UKBizDB.co.uk

NETGUN SOLUTIONS LIMITED

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

This company is commonly known as Netgun Solutions Limited. The company was founded 22 years ago and was given the registration number 04331987. The firm's registered office is in CIRENCESTER. You can find them at 4 Global Business Park, 14 Wilkinson Road, Cirencester, Gloucestershire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NETGUN SOLUTIONS LIMITED
Company Number:04331987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2001
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:4 Global Business Park, 14 Wilkinson Road, Cirencester, Gloucestershire, GL7 1YZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Global Business Park, 14 Wilkinson Road, Cirencester, GL7 1YZ

Director30 November 2001Active
Kennels Lodge, Cirencester Park, Cirencester, GL7 1UR

Secretary30 November 2001Active
27 Maytree Close, Coates, Cirencester, GL7 6NQ

Secretary19 January 2004Active
12 Hanstone Close, Cirencester, GL7 1WX

Secretary17 January 2003Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary30 November 2001Active
4 Great Western Road, Cheltenham, GL50 3QN

Director30 November 2001Active
The Old Forge, Withington, Cheltenham, GL54 4BE

Director28 November 2008Active
4 Global Business Park, 14 Wilkinson Road, Cirencester, GL7 1YZ

Director07 July 2017Active
27 Maytree Close, Coates, Cirencester, GL7 6NQ

Director13 February 2004Active
152 City Road, London, EC1V 2NX

Nominee Director30 November 2001Active

People with Significant Control

Mr James Allan Burgess
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Address:4 Global Business Park, 14 Wilkinson Road, Cirencester, GL7 1YZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Officers

Change person director company with change date.

Download
2017-07-07Officers

Appoint person director company with name date.

Download
2017-07-07Officers

Termination director company with name termination date.

Download
2017-07-07Officers

Termination secretary company with name termination date.

Download
2017-06-21Officers

Termination director company with name termination date.

Download
2017-05-22Accounts

Accounts with accounts type small.

Download
2017-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type small.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.