Norcon Computers Limited

General information

Name:

Norcon Computers Ltd

Office Address:

Patricia House 4 Melbourne Business Court Pride Park DE24 8LZ Derby

Number: 01740750

Incorporation date: 1983-07-19

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Norcon Computers came into being in 1983 as a company enlisted under no 01740750, located at DE24 8LZ Derby at Patricia House 4 Melbourne Business Court. This company has been in business for fourty one years and its last known status is active. The firm's classified under the NACE and SIC code 62012 which stands for Business and domestic software development. Its latest financial reports describe the period up to 2022-08-31 and the most recent confirmation statement was filed on 2023-02-07.

Taking into consideration this company's size, it was imperative to appoint other company leaders: Matthew G., Alan G. and Adam L. who have been aiding each other since 2022 to exercise independent judgement of the following company.

Adam L. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Matthew G.

Role: Director

Appointed: 01 May 2022

Latest update: 7 March 2024

Alan G.

Role: Director

Appointed: 09 February 1996

Latest update: 7 March 2024

Adam L.

Role: Director

Appointed: 01 February 1991

Latest update: 7 March 2024

People with significant control

Adam L.
Notified on 19 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 21 February 2024
Confirmation statement last made up date 07 February 2023
Annual Accounts 10 April 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 10 April 2014
Annual Accounts 17 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 17 April 2015
Annual Accounts 7 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 7 April 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 25 January 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 25 January 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers
Free Download
Micro company financial statements for the year ending on Wed, 31st Aug 2022 (AA)
filed on: 25th, May 2023
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2016 - 2014

Name:

Johnson Tidsall Limited

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
40
Company Age

Similar companies nearby

Closest companies