Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NETCENTRIX LIMITED
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 Overview

About Netcentrix Ltd
NETCENTRIX LIMITED was founded on 1995-07-05 and has its registered office in Chorley. The organisation's status is listed as "Active". Netcentrix Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NETCENTRIX LIMITED
 
Legal Registered Office
DAWSON HOUSE MATRIX OFFICE PARK
BUCKSHAW VILLAGE
CHORLEY
LANCASHIRE
PR7 7NA
Other companies in LA5
 
Filing Information
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 GB927386490  
Last Datalog update: 2024-03-06 20:49:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETCENTRIX LIMITED
Is this data useful to you?
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.
Companies with same name NETCENTRIX LIMITED
The following companies were found which have the same name as NETCENTRIX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of NETCENTRIX LIMITED

Current Directors
Officer Role Date Appointed
ROBERT WILLIAM BURBIDGE
Company Secretary 2016-06-30
ROBERT WILLIAM BURBIDGE
Director 2016-06-30
ALEXANDRA CLIFFE
Director 2016-06-30
ADAM JAMES TURTON
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ALEXANDER MOULDING
Director 2016-06-30 2018-03-28
RUSSELL MARTIN HORTON
Director 2016-06-30 2018-02-05
SEAN ERNAN FAY
Director 2010-12-07 2016-06-30
COLIN NEIL MAITLAND
Director 2005-12-01 2016-06-30
PHILIP RICHARD SCANLON
Director 2002-05-31 2016-06-30
BARRY EDWARD TOPHAM
Director 2008-01-25 2011-10-18
MARY TERESA WOODWARD
Director 2007-06-22 2011-07-19
VERONICA SANDHAM
Company Secretary 1995-07-05 2009-12-01
VERONICA SANDHAM
Director 1995-07-05 2009-12-01
DARREN PAUL CLEMENT
Director 1995-07-09 2007-11-30
MARK ANTHONY BROOKES
Director 1995-07-09 2004-01-19
PAUL ANDREW FRY
Director 1995-07-05 2000-04-06
RICHARD MICHAEL FRY
Director 1995-07-05 2000-04-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-07-05 1995-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WILLIAM BURBIDGE SUPPORT SPAN GROUP LIMITED Director 2018-01-12 CURRENT 2002-06-07 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE HIGH SPAN NETWORKS LIMITED Director 2018-01-12 CURRENT 2007-11-15 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE NEXUS TELECOMMUNICATIONS LIMITED Director 2017-05-26 CURRENT 1999-12-16 Active
ROBERT WILLIAM BURBIDGE NEXUS HULL LIMITED Director 2017-05-26 CURRENT 2011-05-31 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE NEXUS TELECOM LIMITED Director 2017-05-26 CURRENT 2005-07-20 Active
ROBERT WILLIAM BURBIDGE SYSTEMHOST LIMITED Director 2016-06-30 CURRENT 2004-01-29 Active
ROBERT WILLIAM BURBIDGE SAN STORM LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE SIMSYNC LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE ELITETELE.COM MOBILE LIMITED Director 2014-04-10 CURRENT 2003-03-12 Active
ROBERT WILLIAM BURBIDGE MODERN COMMUNICATIONS LIMITED Director 2014-01-31 CURRENT 1998-09-18 Active
