UKBizDB.co.uk

NETNORTH LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 7 Queensbrook, Spa Road, Bolton, Lancashire, BL1 4AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Queensbrook, Bolton Technology Exchange, Bolton, BL1 4AY

Director30 March 2011Active
Unit 7 Queensbrook, Spa Road, Bolton, BL1 4AY

Director03 April 2017Active
1 Hall Cottages, Grape Lane Croston, Leyland, PR26 9HB

Secretary18 September 2007Active
1 Hall Cottages, Grape Lane Croston, Leyland, PR26 9HB

Secretary18 September 2007Active
15 Tanfield Drive, Radcliffe, Manchester, M26 1GY

Secretary12 January 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 January 2001Active
Unit 7 Queensbrook, Spa Road, Bolton, BL1 4AY

Director12 January 2001Active
22 Bramcote Avenue, Bolton, BL2 1LF

Director12 January 2001Active
15 Tanfield Drive, Radcliffe, Manchester, M26 1GY

Director12 January 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 January 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Persons with significant control

Notification of a person with significant control.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Persons with significant control

Notification of a person with significant control.

Download
2018-01-29Persons with significant control

Cessation of a person with significant control.

Download
2018-01-29Persons with significant control

Notification of a person with significant control.

Download
2018-01-26Officers

Change person director company with change date.

Download
2018-01-26Officers

Change person director company with change date.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Officers

Appoint person director company with name date.

Download
2017-04-03Officers

Termination director company with name termination date.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.