Company Information for NETCENTRIX LIMITED
DAWSON HOUSE MATRIX OFFICE PARK, BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, PR7 7NA,
|
Company Registration Number
03076196
Private Limited Company
Active |
Company Name | |
---|---|
NETCENTRIX LIMITED | |
Legal Registered Office | |
DAWSON HOUSE MATRIX OFFICE PARK BUCKSHAW VILLAGE CHORLEY LANCASHIRE PR7 7NA Other companies in LA5 | |
Company Number | 03076196 | |
---|---|---|
Company ID Number | 03076196 | |
Date formed | 1995-07-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 20:49:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Netcentrix Global Technologies, Incorporated | 9554 OLD KEENE MILL RD # 302 BURKE VA 22015 | Active | Company formed on the 2015-11-21 | |
NETCENTRIX.COM INC. | NV | Permanently Revoked | Company formed on the 2000-04-21 | |
NETCENTRIX PTY LTD | NSW 2100 | Active | Company formed on the 2003-04-24 | |
NETCENTRIX LLC | Delaware | Unknown | ||
NETCENTRIX INC | Georgia | Unknown | ||
NETCENTRIX INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT WILLIAM BURBIDGE |
||
ROBERT WILLIAM BURBIDGE |
||
ALEXANDRA CLIFFE |
||
ADAM JAMES TURTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT ALEXANDER MOULDING |
Director | ||
RUSSELL MARTIN HORTON |
Director | ||
SEAN ERNAN FAY |
Director | ||
COLIN NEIL MAITLAND |
Director | ||
PHILIP RICHARD SCANLON |
Director | ||
BARRY EDWARD TOPHAM |
Director | ||
MARY TERESA WOODWARD |
Director | ||
VERONICA SANDHAM |
Company Secretary | ||
VERONICA SANDHAM |
Director | ||
DARREN PAUL CLEMENT |
Director | ||
MARK ANTHONY BROOKES |
Director | ||
PAUL ANDREW FRY |
Director | ||
RICHARD MICHAEL FRY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUPPORT SPAN GROUP LIMITED | Director | 2018-01-12 | CURRENT | 2002-06-07 | Active - Proposal to Strike off | |
HIGH SPAN NETWORKS LIMITED | Director | 2018-01-12 | CURRENT | 2007-11-15 | Active - Proposal to Strike off | |
NEXUS TELECOMMUNICATIONS LIMITED | Director | 2017-05-26 | CURRENT | 1999-12-16 | Active | |
NEXUS HULL LIMITED | Director | 2017-05-26 | CURRENT | 2011-05-31 | Active - Proposal to Strike off | |
NEXUS TELECOM LIMITED | Director | 2017-05-26 | CURRENT | 2005-07-20 | Active | |
SYSTEMHOST LIMITED | Director | 2016-06-30 | CURRENT | 2004-01-29 | Active | |
SAN STORM LIMITED | Director | 2016-06-10 | CURRENT | 2016-06-10 | Active - Proposal to Strike off | |
SIMSYNC LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active - Proposal to Strike off | |
ELITETELE.COM MOBILE LIMITED | Director | 2014-04-10 | CURRENT | 2003-03-12 | Active | |
MODERN COMMUNICATIONS LIMITED | Director | 2014-01-31 | CURRENT | 1998-09-18 | Active | |
21C TELECOM LIMITED | Director | 2013-05-31 | CURRENT | 1998-09-16 | Active - Proposal to Strike off | |
FREETIME COMMUNICATIONS LIMITED | Director | 2013-05-01 | CURRENT | 1993-12-22 | Active - Proposal to Strike off | |
TARIFF REDUCTION SERVICES LTD | Director | 2013-05-01 | CURRENT | 1997-05-21 | Active - Proposal to Strike off | |
MAXIM SOLUTIONS LIMITED | Director | 2013-05-01 | CURRENT | 2004-06-02 | Active - Proposal to Strike off | |
CAN NETWORKS LIMITED | Director | 2013-05-01 | CURRENT | 1999-03-01 | Active - Proposal to Strike off | |
MODERN MANAGED SERVICES LIMITED | Director | 2013-05-01 | CURRENT | 2000-07-20 | Active - Proposal to Strike off | |
GP TELECOM LIMITED | Director | 2013-05-01 | CURRENT | 2002-09-09 | Active - Proposal to Strike off | |
GP NETWORK SOLUTIONS LIMITED | Director | 2013-05-01 | CURRENT | 2004-01-30 | Active - Proposal to Strike off | |
LIQUID BUSINESS SERVICES UK LTD | Director | 2013-05-01 | CURRENT | 2009-12-23 | Active - Proposal to Strike off | |
QUALITEL VOICE & DATA LIMITED | Director | 2013-05-01 | CURRENT | 1979-02-09 | Active | |
ELITETELE.COM PLC | Director | 2013-05-01 | CURRENT | 1996-07-24 | Active | |
NEW TECHNOLOGY GROUP HOLDINGS PLC | Director | 2013-05-01 | CURRENT | 2002-08-06 | Active | |
FONERENT (ELITETELE.COM) LIMITED | Director | 2013-03-28 | CURRENT | 2002-05-10 | Active - Proposal to Strike off | |
