UKBizDB.co.uk

NUCO TECHNOLOGIES LIMITED

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

This company is commonly known as Nuco Technologies Limited. The company was founded 21 years ago and was given the registration number 04470751. The firm's registered office is in CENTRAL MILTON KEYNES. You can find them at Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NUCO TECHNOLOGIES LIMITED
Company Number:04470751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Proximity House, Unit 2, Chester Gates, Dunkirk, Chester, England, CH1 6LT

Director12 August 2022Active
Proximity House Unit 2, Chester Gates, Dunkirk, Chester, England, CH1 6LT

Director30 June 2009Active
Proximity House, Unit 2 Chester Gates, Dunkirk, England, CH1 6LT

Director12 August 2022Active
Proximity House Unit 2, Chester Gates, Dunkirk, Chester, England, CH1 6LT

Director03 September 2004Active
Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR

Secretary16 August 2002Active
5 Salen Close, Barton Seagrave, Kettering, NN15 6BS

Secretary26 June 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 June 2002Active
Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR

Director30 May 2003Active
Proximity House, Unit 2 Chester Gates, Dunkirk, England, CH1 6LT

Director12 August 2022Active
2 Waterside Way, Northampton, United Kingdom, NN4 7XD

Director19 May 2022Active
Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR

Director26 June 2002Active
5 Salen Close, Barton Seagrave, Kettering, NN15 6BS

Director26 June 2002Active
Proximity House, Unit 2, Chester Gates, Dunkirk, Chester, England, CH1 6LT

Director12 August 2022Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 June 2002Active

People with Significant Control

Proximity Data Centres (Mk) Limited
Notified on:12 August 2022
Status:Active
Country of residence:England
Address:Proximity House Unit 2, Chester Gates, Chester, England, CH1 6LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew James Bishop
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, MK9 2HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type small.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Mortgage

Mortgage charge part both with charge number.

Download
2023-02-13Accounts

Change account reference date company current shortened.

Download
2022-10-11Accounts

Change account reference date company previous shortened.

Download
2022-08-17Incorporation

Memorandum articles.

Download
2022-08-17Resolution

Resolution.

Download
2022-08-17Capital

Capital name of class of shares.

Download
2022-08-16Capital

Capital variation of rights attached to shares.

Download
2022-08-16Accounts

Change account reference date company current extended.

Download
2022-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-15Address

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

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-08-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.