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.
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 | : |
|
Registered Address | : | Barttelot Court, Barttelot Road,, Horsham,, West Sussex, RH12 1DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charity Farm, Pulborough Road, Parham, Pulborough, RH20 4HP | Secretary | 30 July 2015 | Active |
Charity Farm, Pullborough Road, Parham, Pulborough, United Kingdom, RH20 4HP | Director | 30 July 2015 | Active |
The Falconers, Steyning Road, Wiston, Steyning, BN44 3DD | Secretary | 10 May 2001 | Active |
Barttelot Court, Barttelot Road,, Horsham,, United Kingdom, RH12 1DQ | Secretary | 10 May 2001 | Active |
104b Saffrey Square, Bank Lane & Bay Street, Nassau, Bahamas, N1612 | Corporate Secretary | 01 April 1999 | Active |
88 Kingsway, Holborn, WC2B 6AW | Corporate Nominee Secretary | 08 July 1996 | Active |
Barttelot Court, Barttelot Road,, Horsham,, United Kingdom, RH12 1DQ | Director | 10 May 2001 | Active |
The Forge, Burnham Thorpe, Kings Lynn, England, PE31 8HL | Director | 11 July 2013 | Active |
104b Saffrey Square, Bank Lane & Bay Street, Nassau, Bahamas, N1612 | Corporate Director | 01 April 1999 | Active |
88 Kingsway, Holborn, WC2B 6AW | Corporate Nominee Director | 08 July 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2017-04-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-17 | Officers | Termination secretary company with name termination date. | Download |
2015-08-17 | Officers | Appoint person secretary company with name date. | Download |
2015-08-17 | Officers | Appoint person director company with name date. | Download |
2015-08-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.