This company is commonly known as Netconstruct Ltd.. The company was founded 26 years ago and was given the registration number 03421794. The firm's registered office is in HARROGATE. You can find them at Central House, Otley Road, Harrogate, North Yorkshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | NETCONSTRUCT LTD. |
---|---|---|
Company Number | : | 03421794 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Central House, Otley Road, Harrogate, North Yorkshire, England, HG3 1UF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Central House, Otley Road, Harrogate, England, HG3 1UF | Director | 31 January 2013 | Active |
Central House, Otley Road, Harrogate, England, HG3 1UF | Director | 01 July 2020 | Active |
Paddock House, Thorp Arch, Wetherby, LS23 7AB | Secretary | 19 August 1997 | Active |
Riverview Court, Castle Gate Wetherby, Leeds, LS22 6LE | Secretary | 17 October 2005 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 19 August 1997 | Active |
Riverview Court, Castle Gate Wetherby, Leeds, LS22 6LE | Director | 19 August 1997 | Active |
Riverview Court, Castle Gate Wetherby, Leeds, LS22 6LE | Director | 12 December 2008 | Active |
Central House, Otley Road, Harrogate, England, HG3 1UF | Director | 14 July 2018 | Active |
Central House, Otley Road, Harrogate, England, HG3 1UF | Director | 31 January 2013 | Active |
Stonecroft, Cut Road, Fairburn, WF11 9JF | Director | 26 April 2007 | Active |
Riverview Court, Castle Gate Wetherby, Leeds, LS22 6LE | Director | 12 December 2008 | Active |
Ingenuity Digital Holdings Limited | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, Central House, Otley Road, Harrogate, England, HG3 1UF |
Nature of control | : |
|
Mr Dennis Stephen Engel | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Central House, Otley Road, Harrogate, England, HG3 1UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-09-19 | Gazette | Gazette notice voluntary. | Download |
2023-09-13 | Dissolution | Dissolution application strike off company. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-27 | Accounts | Accounts with accounts type small. | Download |
2023-02-04 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-12-29 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-29 | Capital | Legacy. | Download |
2022-12-29 | Insolvency | Legacy. | Download |
2022-12-29 | Resolution | Resolution. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type small. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type small. | Download |
2021-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-30 | Accounts | Accounts with accounts type small. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.