UKBizDB.co.uk

NETSPIN LIMITED

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

This company is commonly known as Netspin Limited. The company was founded 29 years ago and was given the registration number 03051245. The firm's registered office is in CHIPPENHAM. You can find them at Suite 1 Lansdowne Court Business Centre Bumpers Way, Bumpers Farm, Chippenham, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NETSPIN LIMITED
Company Number:03051245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1995
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Suite 1 Lansdowne Court Business Centre Bumpers Way, Bumpers Farm, Chippenham, England, SN14 6RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Laurels The Street, Acton Turville, Badminton, GL9 1HH

Secretary20 January 2000Active
Suite 1 Lansdowne Court Business Centre, Bumpers Way, Bumpers Farm, Chippenham, England, SN14 6RZ

Director01 February 1996Active
Suite 1 Lansdowne Court Business Centre, Bumpers Way, Bumpers Farm, Chippenham, England, SN14 6RZ

Director16 February 2000Active
The Laurells, Acton Turville, Badminton, GL9 1HH

Secretary28 April 1995Active
Cuckmere House Scott Lane, Chew Stoke, Bristol, BS40 8UW

Secretary01 February 1996Active
18a Queen Square, Bath, BA1 2HR

Nominee Secretary28 April 1995Active
The Laurells, Acton Turville, Badminton, GL9 1HH

Director28 April 1995Active
Cuckmere House Scott Lane, Chew Stoke, Bristol, BS40 8UW

Director01 February 1996Active
Autumn Shadows, St. Catherines Road, Frimley, Camberley, GU16 9NN

Director28 April 1995Active
18a Queen Square, Bath, BA1 2HR

Nominee Director28 April 1995Active
4 Westmoreland Road, Redland, Bristol, BS6 6YW

Director10 June 1999Active
34 Kendal Crescent, Worsbrough, Barnsley, S70 5NE

Director16 February 2000Active

People with Significant Control

Mrs Christine Elizabeth Bennett
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:Suite 1 Lansdowne Court Business Centre, Bumpers Way, Chippenham, England, SN14 6RZ
Nature of control:
  • Ownership of shares 50 to 75 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
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Address

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

Download
2019-07-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Address

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

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download
2015-06-26Address

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

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-05Accounts

Accounts with accounts type total exemption small.

Download
2014-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-18Accounts

Accounts with accounts type total exemption small.

Download
2013-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.