Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NUCO TECHNOLOGIES LIMITED
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 Overview

About Nuco Technologies Ltd
NUCO TECHNOLOGIES LIMITED was founded on 2002-06-26 and has its registered office in Chester. The organisation's status is listed as "Active". Nuco Technologies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NUCO TECHNOLOGIES LIMITED
 
Legal Registered Office
PROXIMITY HOUSE UNIT 2 CHESTER GATES
DUNKIRK
CHESTER
CH1 6LT
Other companies in MK9
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUCO TECHNOLOGIES LIMITED
Is this data useful to you?
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.
Companies with same name NUCO TECHNOLOGIES LIMITED
The following companies were found which have the same name as NUCO TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NUCO TECHNOLOGIES, INC. 7450 SE 32ND ST PO BOX 873 MERCER ISLAND WA 98040 Dissolved Company formed on the 2000-06-21

Company Officers of NUCO TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
NICOLA JANE ROBERTS
Company Secretary 2002-08-16
ANDREW JAMES BISHOP
Director 2003-05-30
JAMES GREIG
Director 2009-06-30
NICOLA JANE ROBERTS
Director 2002-06-26
ANDREW JAMES WILLIS
Director 2004-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
JASON SCOTT SANDERS
Director 2002-06-26 2003-05-30
JASON SCOTT SANDERS
Company Secretary 2002-06-26 2002-08-21
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-06-26 2002-06-26
COMPANY DIRECTORS LIMITED
Nominated Director 2002-06-26 2002-06-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05Previous accounting period shortened from 28/02/24 TO 31/12/23
2023-09-04APPOINTMENT TERMINATED, DIRECTOR RORY MICHAEL STUART MILNE
2023-09-04APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN LIND WEIR
2023-05-22CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES
2023-05-03Director's details changed for James Greig on 2023-05-03
2023-05-03Director's details changed for Mr John Richard Hall on 2023-05-03
2023-05-03Director's details changed for Mr Rory Michael Stuart Milne on 2023-05-03
2023-05-0212/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13Current accounting period shortened from 12/08/23 TO 28/02/23
2022-10-11Previous accounting period shortened from 28/02/23 TO 12/08/22
2022-10-11AA01Previous accounting period shortened from 28/02/23 TO 12/08/22
2022-08-17MEM/ARTSARTICLES OF ASSOCIATION
2022-08-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2022-08-17SH08Change of share class name or designation
2022-08-16SH10Particulars of variation of rights attached to shares
2022-08-16AA01Current accounting period extended from 31/08/22 TO 28/02/23
2022-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 044707510003
2022-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/22 FROM Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
2022-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES ROBERTS
2022-08-15AP01DIRECTOR APPOINTED MR ROGER JOHN LIND WEIR
2022-08-15PSC07CESSATION OF ANDREW JAMES BISHOP AS A PERSON OF SIGNIFICANT CONTROL
2022-08-15PSC02Notification of Proximity Data Centres (Mk) Limited as a person with significant control on 2022-08-12
2022-08-15SH0112/08/22 STATEMENT OF CAPITAL GBP 101
2022-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-05-20AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES
2022-05-20AP01DIRECTOR APPOINTED MR DANIEL JAMES ROBERTS
2022-04-29APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE ROBERTS
2022-04-29Termination of appointment of Nicola Jane Roberts on 2022-04-12
2022-04-29TM02Termination of appointment of Nicola Jane Roberts on 2022-04-12
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE ROBERTS
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-05-17AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-02-19AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-03-19AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-03-19AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES BISHOP
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-01-25AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BISHOP / 28/09/2016
2016-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WILLIS / 28/09/2016
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28AR0126/06/16 ANNUAL RETURN FULL LIST
2016-02-17AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-01AR0126/06/15 ANNUAL RETURN FULL LIST
2015-04-22AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-23AR0126/06/14 ANNUAL RETURN FULL LIST
2014-03-24AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AR0126/06/13 ANNUAL RETURN FULL LIST
2013-05-22AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28AR0126/06/12 ANNUAL RETURN FULL LIST
2012-05-30AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/12 FROM Sovereign Court 230 Upper 5Th Street Central Milton Keynes Buckinghamshire MK9 2HR
2012-01-25MG01Particulars of a mortgage or charge / charge no: 2
2011-06-27AR0126/06/11 ANNUAL RETURN FULL LIST
2011-01-04AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GREIG / 30/11/2010
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BISHOP / 30/11/2010
2010-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE ROBERTS / 30/11/2010
2010-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE ROBERTS / 30/11/2010
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE ROBERTS / 30/11/2010
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WILLIS / 30/11/2010
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GREIG / 30/11/2010
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BISHOP / 30/11/2010
2010-06-29AR0126/06/10 FULL LIST
2010-02-26AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-07288aDIRECTOR APPOINTED JAMES GREIG
2009-06-26363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-04-04AA31/08/08 TOTAL EXEMPTION SMALL
2008-11-12288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIS / 10/11/2008
2008-06-26363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-04-17AA31/08/07 TOTAL EXEMPTION SMALL
2008-01-18288cDIRECTOR'S PARTICULARS CHANGED
2007-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-06-26363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2006-10-26288cSECRETARY'S PARTICULARS CHANGED
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-06-27363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-29363aRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-05288aNEW DIRECTOR APPOINTED
2004-07-05363aRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-01-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-11288bDIRECTOR RESIGNED
2003-07-11363aRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-06-25288aNEW DIRECTOR APPOINTED
2003-06-2588(2)RAD 15/08/02--------- £ SI 99@1=99 £ IC 1/100
2003-01-10225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03
2002-09-28395PARTICULARS OF MORTGAGE/CHARGE
2002-09-10288aNEW SECRETARY APPOINTED
2002-09-10288bSECRETARY RESIGNED
2002-09-02288aNEW DIRECTOR APPOINTED
2002-08-29288bDIRECTOR RESIGNED
2002-08-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-28288bSECRETARY RESIGNED
2002-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to NUCO TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NUCO TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-01-25 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-08-31

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

Intangible Assets
Patents
We have not found any records of NUCO TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of NUCO TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUCO TECHNOLOGIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as NUCO TECHNOLOGIES LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
Business rates information was found for NUCO TECHNOLOGIES LIMITED for 6 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation 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 3,10011-01-06
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 17,00009-28-05

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.

Import/Export of Goods
Goods imported/exported by NUCO TECHNOLOGIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-09-0085369010Connections 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUCO TECHNOLOGIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NUCO TECHNOLOGIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1