UKBizDB.co.uk

NETSOURCE LIMITED

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

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.

Company Information

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:
  • 78200 - Temporary employment agency activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG

Secretary05 December 1995Active
Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG

Director10 December 2014Active
Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG

Director05 December 1995Active
253 Bury Street West, Edmonton, London, N9 9JN

Secretary17 November 1995Active
St James's Buildings, Oxford Street, Manchester, M1 6NT

Director01 March 2017Active
Keldhurst 56 Hooton Road, Willaston, CH64 1SL

Director12 December 2005Active
Greystones Clarence Drive, Menston, Ilkley, LS29 6AH

Director16 May 2006Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director17 November 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Persons with significant control

Change to a person with significant control.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Officers

Change person secretary company with change date.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Accounts

Accounts with accounts type small.

Download
2019-07-18Officers

Change person director company with change date.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Accounts

Accounts with accounts type small.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Address

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

Download
2017-09-13Accounts

Accounts with accounts type small.

Download
2017-05-26Officers

Termination director company with name termination date.

Download
2017-03-03Resolution

Resolution.

Download
2017-03-02Officers

Appoint person director company with name date.

Download
2017-03-02Officers

Change person director company with change date.

Download
2017-03-02Officers

Change person secretary company with change date.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.