UKBizDB.co.uk

NETSOURCE UK LIMITED

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

This company is commonly known as Netsource Uk Limited. The company was founded 27 years ago and was given the registration number 03221310. The firm's registered office is in HORSHAM,. You can find them at Barttelot Court, Barttelot Road,, Horsham,, West Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NETSOURCE UK LIMITED
Company Number:03221310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1996
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Barttelot Court, Barttelot Road,, Horsham,, West Sussex, RH12 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charity Farm, Pulborough Road, Parham, Pulborough, RH20 4HP

Secretary30 July 2015Active
Charity Farm, Pullborough Road, Parham, Pulborough, United Kingdom, RH20 4HP

Director30 July 2015Active
The Falconers, Steyning Road, Wiston, Steyning, BN44 3DD

Secretary10 May 2001Active
Barttelot Court, Barttelot Road,, Horsham,, United Kingdom, RH12 1DQ

Secretary10 May 2001Active
104b Saffrey Square, Bank Lane & Bay Street, Nassau, Bahamas, N1612

Corporate Secretary01 April 1999Active
88 Kingsway, Holborn, WC2B 6AW

Corporate Nominee Secretary08 July 1996Active
Barttelot Court, Barttelot Road,, Horsham,, United Kingdom, RH12 1DQ

Director10 May 2001Active
The Forge, Burnham Thorpe, Kings Lynn, England, PE31 8HL

Director11 July 2013Active
104b Saffrey Square, Bank Lane & Bay Street, Nassau, Bahamas, N1612

Corporate Director01 April 1999Active
88 Kingsway, Holborn, WC2B 6AW

Corporate Nominee Director08 July 1996Active

People with Significant Control

Dominic Alexander Instone
Notified on:01 September 2021
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:United Kingdom
Address:Pythingdean Manor, Coombelands Lane, Pulborough, United Kingdom, RH20 1BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jeremy Adam Instone
Notified on:10 July 2017
Status:Active
Date of birth:May 1953
Nationality:British
Address:Barttelot Court, Barttelot Road,, Horsham,, RH12 1DQ
Nature of control:
  • Right to appoint and remove directors
Mr Jonathan Malcolm Green
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:Barttelot Court, Barttelot Road,, Horsham,, RH12 1DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Persons with significant control

Notification of a person with significant control.

Download
2021-10-19Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Change to a person with significant control.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-08-17Officers

Termination secretary company with name termination date.

Download
2015-08-17Officers

Appoint person secretary company with name date.

Download
2015-08-17Officers

Appoint person director company with name date.

Download
2015-08-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.