UKBizDB.co.uk

NET-WORX (2001) LIMITED

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

This company is commonly known as Net-worx (2001) Limited. The company was founded 22 years ago and was given the registration number 04278636. The firm's registered office is in BRADFORD. You can find them at 12 Westgate, Baildon Shipley, Bradford, West Yorkshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:NET-WORX (2001) LIMITED
Company Number:04278636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:12 Westgate, Baildon Shipley, Bradford, West Yorkshire, BD17 5EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Heathrow Approach, 470 London Road, Slough, England, SL3 8QY

Director07 October 2022Active
4th Floor Heathrow Approach, 470 London Road, Slough, England, SL3 8QY

Director07 October 2022Active
4th Floor Heathrow Approach, 470 London Road, Slough, England, SL3 8QY

Director07 October 2022Active
4th Floor Heathrow Approach, 470 London Road, Slough, England, SL3 8QY

Director07 October 2022Active
Stone Stile Barn, Saddleworth Road, Barkisland, Halifax, HX4 0BG

Secretary01 December 2006Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary30 August 2001Active
Apartment 26 Leamside House, Lucas Court, Leamington Spa, CV32 5JL

Secretary31 May 2002Active
The Long House, Scotts Hill Fulbeck, Grantham, NG32 3JU

Secretary30 August 2001Active
Stone Stile Barn, Saddleworth Road, Barkisland, Halifax, HX4 0BG

Director01 October 2001Active
Whinbrae Wheatley Lane, Ben Rhydding, Ilkley, LS29 8SF

Director30 August 2001Active
Apartment 26 Leamside House, Lucas Court, Leamington Spa, CV32 5JL

Director01 October 2001Active
Alicia House, Field Edge Lane, Riddlesden, Keighley, England, BD20 5HE

Director01 October 2001Active
Lower Summerhouse Farm, Cowling, Keighley, BD22 0NJ

Director01 October 2001Active
23 St Aidans Road, Baildon, Bradford, BD17 6AJ

Director20 March 2003Active
The Long House, Scotts Hill Fulbeck, Grantham, NG32 3JU

Director30 August 2001Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director30 August 2001Active

People with Significant Control

Iris Capital Limited
Notified on:07 October 2022
Status:Active
Country of residence:England
Address:4th Floor Heathrow Approach, 470 London Road, Slough, England, SL3 8QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Nuttall
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:The Engine House, Wharfebank Business Centre, Otley, England, LS21 3JP
Nature of control:
  • Ownership of shares 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
2024-02-06Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2024-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-20Accounts

Legacy.

Download
2024-01-18Other

Legacy.

Download
2024-01-18Other

Legacy.

Download
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Accounts

Change account reference date company current shortened.

Download
2022-10-20Address

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

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Termination secretary company with name termination date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-14Persons with significant control

Notification of a person with significant control.

Download
2022-10-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Address

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

Download

Copyright © 2024. All rights reserved.