This company is commonly known as Netnorth Limited. The company was founded 23 years ago and was given the registration number 04140486. The firm's registered office is in BOLTON. You can find them at Unit 7 Queensbrook, Spa Road, Bolton, Lancashire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | NETNORTH LIMITED |
---|---|---|
Company Number | : | 04140486 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 2001 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 Queensbrook, Spa Road, Bolton, Lancashire, BL1 4AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7 Queensbrook, Bolton Technology Exchange, Bolton, BL1 4AY | Director | 30 March 2011 | Active |
Unit 7 Queensbrook, Spa Road, Bolton, BL1 4AY | Director | 03 April 2017 | Active |
1 Hall Cottages, Grape Lane Croston, Leyland, PR26 9HB | Secretary | 18 September 2007 | Active |
1 Hall Cottages, Grape Lane Croston, Leyland, PR26 9HB | Secretary | 18 September 2007 | Active |
15 Tanfield Drive, Radcliffe, Manchester, M26 1GY | Secretary | 12 January 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 12 January 2001 | Active |
Unit 7 Queensbrook, Spa Road, Bolton, BL1 4AY | Director | 12 January 2001 | Active |
22 Bramcote Avenue, Bolton, BL2 1LF | Director | 12 January 2001 | Active |
15 Tanfield Drive, Radcliffe, Manchester, M26 1GY | Director | 12 January 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 12 January 2001 | Active |
Netnorth Holdings Limited | ||
Notified on | : | 27 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Regency House, 45-51 Chorley New Road, Bolton, United Kingdom, BL1 4QR |
Nature of control | : |
|
Gavin Peter Jackson | ||
Notified on | : | 03 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | Unit 7 Queensbrook, Bolton, BL1 4AY |
Nature of control | : |
|
Mr Daniel James Austin | ||
Notified on | : | 08 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 7 Queensbrook, Bolton Technology Exchange, Bolton, United Kingdom, BL1 4AY |
Nature of control | : |
|
Mr Gary Michael Forrest | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Address | : | Unit 7 Queensbrook, Bolton, BL1 4AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-26 | Officers | Change person director company with change date. | Download |
2018-01-26 | Officers | Change person director company with change date. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-03 | Officers | Appoint person director company with name date. | Download |
2017-04-03 | Officers | Termination director company with name termination date. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.