UKBizDB.co.uk

NETCOM DISTRIBUTORS LIMITED

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

This company is commonly known as Netcom Distributors Limited. The company was founded 27 years ago and was given the registration number 03308701. The firm's registered office is in WATFORD. You can find them at 110 Hempstead Road, , Watford, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NETCOM DISTRIBUTORS LIMITED
Company Number:03308701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:110 Hempstead Road, Watford, England, WD17 4LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110 Hempstead Road, 110 Hempstead Road, Watford, England, WD17 4LA

Secretary28 December 2023Active
110 Hempstead Road, Hempstead Road, Watford, England, WD17 4LA

Director02 February 2018Active
97 Westfield Avenue, Watford, WD24 7HF

Secretary11 December 2003Active
97 Westfield Avenue, Watford, WD2 4HF

Secretary01 January 2001Active
97 Westfield Avenue, Watford, WD2 4HF

Secretary28 January 1997Active
282 St Albans Road, Watford, WD2 5PE

Secretary07 July 1997Active
56 Myrtleside Close, Northwood, HA6 2XH

Secretary14 February 1997Active
Unit 2, Colne Way Court, Watford, United Kingdom, WD24 7NE

Secretary06 October 2009Active
100 Whin Bush Road, Hitchin, SG5 1PN

Secretary30 January 1998Active
25, Park Street West, Luton, LU1 3BE

Secretary05 December 2008Active
Sher House, 46 Houghton Road, Bradford, BD1 3RG

Corporate Secretary12 May 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 January 1997Active
41 Church Road, Harefield, UB9 6DW

Director07 July 1997Active
41 Church Road, Harefield, UB9 6DW

Director14 February 1997Active
97 Westfield Avenue, Watford, WD2 4HF

Director12 November 1998Active
97 Westfield Avenue, Watford, WD2 4HF

Director01 December 2006Active
97 Westfield Avenue, Watford, WD2 4HF

Director28 January 1997Active
The Business Centre, Suite 2, Colne Way Court, Watford, United Kingdom, WD24 7NE

Director11 March 2016Active
110, Hempstead Road, Watford, United Kingdom, WD17 4LA

Director10 March 2010Active
282 St Albans Road, Watford, WD2 5PE

Director23 June 1997Active
Unit 2, Colne Way Court, Watford, United Kingdom, WD24 7NE

Director06 October 2009Active
90 Christchurch Avenue, Kenton, Harrow, HA3 8NS

Director13 November 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 January 1997Active

People with Significant Control

Ms Mussarat Fatima Kosar Bhatti
Notified on:09 September 2020
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:110 Hempstead Road, Hempstead Road, Watford, England, WD17 4LA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Shahaab Ahmed Bhatti
Notified on:18 February 2019
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:110, Hempstead Road, Watford, England, WD17 4LA
Nature of control:
  • Significant influence or control
Mr Shahaab Ahmed Bhatti
Notified on:18 February 2019
Status:Active
Date of birth:February 2019
Nationality:British
Country of residence:England
Address:Unit 2, Unit 2 Colne Way, Watford, England, WD24 7NE
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Mussarat Fk Bhatti
Notified on:01 February 2019
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Unit 2 Colne Way Court Watford Herts, Colne Way, Watford, England, WD24 7NE
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr Shahaab Ahmed Bhatti
Notified on:02 May 2016
Status:Active
Date of birth:March 1982
Nationality:British
Address:Unit- 2, Colne Way Court, Watford, WD24 7NE
Nature of control:
  • Significant influence or control
Mr Shahaab Ahmed Bhatti
Notified on:16 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:Unit 2, Colne Way, Watford, England, WD24 7NE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 50 to 75 percent
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors

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
2024-03-13Officers

Change person director company with change date.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-12-29Officers

Appoint person secretary company with name date.

Download
2023-12-29Address

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

Download
2023-11-24Officers

Change person director company with change date.

Download
2023-11-24Address

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

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Persons with significant control

Notification of a person with significant control.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-17Address

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

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Persons with significant control

Change to a person with significant control.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.