ROBERT WILLIAM BURBIDGE 21C TELECOM LIMITED Director 2013-05-31 CURRENT 1998-09-16 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE FREETIME COMMUNICATIONS LIMITED Director 2013-05-01 CURRENT 1993-12-22 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE TARIFF REDUCTION SERVICES LTD Director 2013-05-01 CURRENT 1997-05-21 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE MAXIM SOLUTIONS LIMITED Director 2013-05-01 CURRENT 2004-06-02 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE CAN NETWORKS LIMITED Director 2013-05-01 CURRENT 1999-03-01 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE MODERN MANAGED SERVICES LIMITED Director 2013-05-01 CURRENT 2000-07-20 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE GP TELECOM LIMITED Director 2013-05-01 CURRENT 2002-09-09 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE GP NETWORK SOLUTIONS LIMITED Director 2013-05-01 CURRENT 2004-01-30 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE LIQUID BUSINESS SERVICES UK LTD Director 2013-05-01 CURRENT 2009-12-23 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE QUALITEL VOICE & DATA LIMITED Director 2013-05-01 CURRENT 1979-02-09 Active
ROBERT WILLIAM BURBIDGE ELITETELE.COM PLC Director 2013-05-01 CURRENT 1996-07-24 Active
ROBERT WILLIAM BURBIDGE NEW TECHNOLOGY GROUP HOLDINGS PLC Director 2013-05-01 CURRENT 2002-08-06 Active
ROBERT WILLIAM BURBIDGE FONERENT (ELITETELE.COM) LIMITED Director 2013-03-28 CURRENT 2002-05-10 Active - Proposal to Strike off
ALEXANDRA CLIFFE SUPPORT SPAN GROUP LIMITED Director 2018-01-12 CURRENT 2002-06-07 Active - Proposal to Strike off
ALEXANDRA CLIFFE HIGH SPAN NETWORKS LIMITED Director 2018-01-12 CURRENT 2007-11-15 Active - Proposal to Strike off
ALEXANDRA CLIFFE NEXUS TELECOMMUNICATIONS LIMITED Director 2017-05-26 CURRENT 1999-12-16 Active
ALEXANDRA CLIFFE NEXUS HULL LIMITED Director 2017-05-26 CURRENT 2011-05-31 Active - Proposal to Strike off
ALEXANDRA CLIFFE NEXUS TELECOM LIMITED Director 2017-05-26 CURRENT 2005-07-20 Active
ALEXANDRA CLIFFE SYSTEMHOST LIMITED Director 2016-06-30 CURRENT 2004-01-29 Active
ALEXANDRA CLIFFE SAN STORM LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
ALEXANDRA CLIFFE THEVIBE LIMITED Director 2015-10-15 CURRENT 2013-03-28 Liquidation
ALEXANDRA CLIFFE SIMSYNC LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
ALEXANDRA CLIFFE CAN NETWORKS LIMITED Director 2015-04-22 CURRENT 1999-03-01 Active - Proposal to Strike off
ALEXANDRA CLIFFE ELITETELE.COM MOBILE LIMITED Director 2014-04-10 CURRENT 2003-03-12 Active
ALEXANDRA CLIFFE MODERN COMMUNICATIONS LIMITED Director 2014-01-31 CURRENT 1998-09-18 Active
ALEXANDRA CLIFFE 21C TELECOM LIMITED Director 2013-05-31 CURRENT 1998-09-16 Active - Proposal to Strike off
ALEXANDRA CLIFFE ELITETELE.COM PLC Director 2013-05-01 CURRENT 1996-07-24 Active
ALEXANDRA CLIFFE FONERENT (ELITETELE.COM) LIMITED Director 2013-04-09 CURRENT 2002-05-10 Active - Proposal to Strike off
ALEXANDRA CLIFFE MAXIM SOLUTIONS LIMITED Director 2011-12-09 CURRENT 2004-06-02 Active - Proposal to Strike off
ALEXANDRA CLIFFE GP NETWORK SOLUTIONS LIMITED Director 2011-12-09 CURRENT 2004-01-30 Active - Proposal to Strike off
ALEXANDRA CLIFFE NEW TECHNOLOGY GROUP HOLDINGS PLC Director 2011-10-19 CURRENT 2002-08-06 Active
ALEXANDRA CLIFFE TARIFF REDUCTION SERVICES LTD Director 2011-10-13 CURRENT 1997-05-21 Active - Proposal to Strike off
ALEXANDRA CLIFFE LIQUID BUSINESS SERVICES UK LTD Director 2011-09-22 CURRENT 2009-12-23 Active - Proposal to Strike off
ALEXANDRA CLIFFE GP TELECOM LIMITED Director 2009-10-19 CURRENT 2002-09-09 Active - Proposal to Strike off
ALEXANDRA CLIFFE ELITE TELECOMMUNICATIONS (UK) PLC Director 2003-09-08 CURRENT 2000-03-22 Active - Proposal to Strike off
ADAM JAMES TURTON SUPPORT SPAN GROUP LIMITED Director 2018-01-12 CURRENT 2002-06-07 Active - Proposal to Strike off
ADAM JAMES TURTON HIGH SPAN NETWORKS LIMITED Director 2018-01-12 CURRENT 2007-11-15 Active - Proposal to Strike off
