UKBizDB.co.uk

NETPREMACY LIMITED

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

This company is commonly known as Netpremacy Limited. The company was founded 23 years ago and was given the registration number 04050972. The firm's registered office is in LEEDS. You can find them at 6 Wellington Place, , Leeds, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NETPREMACY LIMITED
Company Number:04050972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:6 Wellington Place, Leeds, England, LS1 4AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Wellington Place, Leeds, England, LS1 4AP

Secretary01 July 2001Active
6, Wellington Place, Leeds, England, LS1 4AP

Director10 August 2000Active
6, Wellington Place, Leeds, England, LS1 4AP

Director01 July 2001Active
6, Wellington Place, Leeds, England, LS1 4AP

Director02 February 2009Active
6, Wellington Place, Leeds, LS1 4AP

Secretary10 August 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary10 August 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director10 August 2000Active

People with Significant Control

Mr John Leslie Carter
Notified on:06 April 2016
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:England
Address:6, Wellington Place, Leeds, England, LS1 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Carter
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:6, Wellington Place, Leeds, England, LS1 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jonathan Paul Richard Wade
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:6, Wellington Place, Leeds, England, LS1 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-31Persons with significant control

Notification of a person with significant control.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type full.

Download
2021-12-24Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Accounts

Accounts with accounts type full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-25Accounts

Change account reference date company previous shortened.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Accounts

Change account reference date company previous shortened.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Address

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

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Gazette

Gazette filings brought up to date.

Download
2014-12-30Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.