UKBizDB.co.uk

NETPMD LTD

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

This company is commonly known as Netpmd Ltd. The company was founded 4 years ago and was given the registration number 12374673. The firm's registered office is in OSWESTRY. You can find them at Hollis House, Maesbury Road, Oswestry, . This company's SIC code is 42220 - Construction of utility projects for electricity and telecommunications.

Company Information

Name:NETPMD LTD
Company Number:12374673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42220 - Construction of utility projects for electricity and telecommunications
  • 62020 - Information technology consultancy activities
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Hollis House, Maesbury Road, Oswestry, United Kingdom, SY10 8NR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Mile Oak, Maesbury Road, Oswestry, United Kingdom, SY10 8GA

Director31 March 2021Active
Hollis House, Maesbury Road, Oswestry, United Kingdom, SY10 8NR

Director31 March 2021Active
Silk Point, Queens Avenue, Macclesfield, United Kingdom, SK10 2BB

Director23 December 2019Active

People with Significant Control

New Media Global Limited
Notified on:31 August 2020
Status:Active
Country of residence:England
Address:Level 10, Tower 12, 18-22 Bridge Street, Manchester, England, M3 3BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ubuntu Business Holdings Ltd
Notified on:31 August 2020
Status:Active
Country of residence:England
Address:Hollis House, Maesbury Road, Oswestry, England, SY10 8NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
North American Securities Limited
Notified on:31 August 2020
Status:Active
Country of residence:England
Address:2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, England, SY10 8GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Allen James Whittaker
Notified on:23 December 2019
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:Silk Point, Queens Avenue, Macclesfield, United Kingdom, SK10 2BB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Capital

Capital alter shares subdivision.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Capital

Capital allotment shares.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Capital

Capital allotment shares.

Download
2020-07-27Address

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

Download
2019-12-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.