NEWCOM INTERNATIONAL LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Three Rivers » WD5 0BJ

Company number 03082584
Status Active
Incorporation Date 21 July 1995
Company Type Private Limited Company
Address 99 ABBOTS ROAD, ABBOTS LANGLEY, HERTFORDSHIRE, WD5 0BJ
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts, 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 July 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 100 . The most likely internet sites of NEWCOM INTERNATIONAL LIMITED are www.newcominternational.co.uk, and www.newcom-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Newcom International Limited is a Private Limited Company. The company registration number is 03082584. Newcom International Limited has been working since 21 July 1995. The present status of the company is Active. The registered address of Newcom International Limited is 99 Abbots Road Abbots Langley Hertfordshire Wd5 0bj. The company`s financial liabilities are £123.73k. It is £-29.18k against last year. And the total assets are £163.4k, which is £-22.12k against last year. JONES, Kenneth Hugh is a Secretary of the company. JONES, Carol Ann is a Director of the company. JONES, Kenneth Hugh is a Director of the company. Secretary PETTERSEN, Rune has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director PETTERSEN, Ivar Steven has been resigned. Director PETTERSEN, Rune has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


newcom international Key Finiance

LIABILITIES £123.73k
-20%
CASH n/a
TOTAL ASSETS £163.4k
-12%
All Financial Figures

Current Directors

Secretary
JONES, Kenneth Hugh
Appointed Date: 27 July 1995

Director
JONES, Carol Ann
Appointed Date: 27 July 1995
76 years old

Director
JONES, Kenneth Hugh
Appointed Date: 27 July 1995
79 years old

Resigned Directors

Secretary
PETTERSEN, Rune
Resigned: 27 July 1995
Appointed Date: 27 July 1995

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 27 July 1995
Appointed Date: 21 July 1995

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 27 July 1995
Appointed Date: 21 July 1995

Director
PETTERSEN, Ivar Steven
Resigned: 30 June 2004
Appointed Date: 27 July 1995
60 years old

Director
PETTERSEN, Rune
Resigned: 30 June 2004
Appointed Date: 27 July 1995
85 years old

Persons With Significant Control

Mr Kenneth Hugh Jones
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NEWCOM INTERNATIONAL LIMITED Events

02 Aug 2016
Confirmation statement made on 21 July 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100

24 Oct 2014
Total exemption small company accounts made up to 30 September 2014
10 Aug 2014
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100

...
... and 48 more events
06 Sep 1995
Secretary resigned;new secretary appointed
06 Sep 1995
Director resigned;new director appointed
06 Sep 1995
New director appointed
06 Sep 1995
New secretary appointed;new director appointed
21 Jul 1995
Incorporation