UKBizDB.co.uk

NET TECHNICAL SOLUTIONS LIMITED

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

This company is commonly known as Net Technical Solutions Limited. The company was founded 24 years ago and was given the registration number 03785182. The firm's registered office is in BERKSHIRE. You can find them at 90 High Street, Sandhurst, Berkshire, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NET TECHNICAL SOLUTIONS LIMITED
Company Number:03785182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:90 High Street, Sandhurst, Berkshire, GU47 8EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite B Earlsdon Park, 53-55 Butts Road, Coventry, England, CV1 3BH

Director29 September 2023Active
Suite B Earlsdon Park, 53-55 Butts Road, Coventry, England, CV1 3BH

Director29 September 2023Active
The Millennium Centre, Crosby Way, Farnham, England, GU9 7XX

Secretary09 June 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 June 1999Active
The Millennium Centre, The Millennium Centre, Crosby Way, Farnham, England, GU9 7XX

Director10 June 2015Active
The Millennium Centre, Crosby Way, Farnham, England, GU9 7XX

Director09 June 1999Active
The Millennium Centre, Crosby Way, Farnham, England, GU9 7XX

Director23 July 2014Active

People with Significant Control

Zenzero Solutions Limited
Notified on:29 September 2023
Status:Active
Country of residence:England
Address:Suite B Earlsdon Park, 53-55 Butts Road, Coventry, England, CV1 3BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alistair John Mackenzie
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:90 High Street, Berkshire, GU47 8EE
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Capital

Capital name of class of shares.

Download
2024-01-29Capital

Capital variation of rights attached to shares.

Download
2023-11-13Incorporation

Memorandum articles.

Download
2023-11-13Resolution

Resolution.

Download
2023-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-13Address

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

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Termination secretary company with name termination date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-10-13Persons with significant control

Notification of a person with significant control.

Download
2023-10-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Mortgage

Mortgage satisfy charge full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Mortgage

Mortgage satisfy charge full.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.