UKBizDB.co.uk

NETPROTOCOL LTD.

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

This company is commonly known as Netprotocol Ltd.. The company was founded 24 years ago and was given the registration number 03856449. The firm's registered office is in BURY. You can find them at Imperial House, 79-81 Hornby Street, Bury, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NETPROTOCOL LTD.
Company Number:03856449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Imperial House, 79-81 Hornby Street, Bury, England, BL9 5BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Acacia Avenue, Hale, Altrincham, WA15 8QX

Secretary05 April 2000Active
6 Acacia Avenue, Hale, Altrincham, WA15 8QX

Director05 April 2000Active
6 Park Crescent, Rothwell, Leeds, LS26 0EZ

Director05 April 2000Active
Imperial House, 79-81 Hornby Street, Bury, England, BL9 5BN

Director15 October 2012Active
2-14 Millgate, Stockport, SK1 2NN

Corporate Secretary11 October 1999Active
Atrium House, 574 Manchester Road, Bury, BL9 9SW

Director07 January 2010Active
2-14 Millgate, Stockport, SK1 2NN

Corporate Director11 October 1999Active

People with Significant Control

Mr Micheal Royce Batters
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Imperial House, 79-81 Hornby Street, Bury, England, BL9 5BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Andrew Walker
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Imperial House, 79-81 Hornby Street, Bury, England, BL9 5BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Kenneth Widdowson
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:Imperial House, 79-81 Hornby Street, Bury, England, BL9 5BN
Nature of control:
  • Ownership of shares 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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Address

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

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Capital

Capital name of class of shares.

Download
2016-01-18Capital

Capital allotment shares.

Download
2016-01-18Resolution

Resolution.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type total exemption small.

Download
2014-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.