This company is commonly known as Netsource Limited. The company was founded 28 years ago and was given the registration number 03127929. The firm's registered office is in SHREWSBURY. You can find them at Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | NETSOURCE LIMITED |
---|---|---|
Company Number | : | 03127929 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG | Secretary | 05 December 1995 | Active |
Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG | Director | 10 December 2014 | Active |
Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG | Director | 05 December 1995 | Active |
253 Bury Street West, Edmonton, London, N9 9JN | Secretary | 17 November 1995 | Active |
St James's Buildings, Oxford Street, Manchester, M1 6NT | Director | 01 March 2017 | Active |
Keldhurst 56 Hooton Road, Willaston, CH64 1SL | Director | 12 December 2005 | Active |
Greystones Clarence Drive, Menston, Ilkley, LS29 6AH | Director | 16 May 2006 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Director | 17 November 1995 | Active |
Mr Nicholas John Paul | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG |
Nature of control | : |
|
Mrs Melanie Louise Paul | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Officers | Change person secretary company with change date. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type small. | Download |
2019-07-18 | Officers | Change person director company with change date. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type small. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-10 | Address | Change registered office address company with date old address new address. | Download |
2017-09-13 | Accounts | Accounts with accounts type small. | Download |
2017-05-26 | Officers | Termination director company with name termination date. | Download |
2017-03-03 | Resolution | Resolution. | Download |
2017-03-02 | Officers | Appoint person director company with name date. | Download |
2017-03-02 | Officers | Change person director company with change date. | Download |
2017-03-02 | Officers | Change person secretary company with change date. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.