This company is commonly known as Nt Voice And Data Solutions Limited. The company was founded 28 years ago and was given the registration number 03192285. The firm's registered office is in NOTTINGHAM. You can find them at Unit 12 H2o Business Park Lake View Drive, Annesley, Nottingham, . This company's SIC code is 61100 - Wired telecommunications activities.
Name | : | NT VOICE AND DATA SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03192285 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 1996 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 12 H2o Business Park Lake View Drive, Annesley, Nottingham, England, NG15 0HT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 12 H2o Business Park, Lake View Drive, Annesley, Nottingham, England, NG15 0HT | Secretary | 22 May 2018 | Active |
Unit 12 H2o Business Park, Lake View Drive, Annesley, Nottingham, England, NG15 0HT | Director | 22 May 2018 | Active |
43u, Georgio Demetrov Selo Bukovets, Bilza Byaka Slatina, Oblast, Bulgaria, | Director | 01 May 1996 | Active |
Unit 12 H2o Business Park, Lake View Drive, Annesley, Nottingham, England, NG15 0HT | Director | 22 May 2018 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 30 April 1996 | Active |
2 Holly Close, Bingham, Nottingham, NG13 8UE | Secretary | 01 May 1996 | Active |
2 Holly Close, Bingham, Nottingham, NG13 8UE | Director | 08 July 1996 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 30 April 1996 | Active |
Nt Leasing Ltd | ||
Notified on | : | 20 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 12, H2o Business Park, Annesley, United Kingdom, NG15 0HA |
Nature of control | : |
|
Mr Cornelis Wiss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | Dutch |
Country of residence | : | Bulgaria |
Address | : | 43u, Georgio Demetrov, Bilza Byaka Slatina, Bulgaria, |
Nature of control | : |
|
Mrs Jean Wiss-Rogers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Holly Close, Nottingham, United Kingdom, NG13 8UE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-12 | Officers | Termination secretary company with name termination date. | Download |
2018-06-11 | Officers | Appoint person secretary company with name date. | Download |
2018-06-11 | Officers | Termination director company with name termination date. | Download |
2018-06-11 | Officers | Termination director company with name termination date. | Download |
2018-06-11 | Officers | Appoint person director company with name date. | Download |
2018-06-11 | Officers | Appoint person director company with name date. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.