NOWCOMM LTD - MANCHESTER
Company Profile | Company Filings |
Overview
NOWCOMM LTD is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
NOWCOMM LTD was incorporated 18 years ago on 01/11/2005 and has the registered number: 05608365. The accounts status is SMALL and accounts are next due on 31/03/2024.
NOWCOMM LTD was incorporated 18 years ago on 01/11/2005 and has the registered number: 05608365. The accounts status is SMALL and accounts are next due on 31/03/2024.
NOWCOMM LTD - MANCHESTER
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 31/12/2021 | 31/03/2024 |
Registered Office
3 SCHOLAR GREEN ROAD
MANCHESTER
M32 0TR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/05/2023 | 01/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER MALTHOUSE | Mar 1969 | British | Director | 2023-04-03 | CURRENT |
MR RICHARD PENNINGTON | Sep 1971 | British | Director | 2023-04-03 | CURRENT |
RICHARD MCLOUGHLIN | Sep 1972 | British | Secretary | 2005-11-01 UNTIL 2006-03-21 | RESIGNED |
MR KAUSHIK PATEL | May 1956 | British | Director | 2011-03-10 UNTIL 2015-04-30 | RESIGNED |
MR SIMON MATTHEW DUDGEON OLIVER | Jul 1940 | British | Director | 2015-05-01 UNTIL 2018-12-21 | RESIGNED |
RICHARD MCLOUGHLIN | Sep 1972 | British | Director | 2005-11-01 UNTIL 2020-09-14 | RESIGNED |
MARK JAMES LAMONT | Dec 1965 | British | Director | 2005-11-01 UNTIL 2023-04-03 | RESIGNED |
MR BRIAN ARTHUR CHARD | May 1948 | British | Director | 2006-03-21 UNTIL 2011-03-10 | RESIGNED |
MR PHILIP EDWARD KELLY | May 1952 | British | Director | 2015-05-01 UNTIL 2018-12-21 | RESIGNED |
MR ALAN WALKER HAY | May 1948 | British | Director | 2006-03-21 UNTIL 2010-08-05 | RESIGNED |
MR ALAN WALKER HAY | May 1948 | British | Director | 2011-03-10 UNTIL 2015-04-30 | RESIGNED |
MR ROBIN WALLACE FELL | Jan 1957 | British | Director | 2006-03-21 UNTIL 2018-12-21 | RESIGNED |
EDWARD JAMES BALY | Feb 1971 | British | Director | 2005-11-01 UNTIL 2023-04-03 | RESIGNED |
MANJIT KAUR MAHAL | May 1980 | Secretary | 2009-02-01 UNTIL 2010-08-05 | RESIGNED | |
MR BRIAN ARTHUR CHARD | May 1948 | British | Secretary | 2006-03-21 UNTIL 2009-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nowcomm International Ltd | 2018-12-21 | Derby Derbyshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Helix Property Group Limited | 2016-11-01 - 2018-12-21 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Nowcomm Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-16 | 31-12-2021 | £1,644,358 Cash £801,863 equity |
Nowcomm Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-28 | 31-12-2020 | £1,086,650 Cash £466,245 equity |
Nowcomm Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-17 | 31-12-2019 | £1,446,161 Cash £194,759 equity |