Company Information for NTOUCH MARKETING SERVICES LIMITED
1 MEADOW VIEW HIGH STREET, BURBAGE, MARLBOROUGH, WILTSHIRE, SN8 3AF,
|
Company Registration Number
06002437
Private Limited Company
Active |
Company Name | |
---|---|
NTOUCH MARKETING SERVICES LIMITED | |
Legal Registered Office | |
1 MEADOW VIEW HIGH STREET BURBAGE MARLBOROUGH WILTSHIRE SN8 3AF Other companies in SN9 | |
Company Number | 06002437 | |
---|---|---|
Company ID Number | 06002437 | |
Date formed | 2006-11-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 20/11/2015 | |
Return next due | 18/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB900461369 |
Last Datalog update: | 2023-12-05 16:05:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN BENNETT |
||
CAROLINE BENNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE MARY TYLER |
Company Secretary | ||
ANDREW JOHN LANE |
Director | ||
CAROLINE MARY TYLER |
Director | ||
PETER JAMES ROWE |
Director | ||
STEWART ASHLEY SIMS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CUSTOMER CULTURE LIMITED | Director | 2011-02-04 | CURRENT | 2011-02-04 | Dissolved 2016-08-30 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/21 FROM Ssi House Fordbrook Business Centre Marlborough Road Pewsey Wilstshire SN9 5NU United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/18 FROM 2 Old Bath Road Newbury Berkshire RG14 1QL England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 05/12/17 STATEMENT OF CAPITAL;GBP 640 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 640 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/16 FROM Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-11-20 | |
ANNOTATION | Clarification | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 640 | |
AR01 | 20/11/15 FULL LIST | |
AR01 | 20/11/15 FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/15 FROM Block 3 Fordbrook Business Centre Marlborough Road Pewsey Wiltshire SN9 5NU | |
SH03 | Purchase of own shares | |
RES09 | Resolution of authority to purchase a number of shares | |
TM02 | Termination of appointment of Caroline Mary Tyler on 2015-01-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE TYLER | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2014 FROM BLOCK 3 FORDBROOK BUSINESS CENTRE MARLBOROUGH ROAD PEWSEY WILTSHIRE SN9 5NU ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2014 FROM SSI HOUSE FORDBROOK BUSINESS CENTRE MARLBOROUGH ROAD PEWSEY WILTSHIRE SN9 5NU | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ROWE | |
AR01 | 20/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PETER JAMES ROWE | |
AP01 | DIRECTOR APPOINTED MRS CAROLINE BENNETT | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN BENNETT | |
AR01 | 20/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2010 FROM BLOCK 4 FORDBROOK BUSINESS CENTRE, MARLBOROUGH ROAD PEWSEY WILTSHIRE SN9 5NU | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARY TYLER / 19/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LANE / 19/11/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEWART SIMS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS | |
RES04 | £ NC 100/1000 30/11/0 | |
123 | NC INC ALREADY ADJUSTED 30/11/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 04/01/07-04/02/07 £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.29 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.23 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 82200 - Activities of call centres
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NTOUCH MARKETING SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (82200 - Activities of call centres) as NTOUCH MARKETING SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |