Npc Communications Ltd (reg no 12230604) is a private limited company established on 2019-09-27. This enterprise was registered at Unit C Prout Industrial Estate, Point Road, Canvey Island SS8 7TJ. Npc Communications Ltd is operating under SIC: 61300 which stands for "satellite telecommunications activities".
Company details
Name
Npc Communications Ltd
Number
12230604
Date of Incorporation:
2019/09/27
End of financial year:
30 September
Address:
Unit C Prout Industrial Estate, Point Road, Canvey Island, SS8 7TJ
SIC code:
61300 - Satellite telecommunications activities
As for the 1 managing director that can be found in this company, we can name: Nicky C. (appointed on 27 September 2019). The Companies House reports 1 person of significant control - Nicky C., the single person in the company who owns over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2020-09-30
2021-09-30
2022-09-30
Current Assets
33,600
22,333
46,579
Number Shares Allotted
-
100
100
Total Assets Less Current Liabilities
29,015
8,882
11,324
People with significant control
Nicky C.
27 September 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
(CS01) Confirmation statement with updates 2023-11-30
filed on: 14th, December 2023
| confirmation statement
Free Download
(4 pages)
Download filing
(CS01) Confirmation statement with updates 2023-11-30
filed on: 14th, December 2023
| confirmation statement
Free Download
(4 pages)
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 14th, June 2023
| accounts
Free Download
(8 pages)
(CS01) Confirmation statement with no updates 2022-11-30
filed on: 19th, December 2022
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 30th, June 2022
| accounts
Free Download
(8 pages)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2022
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with updates 2021-11-30
filed on: 19th, March 2022
| confirmation statement
Free Download
(4 pages)
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, February 2022
| gazette
Free Download
(1 page)
(AD01) Registered office address changed from Suite 107 Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH to Unit C Prout Industrial Estate Point Road Canvey Island Essex SS8 7TJ on 2022-02-16
filed on: 16th, February 2022
| address
Free Download
(2 pages)
(CS01) Confirmation statement with no updates 2020-11-30
filed on: 17th, December 2020
| confirmation statement
Free Download
(2 pages)
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 9th, December 2020
| accounts
Free Download
(6 pages)
(AD01) Registered office address changed from 7 Karen Close Stanford-Le-Hope Essex SS17 0HT to Suite 107 Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 2020-12-04
filed on: 4th, December 2020
| address
Free Download
(1 page)
(AD01) Registered office address changed from Davies & Co Office 8 Baker House Curzon Drive Grays RM17 6BG United Kingdom to 7 Karen Close Stanford-Le-Hope Essex SS17 0HT on 2020-05-20
filed on: 20th, May 2020
| address
Free Download
(2 pages)
(NEWINC) Incorporation
filed on: 27th, September 2019
| incorporation