UKBizDB.co.uk

NETCRATE LTD

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

This company is commonly known as Netcrate Ltd. The company was founded 5 years ago and was given the registration number 11526181. The firm's registered office is in SWANSEA. You can find them at 3 New Mill Court, Swansea Enterprise Park, Swansea, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:NETCRATE LTD
Company Number:11526181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2018
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 52290 - Other transportation support activities
  • 63120 - Web portals
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:3 New Mill Court, Swansea Enterprise Park, Swansea, United Kingdom, SA7 9FG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Byng Morris Close, Sketty, Swansea, Wales, SA2 8LU

Director01 July 2020Active
58, Wellow Mead, Peasedown St. John, Bath, England, BA2 8SB

Director20 August 2018Active
3 New Mill Court, Swansea Enterprise Park, Swansea, United Kingdom, SA7 9FG

Secretary21 August 2018Active
3 New Mill Court, Swansea Enterprise Park, Swansea, United Kingdom, SA7 9FG

Director20 August 2018Active
3 New Mill Court, Swansea Enterprise Park, Swansea, United Kingdom, SA7 9FG

Director20 August 2018Active
3 New Mill Court, Swansea Enterprise Park, Swansea, United Kingdom, SA7 9FG

Director20 August 2018Active

People with Significant Control

Mr James Robert Andrew Streater
Notified on:26 March 2019
Status:Active
Date of birth:April 1968
Nationality:British,Australian
Country of residence:Wales
Address:16, Picket Mead Road, Swansea, Wales, SA3 4SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Edward Daniel Streater
Notified on:20 August 2018
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:58, Wellow Mead, Bath, England, BA2 8SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-02Gazette

Gazette dissolved voluntary.

Download
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-05Dissolution

Dissolution application strike off company.

Download
2023-10-24Accounts

Accounts with accounts type dormant.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type dormant.

Download
2022-06-12Address

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

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type micro entity.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-12-16Address

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

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-05-19Accounts

Accounts with accounts type micro entity.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-04-15Capital

Second filing capital allotment shares.

Download
2019-04-05Persons with significant control

Notification of a person with significant control.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-04-05Officers

Termination secretary company with name termination date.

Download
2019-02-28Capital

Capital allotment shares.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2018-11-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.