Dissolved 2018-02-13
Company Information for NTS (UK) LIMITED
LONDON, W1G 8DH,
|
Company Registration Number
02950062
Private Limited Company
Dissolved Dissolved 2018-02-13 |
Company Name | |
---|---|
NTS (UK) LIMITED | |
Legal Registered Office | |
LONDON W1G 8DH Other companies in W1G | |
Company Number | 02950062 | |
---|---|---|
Date formed | 1994-07-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-02-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-10 09:41:07 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RASHMIKANT KARIA |
||
PAUL JOSEPH GOLDSTEIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BERNARD GRAHAM GOLDSTEIN |
Company Secretary | ||
JAMES MICHAEL CROWSON |
Company Secretary | ||
JOHN EDWARD ROBERTSON SELBY |
Company Secretary | ||
ROBERT JOHN MEARS |
Company Secretary | ||
ROBERT JOHN MEARS |
Director | ||
HANS RUDOLF BUCHI |
Company Secretary | ||
HANS RUDOLF BUCHI |
Director | ||
DAVID JOHN RAMSAY COOMBES |
Director | ||
MICHAEL JOHN PAYNE |
Company Secretary | ||
MICHAEL JOHN PAYNE |
Director | ||
JAMIE WILLIAM MYLNE |
Company Secretary | ||
JAMIE WILLIAM MYLNE |
Director | ||
NOTEHOLD LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAREMA CAPITAL LLP | Limited Liability Partnership (LLP) Member | 2009-09-29 - 2014-12-19 | RESIGNED | 2009-09-29 | Dissolved 2017-01-17 | |
NTS INVESTMENTS LIMITED | Director | 2008-08-08 | CURRENT | 2008-07-30 | Active | |
NEVICA LIMITED | Director | 1990-12-31 | CURRENT | 1978-06-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 14/07/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH GOLDSTEIN / 01/05/2013 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/07/15 FULL LIST | |
AP03 | SECRETARY APPOINTED MR RASHMIKANT KARIA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BERNARD GOLDSTEIN | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/07/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 13/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 32 QUEEN ANNE STREET LONDON W1G 8HD | |
AA01 | PREVEXT FROM 31/12/2011 TO 31/03/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 13/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 13/07/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GOLDSTEIN / 14/07/2007 | |
288b | APPOINTMENT TERMINATED SECRETARY JAMES CROWSON | |
288a | SECRETARY APPOINTED BERNARD GRAHAM GOLDSTEIN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 2ND FLOOR,MARLBOROUGH HOUSE 179-189 FINCHLEY ROAD LONDON NW3 6LB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/95 | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 8,400,444 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 8,389,365 |
Creditors and other liabilities
|
|
|
|
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 NTS (UK) LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Shareholder Funds | 2013-03-31 | £ 298,034 |
Shareholder Funds | 2012-03-31 | £ 295,784 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
Cons ICT |
West Dorset Council | |
|
|
Stockport Metropolitan Borough Council | |
|
|
West Dorset Council | |
|
|
Durham County Council | |
|
Computers and Communications |
West Dorset Council | |
|
|
Blackburn with Darwen Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
North Yorkshire Council | |
|
IT Purchase |
Surrey Heath Borough Council | |
|
CRYPTOCARD MAINTENANCE & SUPPORT CF3661 |
Surrey Heath Borough Council | |
|
CF3482 3 YEAR SUPPORT - 1ST YEAR |
Guildford Borough Council | |
|
|
Durham County Council | |
|
Computers and Communications |
Guildford Borough Council | |
|
|
Blackburn with Darwen Council | |
|
Information Communication Technology |
Durham County Council | |
|
Computers and Communications |
Bradford City Council | |
|
|
Durham County Council | |
|
Computers and Communications |
Durham County Council | |
|
Software capitalised licence fees |
Durham County Council | |
|
Computers and Communications |
Durham County Council | |
|
Computer equipment |
Guildford Borough Council | |
|
|
Durham County Council | |
|
Purchase-equipment |
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income
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. |