UKBizDB.co.uk

NETCONG LIMITED

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

This company is commonly known as Netcong Limited. The company was founded 17 years ago and was given the registration number 05930097. The firm's registered office is in HALE. You can find them at The Old Bank, 187a Ashley Road, Hale, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NETCONG LIMITED
Company Number:05930097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 September 2006
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Silken Court, Nuneaton, England, CV11 5NN

Director18 September 2006Active
41, Silken Court, Nuneaton, England, CV11 5NN

Secretary03 August 2007Active
Mansion House, Manchester Road, Altrincham, WA14 4RW

Corporate Nominee Secretary11 September 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director11 September 2006Active

People with Significant Control

Mr Zakariyya Ahmedabadi
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:107 Edward Street, -, Nuneaton, United Kingdom, CV11 5RE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Shamera Patel
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:41 Silken Court, Nuneaton, United Kingdom, CV11 5NN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2022-10-18Gazette

Gazette dissolved liquidation.

Download
2022-07-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-29Insolvency

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

Download
2021-07-31Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-10-24Address

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

Download
2020-10-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-19Resolution

Resolution.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Accounts

Accounts with accounts type micro entity.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type micro entity.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Accounts

Accounts with accounts type micro entity.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Capital

Capital allotment shares.

Download
2015-11-09Accounts

Accounts with accounts type total exemption small.

Download
2015-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-14Accounts

Accounts with accounts type total exemption small.

Download
2014-09-19Officers

Termination secretary company with name termination date.

Download
2014-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-01Officers

Change person secretary company with change date.

Download
2014-04-01Officers

Change person director company with change date.

Download
2014-04-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.