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 FINANCE
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
-
Check the company
-
UK
-
Wrexham
- Company name
- NOTCON LTD.
- Company number
- 03436668
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Sep 1997
Age - 28 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
- 48
- 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
- 78
- 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
- 45
- 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
- 79
- 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
- 56
- 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.