This company is commonly known as Nts (europe) Limited. The company was founded 24 years ago and was given the registration number 03879139. The firm's registered office is in PENRITH. You can find them at 12 The Office, Mardale Road, Penrith, Cumbria. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | NTS (EUROPE) LIMITED |
---|---|---|
Company Number | : | 03879139 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1999 |
End of financial year | : | 29 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 The Office, Mardale Road, Penrith, Cumbria, CA11 9EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, The Office, Mardale Road, Penrith, England, CA11 9EH | Secretary | 01 September 2003 | Active |
12, The Office, Mardale Road, Penrith, England, CA11 9EH | Director | 07 September 2001 | Active |
35 Tavistock Close, Hartlepool, TS27 3LB | Secretary | 14 March 2000 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 17 November 1999 | Active |
Rowanwood, Clay Lane, Durham, DH1 4QL | Director | 01 January 2003 | Active |
32 South Hill Park, Hampstead, London, NW3 2SJ | Director | 07 September 2001 | Active |
43 Midge Hall Drive, Bamford, Rochdale, OL11 4AX | Director | 07 September 2001 | Active |
20 Trevine Gardens, Riverdown Park, Ingleby Barwick, TS17 5HD | Director | 01 January 2003 | Active |
10 Gleyve, High Legh, Knutsford, WA16 6PY | Director | 01 January 2003 | Active |
44 Gable Avenue, Cockermouth, CA13 9BU | Director | 07 September 2001 | Active |
100 High Street, Belmont, Bolton, BL7 8AL | Director | 06 January 2003 | Active |
7 Greenacre Park, Low Fell, Gateshead, NE9 6HF | Director | 14 March 2000 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 17 November 1999 | Active |
Mr Trevor Holloway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Address | : | 12, The Office, Penrith, CA11 9EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.