This company is commonly known as Voicentric Limited. The company was founded 21 years ago and was given the registration number 04569089. The firm's registered office is in COUNTY DURHAM. You can find them at 3rd Floor Bridge House, North Road Durham City, County Durham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | VOICENTRIC LIMITED |
---|---|---|
Company Number | : | 04569089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Bridge House, North Road Durham City, County Durham, DH1 4PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2, 4 Saddler Street, Durham, England, DH1 3NP | Director | 01 August 2022 | Active |
Suite 2, 4 Saddler Street, Durham, England, DH1 3NP | Director | 14 May 2019 | Active |
Suite 2, 4 Saddler Street, Durham, England, DH1 3NP | Director | 14 May 2019 | Active |
Suite 2, 4 Saddler Street, Durham, England, DH1 3NP | Director | 01 August 2022 | Active |
Saxby House, Station Road, Corbridge, NE45 5AY | Director | 22 October 2002 | Active |
16, St Mary's Grove, Tudhoe Village, Spennymoor, DL16 6LR | Secretary | 22 October 2002 | Active |
3rd Floor Bridge House, North Road Durham City, County Durham, DH1 4PW | Director | 22 October 2002 | Active |
3rd Floor Bridge House, North Road Durham City, County Durham, DH1 4PW | Director | 01 August 2015 | Active |
Saxby House, Station Lane, Corbridge, NE45 5AY | Director | 22 October 2002 | Active |
Voicentric Trustees Limited | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 2, 4, Saddler Street, Durham, England, DH1 3NP |
Nature of control | : |
|
Ms Mary Madeleine Jordan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Address | : | 3rd Floor Bridge House, County Durham, DH1 4PW |
Nature of control | : |
|
Mr Wyndam Paul Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Address | : | 3rd Floor Bridge House, County Durham, DH1 4PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-03 | Officers | Change person director company with change date. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Address | Change registered office address company with date old address new address. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-13 | Resolution | Resolution. | Download |
2019-05-18 | Officers | Change person director company with change date. | Download |
2019-05-18 | Officers | Appoint person director company with name date. | Download |
2019-05-18 | Officers | Appoint person director company with name date. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.