UKBizDB.co.uk

NETMONKEYS SW LTD

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

This company is commonly known as Netmonkeys Sw Ltd. The company was founded 15 years ago and was given the registration number 06761827. The firm's registered office is in MANCHESTER. You can find them at 51 Turner Street, Northern Quarter, Manchester, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NETMONKEYS SW LTD
Company Number:06761827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2008
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:51 Turner Street, Northern Quarter, Manchester, M4 1DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Carrbank, Glossop, SK13 8TT

Director01 December 2008Active
51, Turner Street, Northern Quarter, Manchester, M4 1DN

Director30 May 2019Active
5, Park Drive, Timperley, Altrincham, England, WA15 6QU

Director01 August 2010Active
51, Turner Street, Northern Quarter, Manchester, M4 1DN

Director07 September 2015Active

People with Significant Control

Mr Michael James Dixon
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Address:51, Turner Street, Manchester, M4 1DN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2022-11-18Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-08-20Gazette

Gazette filings brought up to date.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-22Gazette

Gazette notice compulsory.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Mortgage

Mortgage satisfy charge full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Change account reference date company current extended.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2018-12-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Accounts

Accounts with accounts type total exemption full.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-07Officers

Appoint person director company with name date.

Download
2015-08-06Change of name

Certificate change of name company.

Download
2015-05-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.