UKBizDB.co.uk

NETCALL PLC

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

This company is commonly known as Netcall Plc. The company was founded 40 years ago and was given the registration number 01812912. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 1st Floor, Building 2 People Building Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NETCALL PLC
Company Number:01812912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1984
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor, Building 2 People Building Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, England, HP2 4NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 203, Bedford Heights, Brickhill Drive, Bedford, England, MK41 7PH

Secretary04 March 2009Active
Suite 203, Bedford Heights, Brickhill Drive, Bedford, England, MK41 7PH

Director13 February 2004Active
Suite 203, Bedford Heights, Brickhill Drive, Bedford, England, MK41 7PH

Director19 December 2023Active
Suite 203, Bedford Heights, Brickhill Drive, Bedford, England, MK41 7PH

Director19 December 2023Active
Suite 203, Bedford Heights, Brickhill Drive, Bedford, England, MK41 7PH

Director23 March 2009Active
Suite 203, Bedford Heights, Brickhill Drive, Bedford, England, MK41 7PH

Director30 July 2010Active
1 Evening Court, Newmarket Road, Cambridge, CB5 8EA

Secretary01 November 2000Active
86 High Street, Earith, PE28 3PN

Secretary18 May 2001Active
86 High Street, Earith, PE28 3PN

Secretary04 January 2005Active
54 Milverton Road, Knowle Solihull, B93 0HY

Secretary-Active
2 Shirley Close, Milton, Cambridge, CB4 6BG

Secretary15 August 2002Active
Tattersalls Hope End, Ledbury, HR8 1JQ

Director-Active
24 Granary Lane, Budleigh Salterton, EX9 6EG

Director-Active
3rd Floor, Hamilton House, 111 Marlowes, Hemel Hempstead, England, HP1 1BB

Director30 July 2010Active
5, Avenue Road, Bishop's Stortford, United Kingdom, CM23 5NS

Director12 June 2000Active
23 Portugal Street, Cambridge, CB5 8AW

Director05 March 1996Active
Manor House 71 High Street, Oakington, Cambridge, CB4 5AG

Director05 September 1996Active
8 Courtney Place, Sandy Lane, Cobham, KT11 2BE

Director21 May 2003Active
Honey Barn, Shipton Oliffe, Cheltenham, GL54 4JF

Director06 March 2001Active
Suite 203, Bedford Heights, Brickhill Drive, Bedford, England, MK41 7PH

Director30 July 2010Active
Suite 203, Bedford Heights, Brickhill Drive, Bedford, England, MK41 7PH

Director21 November 2019Active
65 Bernards Close, Hainault, IG6 2SR

Director05 March 1996Active
The Rectory, High Street, Turvey, MK43 8DB

Director30 April 1998Active
Cairnmuir Hargate Drive, Hale, WA15 0NL

Director-Active
Streetways, Wilbraham Road, Six Mile Bottom, CB8 0UW

Director07 December 2001Active
Coxhorne, London Road Charlton Kings, Cheltenham, GL52 6UY

Director06 March 2001Active
19 West Street, Comberton, Cambridge, CB23 7DS

Director03 September 1999Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Capital

Capital allotment shares.

Download
2024-03-27Capital

Capital allotment shares.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-01-26Capital

Capital allotment shares.

Download
2024-01-25Capital

Capital allotment shares.

Download
2024-01-09Resolution

Resolution.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-17Capital

Capital allotment shares.

Download
2023-11-29Capital

Capital allotment shares.

Download
2023-11-24Accounts

Accounts with accounts type group.

Download
2023-08-18Capital

Capital allotment shares.

Download
2023-04-05Capital

Capital allotment shares.

Download
2023-01-24Capital

Capital allotment shares.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Resolution

Resolution.

Download
2022-12-14Capital

Capital allotment shares.

Download
2022-12-08Accounts

Accounts with accounts type group.

Download
2022-11-29Capital

Capital allotment shares.

Download
2022-11-28Capital

Capital allotment shares.

Download
2022-09-28Capital

Capital allotment shares.

Download
2022-07-04Capital

Capital allotment shares.

Download
2022-05-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.