Company Information for NUCO TECHNOLOGIES LIMITED
PROXIMITY HOUSE UNIT 2 CHESTER GATES, DUNKIRK, CHESTER, CH1 6LT,
|
Company Registration Number
04470751
Private Limited Company
Active |
Company Name | |
---|---|
NUCO TECHNOLOGIES LIMITED | |
Legal Registered Office | |
PROXIMITY HOUSE UNIT 2 CHESTER GATES DUNKIRK CHESTER CH1 6LT Other companies in MK9 | |
Company Number | 04470751 | |
---|---|---|
Company ID Number | 04470751 | |
Date formed | 2002-06-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/09/2024 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-06-07 14:20:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NUCO TECHNOLOGIES, INC. | 7450 SE 32ND ST PO BOX 873 MERCER ISLAND WA 98040 | Dissolved | Company formed on the 2000-06-21 |
Officer | Role | Date Appointed |
---|---|---|
NICOLA JANE ROBERTS |
||
ANDREW JAMES BISHOP |
||
JAMES GREIG |
||
NICOLA JANE ROBERTS |
||
ANDREW JAMES WILLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON SCOTT SANDERS |
Director | ||
JASON SCOTT SANDERS |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 28/02/24 TO 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR RORY MICHAEL STUART MILNE | ||
APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN LIND WEIR | ||
CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES | ||
Director's details changed for James Greig on 2023-05-03 | ||
Director's details changed for Mr John Richard Hall on 2023-05-03 | ||
Director's details changed for Mr Rory Michael Stuart Milne on 2023-05-03 | ||
12/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Current accounting period shortened from 12/08/23 TO 28/02/23 | ||
Previous accounting period shortened from 28/02/23 TO 12/08/22 | ||
AA01 | Previous accounting period shortened from 28/02/23 TO 12/08/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
AA01 | Current accounting period extended from 31/08/22 TO 28/02/23 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044707510003 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/22 FROM Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES ROBERTS | |
AP01 | DIRECTOR APPOINTED MR ROGER JOHN LIND WEIR | |
PSC07 | CESSATION OF ANDREW JAMES BISHOP AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Proximity Data Centres (Mk) Limited as a person with significant control on 2022-08-12 | |
SH01 | 12/08/22 STATEMENT OF CAPITAL GBP 101 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DANIEL JAMES ROBERTS | |
APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE ROBERTS | ||
Termination of appointment of Nicola Jane Roberts on 2022-04-12 | ||
TM02 | Termination of appointment of Nicola Jane Roberts on 2022-04-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE ROBERTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES BISHOP | |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BISHOP / 28/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WILLIS / 28/09/2016 | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/12 FROM Sovereign Court 230 Upper 5Th Street Central Milton Keynes Buckinghamshire MK9 2HR | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 26/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GREIG / 30/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BISHOP / 30/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE ROBERTS / 30/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE ROBERTS / 30/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE ROBERTS / 30/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WILLIS / 30/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GREIG / 30/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BISHOP / 30/11/2010 | |
AR01 | 26/06/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED JAMES GREIG | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIS / 10/11/2008 | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/08/02--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NUCO TECHNOLOGIES LIMITED
NUCO TECHNOLOGIES LIMITED owns 38 domain names.
4suredomain03.co.uk 4surehosting.co.uk dna-is.co.uk mirrorserver.co.uk mirrorservers.co.uk mobiletron.co.uk mkdatacenter.co.uk mkdatacentre.co.uk mkdc.co.uk ncw.co.uk pinbrook.co.uk phplive.co.uk phplivesupport.co.uk qsh.co.uk simpleftp.co.uk spamcontroller.co.uk testurl.co.uk techno-web.co.uk ukantivirus.co.uk uklynx.co.uk akn.co.uk advanceplumbing.co.uk perfecthosting.co.uk perfect-dns.co.uk proxy-server.co.uk skynet.co.uk hostit.co.uk hostituk.co.uk hostingcontroller.co.uk computerlynx.co.uk computalynx.co.uk northamptondatacentre.co.uk nucohost.co.uk nucotechnologies.co.uk northamptonsciencepark.co.uk actinic-host.co.uk northamptonmarket.co.uk somerandomblokes.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as NUCO TECHNOLOGIES LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
BUSINESS UNIT AND PREMISES | UNIT 40 CAXTON HOUSE NORTHAMPTON SCIENCE PARK KINGS PARK ROAD, MOULTON PARK NORTHAMPTON NN3 6LG | 3,100 | ||
Northampton Borough Council | BUSINESS UNIT AND PREMISES | UNIT 40 CAXTON HOUSE NORTHAMPTON SCIENCE PARK KINGS PARK ROAD, MOULTON PARK NORTHAMPTON NN3 6LG | 3,100 | |
Northampton Borough Council | BUSINESS UNIT AND PREMISES | UNIT 40 CAXTON HOUSE NORTHAMPTON SCIENCE PARK KINGS PARK ROAD, MOULTON PARK NN3 6LG | 3,100 | 11-01-06 |
BUSINESS UNIT AND PREMISES | UNIT 1 & 12 ADAMS HOUSE NORTHAMPTON SCIENCE PARK KINGS PARK ROAD, MOULTON PARK NORTHAMPTON NN3 6LG | 17,000 | ||
Northampton Borough Council | BUSINESS UNIT AND PREMISES | UNIT 1 & 12 ADAMS HOUSE NORTHAMPTON SCIENCE PARK KINGS PARK ROAD, MOULTON PARK NORTHAMPTON NN3 6LG | 17,000 | |
Northampton Borough Council | BUSINESS UNIT AND PREMISES | UNIT 1 & 12 ADAMS HOUSE NORTHAMPTON SCIENCE PARK KINGS PARK ROAD, MOULTON PARK NN3 6LG | 17,000 | 09-28-05 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85369010 | Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |