UKBizDB.co.uk

NUMERICAL CONTROL COMPUTER SCIENCES LIMITED

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

This company is commonly known as Numerical Control Computer Sciences Limited. The company was founded 20 years ago and was given the registration number 04811751. The firm's registered office is in PORTHCAWL. You can find them at 16-18 Mary Street, , Porthcawl, Mid Glamorgan. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:NUMERICAL CONTROL COMPUTER SCIENCES LIMITED
Company Number:04811751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2003
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:16-18 Mary Street, Porthcawl, Mid Glamorgan, CF36 3YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70 G Corniche Dr., Dana Point, United States,

Secretary14 October 2003Active
57 Fulmar Road, Porthcawl, CF36 3PW

Director14 October 2003Active
70 G Corniche Dr., Dana Point, United States,

Director14 October 2003Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary26 June 2003Active
77 Alondra Rancho, Santa Margarita, Usa,

Director14 October 2003Active
6024 E. Westview Dr., Orange, United States,

Director14 October 2003Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director26 June 2003Active

People with Significant Control

Mrs Raquelle Danon Macfarlane
Notified on:07 March 2022
Status:Active
Date of birth:March 1969
Nationality:American
Country of residence:United States
Address:15615, Alton Parkway, Irvine, United States,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Donald Fredrick Schultz
Notified on:31 October 2016
Status:Active
Date of birth:July 1935
Nationality:American
Country of residence:United States
Address:2600, Michelson Drive, Newport Beach, United States,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Stephen John Day
Notified on:31 October 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:16-18, Mary Street, Porthcawl, CF36 3YA
Nature of control:
  • Ownership of shares 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 (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
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Accounts

Accounts with accounts type total exemption small.

Download
2017-01-23Capital

Capital allotment shares.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.