SUPPORT SPAN GROUP LIMITED | Director | 2018-01-12 | CURRENT | 2002-06-07 | Active - Proposal to Strike off | |
HIGH SPAN NETWORKS LIMITED | Director | 2018-01-12 | CURRENT | 2007-11-15 | Active - Proposal to Strike off | |
NEXUS TELECOMMUNICATIONS LIMITED | Director | 2017-05-26 | CURRENT | 1999-12-16 | Active | |
NEXUS HULL LIMITED | Director | 2017-05-26 | CURRENT | 2011-05-31 | Active - Proposal to Strike off | |
NEXUS TELECOM LIMITED | Director | 2017-05-26 | CURRENT | 2005-07-20 | Active | |
SYSTEMHOST LIMITED | Director | 2016-06-30 | CURRENT | 2004-01-29 | Active | |
SAN STORM LIMITED | Director | 2016-06-10 | CURRENT | 2016-06-10 | Active - Proposal to Strike off | |
THEVIBE LIMITED | Director | 2015-10-15 | CURRENT | 2013-03-28 | Liquidation | |
SIMSYNC LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active - Proposal to Strike off | |
CAN NETWORKS LIMITED | Director | 2015-04-22 | CURRENT | 1999-03-01 | Active - Proposal to Strike off | |
ELITETELE.COM MOBILE LIMITED | Director | 2014-04-10 | CURRENT | 2003-03-12 | Active | |
MODERN COMMUNICATIONS LIMITED | Director | 2014-01-31 | CURRENT | 1998-09-18 | Active | |
21C TELECOM LIMITED | Director | 2013-05-31 | CURRENT | 1998-09-16 | Active - Proposal to Strike off | |
ELITETELE.COM PLC | Director | 2013-05-01 | CURRENT | 1996-07-24 | Active | |
FONERENT (ELITETELE.COM) LIMITED | Director | 2013-04-09 | CURRENT | 2002-05-10 | Active - Proposal to Strike off | |
MAXIM SOLUTIONS LIMITED | Director | 2011-12-09 | CURRENT | 2004-06-02 | Active - Proposal to Strike off | |
GP NETWORK SOLUTIONS LIMITED | Director | 2011-12-09 | CURRENT | 2004-01-30 | Active - Proposal to Strike off | |
NEW TECHNOLOGY GROUP HOLDINGS PLC | Director | 2011-10-19 | CURRENT | 2002-08-06 | Active | |
TARIFF REDUCTION SERVICES LTD | Director | 2011-10-13 | CURRENT | 1997-05-21 | Active - Proposal to Strike off | |
LIQUID BUSINESS SERVICES UK LTD | Director | 2011-09-22 | CURRENT | 2009-12-23 | Active - Proposal to Strike off | |
GP TELECOM LIMITED | Director | 2009-10-19 | CURRENT | 2002-09-09 | Active - Proposal to Strike off | |
ELITE TELECOMMUNICATIONS (UK) PLC | Director | 2003-09-08 | CURRENT | 2000-03-22 | Active - Proposal to Strike off | |
SUPPORT SPAN GROUP LIMITED | Director | 2018-01-12 | CURRENT | 2002-06-07 | Active - Proposal to Strike off | |
HIGH SPAN NETWORKS LIMITED | Director | 2018-01-12 | CURRENT | 2007-11-15 | Active - Proposal to Strike off | |
NEXUS TELECOMMUNICATIONS LIMITED | Director | 2017-05-26 | CURRENT | 1999-12-16 | Active | |
NEXUS HULL LIMITED | Director | 2017-05-26 | CURRENT | 2011-05-31 | Active - Proposal to Strike off | |
NEXUS TELECOM LIMITED | Director | 2017-05-26 | CURRENT | 2005-07-20 | Active | |
SYSTEMHOST LIMITED | Director | 2016-06-30 | CURRENT | 2004-01-29 | Active | |
ELITETELE.COM MOBILE LIMITED | Director | 2014-04-10 | CURRENT | 2003-03-12 | Active | |
MODERN COMMUNICATIONS LIMITED | Director | 2014-02-03 | CURRENT | 1998-09-18 | Active | |
FREETIME COMMUNICATIONS LIMITED | Director | 2013-12-01 | CURRENT | 1993-12-22 | Active - Proposal to Strike off | |
TARIFF REDUCTION SERVICES LTD | Director | 2013-12-01 | CURRENT | 1997-05-21 | Active - Proposal to Strike off | |
MAXIM SOLUTIONS LIMITED | Director | 2013-12-01 | CURRENT | 2004-06-02 | Active - Proposal to Strike off | |
MODERN MANAGED SERVICES LIMITED | Director | 2013-12-01 | CURRENT | 2000-07-20 | Active - Proposal to Strike off | |
FONERENT (ELITETELE.COM) LIMITED | Director | 2013-12-01 | CURRENT | 2002-05-10 | Active - Proposal to Strike off | |
GP TELECOM LIMITED | Director | 2013-12-01 | CURRENT | 2002-09-09 | Active - Proposal to Strike off | |
GP NETWORK SOLUTIONS LIMITED | Director | 2013-12-01 | CURRENT | 2004-01-30 | Active - Proposal to Strike off | |
LIQUID BUSINESS SERVICES UK LTD | Director | 2013-12-01 | CURRENT | 2009-12-23 | Active - Proposal to Strike off | |
QUALITEL VOICE & DATA LIMITED | Director | 2013-12-01 | CURRENT | 1979-02-09 | Active | |
