UKBizDB.co.uk

NETBOND UK LIMITED

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

This company is commonly known as Netbond Uk Limited. The company was founded 26 years ago and was given the registration number 03501759. The firm's registered office is in MANCHESTER. You can find them at 1st Floor Cloister House Riverside, New Bailey Street, Manchester, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:NETBOND UK LIMITED
Company Number:03501759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:1st Floor Cloister House Riverside, New Bailey Street, Manchester, England, M3 5FS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS

Secretary29 January 1998Active
1st Floor Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS

Director29 January 1998Active
1st Floor Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS

Director29 January 1998Active
1st Floor Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS

Director15 July 1998Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary29 January 1998Active
31 Shirehall Park, London, NW4 2QN

Director10 June 2002Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director29 January 1998Active

People with Significant Control

Mr Leib Levison
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:1st Floor Cloister House, Riverside, Manchester, England, M3 5FS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Yael Levison
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:1st Floor Cloister House, Riverside, Manchester, England, M3 5FS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type micro entity.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type micro entity.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Address

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

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type micro entity.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-03-24Accounts

Accounts with accounts type total exemption small.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Mortgage

Mortgage satisfy charge full.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-14Officers

Change person secretary company with change date.

Download
2016-03-14Officers

Change person director company with change date.

Download
2016-03-14Officers

Change person director company with change date.

Download
2016-03-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.