UKBizDB.co.uk

NTS (EUROPE) LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:12 The Office, Mardale Road, Penrith, Cumbria, CA11 9EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, The Office, Mardale Road, Penrith, England, CA11 9EH

Secretary01 September 2003Active
12, The Office, Mardale Road, Penrith, England, CA11 9EH

Director07 September 2001Active
35 Tavistock Close, Hartlepool, TS27 3LB

Secretary14 March 2000Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary17 November 1999Active
Rowanwood, Clay Lane, Durham, DH1 4QL

Director01 January 2003Active
32 South Hill Park, Hampstead, London, NW3 2SJ

Director07 September 2001Active
43 Midge Hall Drive, Bamford, Rochdale, OL11 4AX

Director07 September 2001Active
20 Trevine Gardens, Riverdown Park, Ingleby Barwick, TS17 5HD

Director01 January 2003Active
10 Gleyve, High Legh, Knutsford, WA16 6PY

Director01 January 2003Active
44 Gable Avenue, Cockermouth, CA13 9BU

Director07 September 2001Active
100 High Street, Belmont, Bolton, BL7 8AL

Director06 January 2003Active
7 Greenacre Park, Low Fell, Gateshead, NE9 6HF

Director14 March 2000Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director17 November 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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
2024-05-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Accounts

Accounts with accounts type micro entity.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Change account reference date company previous shortened.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Accounts

Change account reference date company previous shortened.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Change account reference date company previous shortened.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Accounts

Change account reference date company previous shortened.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.