UKBizDB.co.uk

NETCO CONSULTING LTD

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

This company is commonly known as Netco Consulting Ltd. The company was founded 21 years ago and was given the registration number 04506888. The firm's registered office is in BIRMINGHAM. You can find them at Trinity House, 28-30 Blucher Street, Birmingham, West Midlands. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NETCO CONSULTING LTD
Company Number:04506888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 August 2002
End of financial year:30 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Mulberry Place, Pinnell Road, London, SE9 6AR

Secretary08 August 2002Active
2 Mulberry Place, Pinnell Road, London, SE9 6AR

Director08 August 2002Active

People with Significant Control

Mr Jaco Swart
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:South African
Address:Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH
Nature of control:
  • Ownership of shares 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 (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
2023-06-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-07-08Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-15Address

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

Download
2019-04-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-04-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-13Resolution

Resolution.

Download
2019-04-01Mortgage

Mortgage satisfy charge full.

Download
2019-04-01Mortgage

Mortgage satisfy charge full.

Download
2018-12-11Gazette

Gazette filings brought up to date.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Gazette

Gazette notice compulsory.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2017-05-31Accounts

Change account reference date company previous shortened.

Download
2017-05-28Accounts

Accounts with accounts type total exemption small.

Download
2017-05-18Accounts

Accounts with accounts type total exemption small.

Download
2017-05-15Accounts

Accounts with accounts type total exemption small.

Download
2017-05-11Accounts

Accounts with accounts type total exemption small.

Download
2017-05-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.