UKBizDB.co.uk

NETGIS LIMITED

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

This company is commonly known as Netgis Limited. The company was founded 26 years ago and was given the registration number 03411119. The firm's registered office is in KENT. You can find them at Crockham Park, Edenbridge, Kent, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NETGIS LIMITED
Company Number:03411119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1997
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Crockham Park, Edenbridge, Kent, TN8 6SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crockham Park, Edenbridge, Kent, TN8 6SR

Secretary29 July 1997Active
Crockham Park, Edenbridge, Kent, TN8 6SR

Director29 July 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 July 1997Active
10 Linden Grove, Lindfield, Haywards Heath, RH16 2EE

Director29 July 1997Active

People with Significant Control

Mr David Burdett Morten
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:Crockham Park, Kent, TN8 6SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Peter Press
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Address:Crockham Park, Kent, TN8 6SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Burdett Morten
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:Crockham Park, Kent, TN8 6SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Peter Press
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Address:Crockham Park, Kent, TN8 6SR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Accounts

Accounts with accounts type dormant.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Accounts

Accounts with accounts type dormant.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type dormant.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Accounts

Accounts with accounts type dormant.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Accounts

Accounts with accounts type dormant.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Accounts

Accounts with accounts type dormant.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Accounts

Accounts with accounts type total exemption small.

Download
2014-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-28Accounts

Accounts with accounts type total exemption small.

Download
2013-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-29Accounts

Accounts with accounts type total exemption small.

Download
2012-09-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.