ELITETELE.COM PLC | Director | 2013-12-01 | CURRENT | 1996-07-24 | Active | |
NEW TECHNOLOGY GROUP HOLDINGS PLC | Director | 2013-12-01 | CURRENT | 2002-08-06 | Active | |
21C TELECOM LIMITED | Director | 2013-05-31 | CURRENT | 1998-09-16 | Active - Proposal to Strike off | |
TENCO SECURITY SERVICES LIMITED | Director | 2011-03-29 | CURRENT | 2008-07-23 | Active | |
CHURCHILL SECURITY (UK) LIMITED | Director | 2011-03-29 | CURRENT | 1998-03-20 | Active | |
CAN NETWORKS LIMITED | Director | 2009-11-30 | CURRENT | 1999-03-01 | Active - Proposal to Strike off | |
CHURCHILL SUPPORT SERVICES LIMITED | Director | 2009-03-16 | CURRENT | 1996-02-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF ELITETELE.COM PLC AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Elitetelecom Holdings Plc as a person with significant control on 2023-11-22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23 | ||
DIRECTOR APPOINTED GREGORY MICHAEL JOHN VOLLER | ||
DIRECTOR APPOINTED PETER HARRY JURY | ||
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22 | ||
DIRECTOR APPOINTED MR STUART JOHN KING | ||
CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES | |
CH01 | Director's details changed for Ms Alexandra Cliffe on 2022-04-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA BLACKBURN | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20 | |
TM02 | Termination of appointment of Robert William Burbidge on 2020-08-04 | |
AP01 | DIRECTOR APPOINTED EMMA BLACKBURN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM BURBIDGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/18 | |
SH19 | Statement of capital on 2018-09-03 GBP 241,584 | |
CAP-SS | Solvency Statement dated 30/07/18 | |
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
LATEST SOC | 31/07/18 STATEMENT OF CAPITAL;GBP 241584 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER MOULDING | |
AA01 | Previous accounting period extended from 29/06/17 TO 31/07/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARTIN HORTON | |
RES01 | ADOPT ARTICLES 25/07/17 | |
LATEST SOC | 05/07/17 STATEMENT OF CAPITAL;GBP 241584 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES | |
AA | 29/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BURBIDGE / 12/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA CLIFFE / 12/08/2016 | |
AA01 | Previous accounting period shortened from 30/06/16 TO 29/06/16 | |
MR05 | All of the property or undertaking has been released from charge for charge number 030761960006 | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 241584 | |
RP04SH01 | Second filing of capital allotment of shares GBP241,584.00 | |
ANNOTATION | Clarification | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
SH01 | 29/06/16 STATEMENT OF CAPITAL GBP 241584 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN FAY | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/16 FROM Holmere Hall Dykes Lane, Yealand Conyers Carnforth Lancashire LA5 9SN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN MAITLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SCANLON | |
AP03 | SECRETARY APPOINTED ROBERT WILLIAM BURBIDGE | |
AP01 | DIRECTOR APPOINTED MR ROBERT ALEXANDER MOULDING | |
AP01 | DIRECTOR APPOINTED MR RUSSELL MARTIN HORTON | |
AP01 | DIRECTOR APPOINTED ROBERT WILLIAM BURBIDGE | |
AP01 | DIRECTOR APPOINTED MR ADAM JAMES TURTON | |
AP01 | DIRECTOR APPOINTED MISS ALEXANDRA CLIFFE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030761960006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030761960005 | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 234084 | |
AR01 | 05/07/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 234084 | |
AR01 | 05/07/14 FULL LIST | |
RP04 | SECOND FILING WITH MUD 05/07/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
SH01 | 30/06/13 STATEMENT OF CAPITAL GBP 234084 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
RES13 | CONFIRMATION OF SHARE PREMIUM ACCOUNT 16/10/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 05/07/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY TOPHAM | |
