UKBizDB.co.uk

NUMICA LTD

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

This company is commonly known as Numica Ltd. The company was founded 12 years ago and was given the registration number 07745893. The firm's registered office is in MILTON KEYNES. You can find them at 314 Midsummer Court, Midsummer Boulevard, Milton Keynes, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:NUMICA LTD
Company Number:07745893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2011
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:314 Midsummer Court, Midsummer Boulevard, Milton Keynes, England, MK9 2UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
314, Midsummer Court, Midsummer Boulevard, Milton Keynes, England, MK9 2UB

Secretary01 July 2012Active
314, Midsummer Court, Midsummer Boulevard, Milton Keynes, England, MK9 2UB

Director01 January 2014Active
14, Basil Street, Knightsbridge, London, United Kingdom, SW3 1AJ

Secretary03 January 2012Active
14, Basil Street, Knightsbridge, London, United Kingdom, SW3 1AJ

Director18 May 2012Active
59, Yvon Avenue, Alexandra Avenue, London, England, SW11 4GA

Director18 August 2011Active
58, Carlyle Court, Chelsea Harbour, London, United Kingdom, SW10 0UQ

Director01 January 2016Active
14, Basil Street, Knightsbridge, London, United Kingdom, SW3 1AJ

Director12 July 2012Active
14, Basil Street, Knightsbridge, London, United Kingdom, SW3 1AJ

Director03 January 2012Active

People with Significant Control

Mr Waqas Niwaz
Notified on:01 July 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:314, Midsummer Court, Milton Keynes, England, MK9 2UB
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 (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
2023-04-04Insolvency

Liquidation compulsory winding up order.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Mortgage

Mortgage satisfy charge full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-18Officers

Change person director company with change date.

Download
2019-01-18Persons with significant control

Change to a person with significant control.

Download
2019-01-18Address

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

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Officers

Appoint person director company with name date.

Download
2018-04-03Mortgage

Mortgage satisfy charge full.

Download
2018-04-03Mortgage

Mortgage satisfy charge full.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download
2018-02-23Mortgage

Mortgage satisfy charge full.

Download
2017-10-27Address

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

Download
2017-08-31Address

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

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.