This company is commonly known as Netspark Limited. The company was founded 22 years ago and was given the registration number 04260577. The firm's registered office is in NELSON. You can find them at C/o Rem (uk) Glenfield Mill, Glenfield Road, Nelson, Lancs. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NETSPARK LIMITED |
---|---|---|
Company Number | : | 04260577 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 2001 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Rem (uk) Glenfield Mill, Glenfield Road, Nelson, Lancs, BB9 8AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52, Red Spar Road, Burnley, BB10 2EE | Secretary | 04 September 2001 | Active |
238 Manchester Road, Nelson, United Kingdom, BB9 7DE | Director | 27 January 2014 | Active |
C/O Rem (Uk) Glenfield Mill, Glenfield Road, Nelson, BB9 8AW | Director | 27 January 2014 | Active |
C/O Rem (Uk) Glenfield Mill, Glenfield Road, Nelson, BB9 8AW | Director | 27 January 2014 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 27 July 2001 | Active |
Summerfield Wyfordby Avenue, Blackburn, BB2 7AR | Director | 04 September 2001 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 27 July 2001 | Active |
Braithwaite Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Glenfield Mill, Glenfield Road, Nelson, United Kingdom, BB9 8AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Accounts | Accounts with accounts type full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type full. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-09 | Accounts | Accounts with accounts type full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type small. | Download |
2017-08-24 | Officers | Change person director company with change date. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-27 | Accounts | Accounts with accounts type full. | Download |
2016-07-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-14 | Accounts | Accounts with accounts type full. | Download |
2015-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-05 | Capital | Capital cancellation shares. | Download |
2015-08-05 | Resolution | Resolution. | Download |
2015-08-05 | Capital | Capital return purchase own shares. | Download |
2015-01-06 | Accounts | Accounts with accounts type full. | Download |
2014-11-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.