Company number 02516743
Status Active
Incorporation Date 29 June 1990
Company Type Private Limited Company
Address GODWIN HOUSE, GEORGE STREET, HUNTINGDON, CAMBRIDGESHIRE, PE29 3ND
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Director's details changed for Mr Darrel Elvis Aaron Anthony on 21 February 2017; Director's details changed for Mr Robert King on 21 February 2017; Director's details changed for Mrs Dorothy Louise King on 21 February 2017. The most likely internet sites of NEWSCO SOFTWARE LIMITED are www.newscosoftware.co.uk, and www.newsco-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Newsco Software Limited is a Private Limited Company.
The company registration number is 02516743. Newsco Software Limited has been working since 29 June 1990.
The present status of the company is Active. The registered address of Newsco Software Limited is Godwin House George Street Huntingdon Cambridgeshire Pe29 3nd. . ANTHONY, Darrel Elvis Aaron is a Director of the company. KING, Dorothy Louise is a Director of the company. KING, Robert is a Director of the company. Secretary WESTROPE, David Lloyd has been resigned. Director WESTROPE, David Lloyd has been resigned. Director WESTROPE, Desmond Harry has been resigned. Director WESTROPE, Dulcie May has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
NEWSCO SOFTWARE LIMITED Events
09 Mar 2017
Director's details changed for Mr Darrel Elvis Aaron Anthony on 21 February 2017
09 Mar 2017
Director's details changed for Mr Robert King on 21 February 2017
09 Mar 2017
Director's details changed for Mrs Dorothy Louise King on 21 February 2017
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
21 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
...
... and 92 more events
07 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
30 Jul 1990
Registered office changed on 30/07/90 from: 2 baches street london N1 6UB
26 Jul 1990
Memorandum and Articles of Association
26 Jul 1990
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
29 Jun 1990
Incorporation
17 September 2010
Debenture
Delivered: 23 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 November 2007
Fixed and floating charge
Delivered: 24 November 2007
Status: Satisfied
on 17 April 2009
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 August 1994
Legal mortgage
Delivered: 24 August 1994
Status: Satisfied
on 19 August 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…