UKBizDB.co.uk

NET CURTAINS DIRECT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Net Curtains Direct Limited. The company was founded 11 years ago and was given the registration number 08371718. The firm's registered office is in ROMSEY. You can find them at Unit 15- 17, Mortimers Industrial Estate Romsey Road, Ower, Romsey, Hampshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:NET CURTAINS DIRECT LIMITED
Company Number:08371718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2013
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 15- 17, Mortimers Industrial Estate Romsey Road, Ower, Romsey, Hampshire, England, SO51 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15-17, Mortimers Industrial Estate, Romsey Road, Ower, Romsey, England, SO51 6AF

Director16 August 2016Active
The Old School, Southampton Road, Cadnam, Southampton, England, SO40 2NF

Director24 January 2013Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director23 January 2013Active

People with Significant Control

Green Snow Limited
Notified on:01 January 2019
Status:Active
Country of residence:England
Address:Unit 15-17, Mortimers Industrial Estate, Romsey Road, Romsey, England, SO51 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen Alexander Charles Mills
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:The Old School, Southampton Road, Southampton, England, SO40 2NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul James Bolwell
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:The Old School, Southampton Road, Southampton, England, SO40 2NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-11Dissolution

Dissolution application strike off company.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Address

Change registered office address company with date old address new address.

Download
2019-08-05Officers

Change person director company with change date.

Download
2019-08-05Persons with significant control

Change to a person with significant control.

Download
2019-08-05Accounts

Change account reference date company previous shortened.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download
2019-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Officers

Change person director company with change date.

Download
2016-09-15Officers

Appoint person director company with name date.

Download
2016-06-17Accounts

Accounts with accounts type total exemption small.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.