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..
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 | : |
|
Registered Address | : | 4a Broom Business Park, Bridge Way, Chesterfield, Derbyshire, S41 9QG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Westfield House, 60 Charter Row, S1 3FZ | Director | 03 June 1998 | Active |
3rd Floor, Westfield House, 60 Charter Row, S1 3FZ | Director | 24 July 2018 | Active |
94 Saltergate, Chesterfield, S40 1LG | Secretary | 24 July 2003 | Active |
44 Melton Gardens, Edwalton, Nottingham, NG12 4BJ | Secretary | 20 May 1998 | Active |
152 Carr Lane, Dronfield Woodhouse, Dronfield, S18 8XD | Secretary | 15 May 2006 | Active |
113 Davies Road, West Bridgford, Nottingham, NG2 5HZ | Secretary | 03 September 1999 | Active |
24 Springfield Way, Oakham, LE15 6QA | Corporate Secretary | 07 June 2000 | Active |
2 Wheathill Grove, Littleover, Derby, DE23 7XW | Director | 20 May 1998 | Active |
3rd Floor, Westfield House, 60 Charter Row, S1 3FZ | Director | 01 December 2017 | Active |
18 Rectory Road, West Bridgford, Nottingham, NG2 6BG | Director | 20 May 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-27 | Insolvency | Liquidation disclaimer notice. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2022-04-20 | Address | Change registered office address company with date old address new address. | Download |
2022-04-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-04-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-20 | Resolution | Resolution. | Download |
2021-12-02 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts amended with made up date. | Download |
2021-03-09 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-28 | Officers | Termination secretary company with name termination date. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-11-29 | Officers | Change person director company with change date. | Download |
2018-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-02 | Officers | Appoint person director company with name date. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-16 | Accounts | Accounts with accounts type small. | Download |
2017-12-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.