NORCOM TECHNOLOGY LIMITED
HALSTEAD

Hellopages » Essex » Braintree » CO9 2SU

Company number 02467086
Status Active
Incorporation Date 5 February 1990
Company Type Private Limited Company
Address 1 SECOND AVENUE, HALSTEAD, ESSEX, ENGLAND, CO9 2SU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Micro company accounts made up to 31 August 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 1,250 . The most likely internet sites of NORCOM TECHNOLOGY LIMITED are www.norcomtechnology.co.uk, and www.norcom-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Norcom Technology Limited is a Private Limited Company. The company registration number is 02467086. Norcom Technology Limited has been working since 05 February 1990. The present status of the company is Active. The registered address of Norcom Technology Limited is 1 Second Avenue Halstead Essex England Co9 2su. The company`s financial liabilities are £10.73k. It is £-20.78k against last year. And the total assets are £45.18k, which is £2.6k against last year. JORYEFF, Barbara is a Secretary of the company. HARRIS, Philip Alan is a Director of the company. Secretary ESSEX, Marlene Thelma has been resigned. Secretary HARRIS, Catherine Leah has been resigned. Director DUNCAN, Stuart Vincent has been resigned. Director HARRIS, Philip Alan has been resigned. Director HARRIS, Philip Alan has been resigned. Director SENIOR, Martin has been resigned. The company operates in "Other information technology service activities".


norcom technology Key Finiance

LIABILITIES £10.73k
-66%
CASH n/a
TOTAL ASSETS £45.18k
+6%
All Financial Figures

Current Directors

Secretary
JORYEFF, Barbara
Appointed Date: 07 January 2011

Director
HARRIS, Philip Alan
Appointed Date: 08 February 1995
71 years old

Resigned Directors

Secretary
ESSEX, Marlene Thelma
Resigned: 31 December 2010
Appointed Date: 22 June 2001

Secretary
HARRIS, Catherine Leah
Resigned: 22 June 2001

Director
DUNCAN, Stuart Vincent
Resigned: 08 February 1994
75 years old

Director
HARRIS, Philip Alan
Resigned: 08 February 1994
71 years old

Director
HARRIS, Philip Alan
Resigned: 08 February 1995
71 years old

Director
SENIOR, Martin
Resigned: 21 October 1996
73 years old

Persons With Significant Control

Mr Philip Alan Harris
Notified on: 8 February 2017
71 years old
Nature of control: Ownership of shares – 75% or more

NORCOM TECHNOLOGY LIMITED Events

08 Feb 2017
Confirmation statement made on 8 February 2017 with updates
18 May 2016
Micro company accounts made up to 31 August 2015
08 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,250

23 Sep 2015
Registered office address changed from Quantic Accountancy Limited Mount Nebo, Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH to 1 Second Avenue Halstead Essex CO9 2SU on 23 September 2015
29 May 2015
Micro company accounts made up to 31 August 2014
...
... and 89 more events
09 Apr 1990
Director resigned;new director appointed

09 Apr 1990
Secretary resigned;new secretary appointed

29 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Feb 1990
Incorporation

NORCOM TECHNOLOGY LIMITED Charges

19 August 2011
Debenture
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: D a Phillips & Co LTD and Philip Alan Harris
Description: All current and future plant, machinery, vehicles and…
14 June 2001
A standard security which was presented for registration in scotland on 14TH june 2001 and
Delivered: 30 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 victoria street aberdeen.
29 January 1994
Charge over credit balances
Delivered: 10 February 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of us$18022.50 Together with interest accrued now…
19 August 1993
Charge over credit balance
Delivered: 7 September 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of us$36,045 together with interest accrued now or…
23 December 1992
Mortgage debenture
Delivered: 29 December 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…