UKBizDB.co.uk

NETCEL LIMITED

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

This company is commonly known as Netcel Limited. The company was founded 28 years ago and was given the registration number 03112961. The firm's registered office is in ST ALBANS. You can find them at 4 Beaconsfield Road, , St Albans, Hertfordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NETCEL LIMITED
Company Number:03112961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:4 Beaconsfield Road, St Albans, Hertfordshire, United Kingdom, AL1 3RD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Beaconsfield Road, St Albans, United Kingdom, AL1 3RD

Director11 May 2009Active
4, Beaconsfield Road, St Albans, United Kingdom, AL1 3RD

Director14 December 2007Active
4, Beaconsfield Road, St Albans, United Kingdom, AL1 3RD

Director12 October 1995Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary12 October 1995Active
4, Beaconsfield Road, St Albans, United Kingdom, AL1 3RD

Secretary27 March 2000Active
1 White Lodge, 240 London Road, St Albans, AL1 1JQ

Secretary12 October 1995Active
55 High Street, Kimpton, Hitchin, SG4 8PU

Secretary28 March 1996Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director12 October 1995Active
Gardeners Cottage, Woolmers Park, Letty Green, SG14 2NX

Director12 October 1995Active
4, Beaconsfield Road, St Albans, United Kingdom, AL1 3RD

Director01 July 2002Active
16 Kenton Gardens, St. Albans, AL1 1JS

Director01 July 2002Active
64 Roberts Way, Hatfield, AL10 9JL

Director12 October 1995Active
4, Beaconsfield Road, St Albans, United Kingdom, AL1 3RD

Director05 April 2013Active

People with Significant Control

Mr Timothy Simon Parfitt
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:4, Beaconsfield Road, St Albans, United Kingdom, AL1 3RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Termination secretary company with name termination date.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Capital

Capital return purchase own shares treasury capital date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Address

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

Download
2016-12-23Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Address

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

Download
2016-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.