UKBizDB.co.uk

NETSCORE LIMITED

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

This company is commonly known as Netscore Limited. The company was founded 27 years ago and was given the registration number 03287323. The firm's registered office is in LEEDS. You can find them at 2nd Floor 2 The Embankment, Sovereign Street, Leeds, West Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NETSCORE LIMITED
Company Number:03287323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2nd Floor 2 The Embankment, Sovereign Street, Leeds, West Yorkshire, LS1 4BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 2 The Embankment, Sovereign Street, Leeds, LS1 4BA

Secretary01 October 2023Active
Flat 7 Little Mere Court, Ashley Road, Altrincham, WA14 2LZ

Director26 July 2007Active
2nd Floor, 2 The Embankment, Sovereign Street, Leeds, LS1 4BA

Secretary23 May 2019Active
2nd Floor, 2 The Embankment, Sovereign Street, Leeds, LS1 4BA

Secretary24 August 2018Active
2nd Floor, 2 The Embankment, Sovereign Street, Leeds, LS1 4BA

Secretary16 December 1996Active
2nd Floor, 2 The Embankment, Sovereign Street, Leeds, LS1 4BA

Secretary09 February 2012Active
14 Bridge Wood Close, Horsforth, Leeds, LS18 5TR

Secretary10 December 1996Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary03 December 1996Active
Little Paddocks Chapel Court, Main Street Sicklinghall, Wetherby, LS22 4BD

Director16 December 1996Active
Norwood Barn Carlton Lane, East Carlton, United Kingdom, LS19 7BG

Director10 December 1996Active
Oakwood, Lady Margaret Road, Sunningdale, SL5 9QH

Director26 July 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director03 December 1996Active

People with Significant Control

Mr Mordechai Kessler
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Banner Chemicals, Hampton Court, Runcorn, England, WA7 1TU
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-01-18Accounts

Accounts with accounts type dormant.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Officers

Appoint person secretary company with name date.

Download
2023-10-13Officers

Termination secretary company with name termination date.

Download
2023-01-23Accounts

Accounts with accounts type dormant.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type dormant.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type dormant.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Officers

Appoint person secretary company with name date.

Download
2019-07-02Officers

Termination secretary company with name termination date.

Download
2018-11-15Accounts

Accounts with accounts type dormant.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Officers

Appoint person secretary company with name date.

Download
2018-10-01Officers

Termination secretary company with name termination date.

Download
2018-01-26Accounts

Accounts with accounts type dormant.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-01-31Accounts

Accounts with accounts type dormant.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-02-17Accounts

Accounts with accounts type dormant.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.