SH01 | 19/07/11 STATEMENT OF CAPITAL GBP 318750 | |
AR01 | 05/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY WOODWARD | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED SEAN ERNAN FAY | |
RES05 | DEC ALREADY ADJUSTED 28/12/2010 | |
RES01 | ADOPT ARTICLES 28/12/2010 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/10 FULL LIST | |
RES01 | ADOPT ARTICLES 08/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERONICA SANDHAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VERONICA SANDHAM | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED BARRY EDWARD TOPHAM | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 22/06/07 | |
RES04 | £ NC 100000/200000 22/06 | |
RES13 | APPOINTMENTS 22/06/07 | |
88(2)R | AD 22/06/07--------- £ SI 18750@1 | |
363s | RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS; AMEND | |
88(2)R | AD 23/12/05--------- £ SI 20000@1=20000 £ IC 80000/100000 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 05/07/04; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/07/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/09/02 | |
88(2)R | AD 31/05/02--------- £ SI 20000@1=20000 £ IC 60000/80000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/04/01 FROM: ORCHARD HOUSE, CASTLE GARTH, KENDAL.CUMBRIA, LA9 7AT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED LCS NETWORK SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/06/00 | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
ALL of the property or undertaking has been released from charge | LLOYDS BANK PLC | ||
MORTGAGE DEBENTURE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NETCENTRIX LIMITED
NETCENTRIX LIMITED owns 4 domain names.
sanstorm.co.uk payasyougoit.co.uk systemhost.co.uk netcentrix.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Allerdale Borough Council | |
|
Purchase of Fixed Plant & Equip Capital |
Allerdale Borough Council | |
|
Hardware Maintenance |
Allerdale Borough Council | |
|
Hardware Maintenance |
Allerdale Borough Council | |
|
Hardware Purchase |
Carlisle City Council | |
|
|
Selby District Council | |
|
ICT Hardware |
Allerdale Borough Council | |
|
Hardware Purchase |
|
|
Hardware Maintenance | |
Carlisle City Council | |
|
|
Selby District Council | |
|
01/04/2014-31/03/2015 Annual Support |
Allerdale Borough Council | |
|
Hardware Purchase |
Carlisle City Council | |
|
|
Allerdale Borough Council | |
|
Hardware Purchase |
Carlisle City Council | |
|
|
Allerdale Borough Council | |
|
Hardware Maintenance |
Carlisle City Council | |
|
|
Allerdale Borough Council | |
|
|
Carlisle City Council | |
|
|
Allerdale Borough Council | |
|
Hardware Maintenance |
Allerdale Borough Council | |
|
Software Development |
Allerdale Borough Council | |
|
Software Maintenance |
Cannock Chase Council | |
|
|
Allerdale Borough Council | |
|
Software Maintenance |
Allerdale Borough Council | |
|
Purchase of Fixed Plant & Equipment |
Allerdale Borough Council | |
|
Hardware Maintenance |
Cumbria County Council | |
|
|
Allerdale Borough Council | |
|
Purchase of Fixed Plant & Equipment |
Allerdale Borough Council | |
|
Purchase of Fixed Plant & Equipment |
Allerdale Borough Council | |
|
Purchase of Fixed Plant & Equipment |
Allerdale Borough Council | |
|
Hardware Maintenance |
Allerdale Borough Council | |
|
Software Maintenance |
Allerdale Borough Council | |
|
Software Maintenance |
Allerdale Borough Council | |
|
Hardware Maintenance |
Allerdale Borough Council | |
|
Purchase of Fixed Plant & Equipment |
Carlisle City Council | |
|
|
Allerdale Borough Council | |
|
Software Licences |
Cannock Chase Council | |
|
|
Allerdale Borough Council | |
|
FIBRE OPTIC LEAD |
Allerdale Borough Council | |
|
Software Development |
Allerdale Borough Council | |
|
Courses, Training, Seminars |
Allerdale Borough Council | |
|
Hardware Maintenance |
Allerdale Borough Council | |
|
Hardware Maintenance |
Allerdale Borough Council | |
|
Installation Costs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |