8NT

Director25 July 1996Active
6 Park Bottom, Low Moor, Bradford, BD12 0UA

Secretary25 July 1996Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary24 July 1996Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director24 July 1996Active

People with Significant Control

Mr Andrew Henry Ratcliffe
Notified on:31 July 2018
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:The Nook, Upper Sutherland Road, Halifax, United Kingdom, HX3 8NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Henry Ratcliffe
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:The Nook, Upper Sutherland Road, Halifax, United Kingdom, HX3 8NT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Dorothy Anne Jagger
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:The Nook, Upper Sutherland Road, Halifax, United Kingdom, HX3 8NT
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Persons with significant control

Notification of a person with significant control.

Download
2018-04-23Officers

Change person director company with change date.

Download
2018-04-23Officers

Change person director company with change date.

Download
2018-04-23Persons with significant control

Change to a person with significant control.

Download
2018-04-23Persons with significant control

Change to a person with significant control.

Download
2018-04-23Address

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

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-03-21Accounts

Accounts with accounts type total exemption small.

Download
2015-08-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-01Accounts

Accounts with accounts type total exemption small.

Download
2015-01-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.