UKBizDB.co.uk

NETLINK TECHNICAL LIMITED

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

This company is commonly known as Netlink Technical Limited. The company was founded 24 years ago and was given the registration number 03867977. The firm's registered office is in CROWTHORNE. You can find them at Beechey House, 87 Church Street, Crowthorne, Berkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NETLINK TECHNICAL LIMITED
Company Number:03867977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Beechey House, 87 Church Street, Crowthorne, Berkshire, RG45 7AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 23, Lenton Business Centre, Nottingham, United Kingdom, NG7 2BY

Director01 March 2022Active
Unit 23, Lenton Business Centre, Nottingham, United Kingdom, NG7 2BY

Director17 January 2024Active
1 Ashfield Road, Davenport, Stockport, SK3 8UD

Nominee Secretary29 October 1999Active
10 Saville Court, Saville Place, Clifton, BS8 4EJ

Corporate Secretary15 October 2004Active
Beechey House 87 Church Street, Crowthorne, RG45 7AW

Corporate Secretary29 October 1999Active
La Tour Gand House, Le Pollet St Peter Port, Guernsey, GY1 1WL

Director19 December 1999Active
25, North Row, London, England, W1K 6DJ

Director01 October 2014Active
Tamarind Cove, Les Nouettes, Forest, Guernsey, GY8 0BE

Director18 December 2008Active
Beechey House, 87 Church Street, Crowthorne, RG45 7AW

Director01 March 2015Active
Beechey House, 87 Church Street, Crowthorne, RG45 7AW

Director12 January 2019Active
Beechey House, 87 Church Street, Crowthorne, RG45 7AW

Director01 July 2013Active
Sarnia House, P O Box 130, Filton House Clifton St Peter Port, Guernsey, GY1 3HH

Corporate Director12 January 2004Active
1 Ashfield Road, Davenport, Stockport, SK3 8UD

Corporate Nominee Director29 October 1999Active

People with Significant Control

Apollo Business Center
Notified on:01 May 2022
Status:Active
Country of residence:Belgium
Address:Apollo Business Center, Karel Oom Straat 1/111, 2018 Antwerp, Belgium,
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Officers

Appoint person director company with name date.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Address

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

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.