UKBizDB.co.uk

NT VOICE AND DATA SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 61100 - Wired telecommunications activities
  • 61200 - Wireless telecommunications activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 12 H2o Business Park, Lake View Drive, Annesley, Nottingham, England, NG15 0HT

Secretary22 May 2018Active
Unit 12 H2o Business Park, Lake View Drive, Annesley, Nottingham, England, NG15 0HT

Director22 May 2018Active
43u, Georgio Demetrov Selo Bukovets, Bilza Byaka Slatina, Oblast, Bulgaria,

Director01 May 1996Active
Unit 12 H2o Business Park, Lake View Drive, Annesley, Nottingham, England, NG15 0HT

Director22 May 2018Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary30 April 1996Active
2 Holly Close, Bingham, Nottingham, NG13 8UE

Secretary01 May 1996Active
2 Holly Close, Bingham, Nottingham, NG13 8UE

Director08 July 1996Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director30 April 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Persons with significant control

Notification of a person with significant control.

Download
2018-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-12Officers

Termination secretary company with name termination date.

Download
2018-06-11Officers

Appoint person secretary company with name date.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption small.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.