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.
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 | : |
|
Registered Address | : | 12 Westgate, Baildon Shipley, Bradford, West Yorkshire, BD17 5EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor Heathrow Approach, 470 London Road, Slough, England, SL3 8QY | Director | 07 October 2022 | Active |
4th Floor Heathrow Approach, 470 London Road, Slough, England, SL3 8QY | Director | 07 October 2022 | Active |
4th Floor Heathrow Approach, 470 London Road, Slough, England, SL3 8QY | Director | 07 October 2022 | Active |
4th Floor Heathrow Approach, 470 London Road, Slough, England, SL3 8QY | Director | 07 October 2022 | Active |
Stone Stile Barn, Saddleworth Road, Barkisland, Halifax, HX4 0BG | Secretary | 01 December 2006 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Nominee Secretary | 30 August 2001 | Active |
Apartment 26 Leamside House, Lucas Court, Leamington Spa, CV32 5JL | Secretary | 31 May 2002 | Active |
The Long House, Scotts Hill Fulbeck, Grantham, NG32 3JU | Secretary | 30 August 2001 | Active |
Stone Stile Barn, Saddleworth Road, Barkisland, Halifax, HX4 0BG | Director | 01 October 2001 | Active |
Whinbrae Wheatley Lane, Ben Rhydding, Ilkley, LS29 8SF | Director | 30 August 2001 | Active |
Apartment 26 Leamside House, Lucas Court, Leamington Spa, CV32 5JL | Director | 01 October 2001 | Active |
Alicia House, Field Edge Lane, Riddlesden, Keighley, England, BD20 5HE | Director | 01 October 2001 | Active |
Lower Summerhouse Farm, Cowling, Keighley, BD22 0NJ | Director | 01 October 2001 | Active |
23 St Aidans Road, Baildon, Bradford, BD17 6AJ | Director | 20 March 2003 | Active |
The Long House, Scotts Hill Fulbeck, Grantham, NG32 3JU | Director | 30 August 2001 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Corporate Nominee Director | 30 August 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts amended with accounts type audit exemption subsiduary. | Download |
2024-01-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-20 | Accounts | Legacy. | Download |
2024-01-18 | Other | Legacy. | Download |
2024-01-18 | Other | Legacy. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Accounts | Change account reference date company current shortened. | Download |
2022-10-20 | Address | Change registered office address company with date old address new address. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Officers | Termination secretary company with name termination date. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Officers | Change person director company with change date. | Download |
2022-08-18 | Officers | Change person director company with change date. | Download |
2022-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.