Check the

NOTCON LTD.

Company
NOTCON LTD. (03436668)

NOTCON

Phone: 01978 869 579
B⁺ rating

ABOUT NOTCON LTD.

If you think that the answers to these questions would be useful for your business and give you a return on investment, but you feel that this all sounds too daunting and time consuming, well it needn't be. It's what we do and we can work with you to

We'll soon have the answers to help you decide how to make your website work best for you. You don't have to leave it to guess work or spend a lot of your time trawling through data, our expertise in this area will provide you with the information you need.

KEY FINANCES

Year
2016
Assets
£22.83k ▲ £5.66k (32.98 %)
Cash
£6.87k ▲ £1.04k (17.85 %)
Liabilities
£27.96k ▲ £5.8k (26.21 %)
Net Worth
£-5.13k ▲ £-0.14k (2.87 %)

REGISTRATION INFO

Company name
NOTCON LTD.
Company number
03436668
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Sep 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
notcon.co.uk
Phones
01978 869 579
Registered Address
UHY HACKER YOUNG,
PEMBROKE HOUSE,
ELLICE WAY WREXHAM TECHNOLOGY PARK,
WREXHAM,
LL13 7YT

ECONOMIC ACTIVITIES

62090
Other information technology service activities
95110
Repair of computers and peripheral equipment

LAST EVENTS

11 Jan 2017
Termination of appointment of Nathan Green as a director on 10 January 2017
23 Nov 2016
Confirmation statement made on 15 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015

See Also


Last update 2018

NOTCON LTD. DIRECTORS

John Rhys Taylor

  Acting PSC
Appointed
06 July 2004
Occupation
Internet Designer
Role
Director
Age
47
Nationality
British
Address
Erw Las, Fron Bache, Llangollen, Denbighshire, LL20 7BS
Country Of Residence
United Kingdom
Name
TAYLOR, John Rhys
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Laura Davies

  Resigned
Appointed
06 June 2001
Resigned
30 September 2002
Role
Secretary
Address
Tyn-Y-Ffridd, Fron Bache, Llangollen, Clwyd, LL20 7BP
Name
DAVIES, Laura

Lydia Frances Giblett

  Resigned
Appointed
30 September 2002
Resigned
30 June 2010
Role
Secretary
Address
1 Celyn Coed, Cynwyd, Corwen, Denbighshire, LL21 0LN
Name
GIBLETT, Lydia Frances

Janet Green

  Resigned
Appointed
15 September 1997
Resigned
06 June 2001
Role
Secretary
Address
Kamina Ridge, End Fold Marple, Stockport, Cheshire, SK6 7EX
Name
GREEN, Janet

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
15 September 1997
Resigned
15 September 1997
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Stuart Arthur Davies

  Resigned
Appointed
06 June 2001
Resigned
30 September 2002
Occupation
Computer Consultant
Role
Director
Age
77
Nationality
British
Address
Tyn-Y-Ffridd, Fron Bache, Llangollen, Clwyd, LL20 7BP
Country Of Residence
United Kingdom
Name
DAVIES, Stuart Arthur

Cassandra Green

  Resigned
Appointed
15 March 1999
Resigned
06 June 2001
Occupation
Director
Role
Director
Age
44
Nationality
British
Address
Kamina, Ridge End Fold, Marple, Stockport, Cheshire, SK6 7EX
Country Of Residence
United Kingdom
Name
GREEN, Cassandra

Christopher John Green

  Resigned
Appointed
15 September 1997
Resigned
15 March 1999
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
Kamina Ridge, End Fold Marple, Stockport, Cheshire, SK6 7EX
Name
GREEN, Christopher John

Nathan Green

  Resigned PSC
Appointed
15 September 1997
Resigned
10 January 2017
Occupation
It Consultant
Role
Director
Age
55
Nationality
British
Address
1 Celyn Coed, Waterfall Road Cynwyd, Corwen, Denbighshire, LL21 0LN
Country Of Residence
United Kingdom
Name
GREEN, Nathan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

INSTANT COMPANIES LIMITED

  Resigned
Appointed
15 September 1997
Resigned
15 September 1997
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.