Cost Of Non Conformance Limited

General information

Name:

Cost Of Non Conformance Ltd

Office Address:

No 1 Velocity 2 Tenter Street S1 4BY Sheffield

Number: 06735930

Incorporation date: 2008-10-28

Dissolution date: 2017-02-07

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was located in Sheffield under the ID 06735930. It was set up in 2008. The headquarters of this company was situated at No 1 Velocity 2 Tenter Street. The zip code for this address is S1 4BY. The enterprise was officially closed in 2017, which means it had been active for 9 years. The company was known as Itinterim until 2009-11-28, then it was replaced by Itinterims. The definitive was known as occurred on 2011-04-08.

The following company was administered by an individual director: Nigel F. who was caring of it for 9 years.

Nigel F. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Cost Of Non Conformance Limited 2011-04-08
  • Itinterims Limited 2009-11-28
  • Itinterim Limited 2008-10-28

Financial data based on annual reports

Company staff

Nigel F.

Role: Director

Appointed: 28 October 2008

Latest update: 4 July 2023

People with significant control

Nigel F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 11 November 2017
Confirmation statement last made up date 28 October 2016
Annual Accounts 12 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 12 September 2013
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 26 September 2014
Annual Accounts 2 July 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 2 July 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 28 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, February 2017
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
8
Company Age

Similar companies nearby

Closest companies