UKBizDB.co.uk

NETCOMPOSITES LIMITED

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

This company is commonly known as Netcomposites Limited. The company was founded 26 years ago and was given the registration number 03567631. The firm's registered office is in CHESTERFIELD. You can find them at 4a Broom Business Park, Bridge Way, Chesterfield, Derbyshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:NETCOMPOSITES LIMITED
Company Number:03567631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1998
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:4a Broom Business Park, Bridge Way, Chesterfield, Derbyshire, S41 9QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Westfield House, 60 Charter Row, S1 3FZ

Director03 June 1998Active
3rd Floor, Westfield House, 60 Charter Row, S1 3FZ

Director24 July 2018Active
94 Saltergate, Chesterfield, S40 1LG

Secretary24 July 2003Active
44 Melton Gardens, Edwalton, Nottingham, NG12 4BJ

Secretary20 May 1998Active
152 Carr Lane, Dronfield Woodhouse, Dronfield, S18 8XD

Secretary15 May 2006Active
113 Davies Road, West Bridgford, Nottingham, NG2 5HZ

Secretary03 September 1999Active
24 Springfield Way, Oakham, LE15 6QA

Corporate Secretary07 June 2000Active
2 Wheathill Grove, Littleover, Derby, DE23 7XW

Director20 May 1998Active
3rd Floor, Westfield House, 60 Charter Row, S1 3FZ

Director01 December 2017Active
18 Rectory Road, West Bridgford, Nottingham, NG2 6BG

Director20 May 1998Active

People with Significant Control

Dr Joseph John Carruthers
Notified on:08 December 2017
Status:Active
Date of birth:October 1970
Nationality:British
Address:4a Broom Business Park, Bridge Way, Chesterfield, S41 9QG
Nature of control:
  • Significant influence or control
Mr Gordon Roland Bishop
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:3rd Floor, Westfield House, 60 Charter Row, S1 3FZ
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-15Insolvency

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

Download
2022-06-27Insolvency

Liquidation disclaimer notice.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-20Address

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

Download
2022-04-20Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-20Resolution

Resolution.

Download
2021-12-02Accounts

Accounts with accounts type audited abridged.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts amended with made up date.

Download
2021-03-09Accounts

Accounts with accounts type audited abridged.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type audited abridged.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Persons with significant control

Change to a person with significant control.

Download
2020-01-28Officers

Termination secretary company with name termination date.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type audited abridged.

Download
2018-11-29Officers

Change person director company with change date.

Download
2018-11-29Persons with significant control

Change to a person with significant control.

Download
2018-08-02Officers

Appoint person director company with name date.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Persons with significant control

Notification of a person with significant control.

Download
2018-03-16Accounts

Accounts with accounts type small.

Download
2017-12-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.