ADAM JAMES TURTON NEXUS TELECOMMUNICATIONS LIMITED Director 2017-05-26 CURRENT 1999-12-16 Active
ADAM JAMES TURTON NEXUS HULL LIMITED Director 2017-05-26 CURRENT 2011-05-31 Active - Proposal to Strike off
ADAM JAMES TURTON NEXUS TELECOM LIMITED Director 2017-05-26 CURRENT 2005-07-20 Active
ADAM JAMES TURTON SYSTEMHOST LIMITED Director 2016-06-30 CURRENT 2004-01-29 Active
ADAM JAMES TURTON ELITETELE.COM MOBILE LIMITED Director 2014-04-10 CURRENT 2003-03-12 Active
ADAM JAMES TURTON MODERN COMMUNICATIONS LIMITED Director 2014-02-03 CURRENT 1998-09-18 Active
ADAM JAMES TURTON FREETIME COMMUNICATIONS LIMITED Director 2013-12-01 CURRENT 1993-12-22 Active - Proposal to Strike off
ADAM JAMES TURTON TARIFF REDUCTION SERVICES LTD Director 2013-12-01 CURRENT 1997-05-21 Active - Proposal to Strike off
ADAM JAMES TURTON MAXIM SOLUTIONS LIMITED Director 2013-12-01 CURRENT 2004-06-02 Active - Proposal to Strike off
ADAM JAMES TURTON MODERN MANAGED SERVICES LIMITED Director 2013-12-01 CURRENT 2000-07-20 Active - Proposal to Strike off
ADAM JAMES TURTON FONERENT (ELITETELE.COM) LIMITED Director 2013-12-01 CURRENT 2002-05-10 Active - Proposal to Strike off
ADAM JAMES TURTON GP TELECOM LIMITED Director 2013-12-01 CURRENT 2002-09-09 Active - Proposal to Strike off
ADAM JAMES TURTON GP NETWORK SOLUTIONS LIMITED Director 2013-12-01 CURRENT 2004-01-30 Active - Proposal to Strike off
ADAM JAMES TURTON LIQUID BUSINESS SERVICES UK LTD Director 2013-12-01 CURRENT 2009-12-23 Active - Proposal to Strike off
ADAM JAMES TURTON QUALITEL VOICE & DATA LIMITED Director 2013-12-01 CURRENT 1979-02-09 Active
ADAM JAMES TURTON ELITETELE.COM PLC Director 2013-12-01 CURRENT 1996-07-24 Active
ADAM JAMES TURTON NEW TECHNOLOGY GROUP HOLDINGS PLC Director 2013-12-01 CURRENT 2002-08-06 Active
ADAM JAMES TURTON 21C TELECOM LIMITED Director 2013-05-31 CURRENT 1998-09-16 Active - Proposal to Strike off
ADAM JAMES TURTON TENCO SECURITY SERVICES LIMITED Director 2011-03-29 CURRENT 2008-07-23 Active
ADAM JAMES TURTON CHURCHILL SECURITY (UK) LIMITED Director 2011-03-29 CURRENT 1998-03-20 Active
ADAM JAMES TURTON CAN NETWORKS LIMITED Director 2009-11-30 CURRENT 1999-03-01 Active - Proposal to Strike off
ADAM JAMES TURTON CHURCHILL SUPPORT SERVICES LIMITED Director 2009-03-16 CURRENT 1996-02-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CESSATION OF ELITETELE.COM PLC AS A PERSON OF SIGNIFICANT CONTROL
2024-02-12Notification of Elitetelecom Holdings Plc as a person with significant control on 2023-11-22
2024-02-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
2023-12-05DIRECTOR APPOINTED GREGORY MICHAEL JOHN VOLLER
2023-12-05DIRECTOR APPOINTED PETER HARRY JURY
2023-07-31CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-02-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-12-22DIRECTOR APPOINTED MR STUART JOHN KING
2022-08-08CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-07-14CH01Director's details changed for Ms Alexandra Cliffe on 2022-04-08
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR EMMA BLACKBURN
2022-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-09-03TM02Termination of appointment of Robert William Burbidge on 2020-08-04
2020-09-02AP01DIRECTOR APPOINTED EMMA BLACKBURN
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM BURBIDGE
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-09-03SH19Statement of capital on 2018-09-03 GBP 241,584
2018-09-03CAP-SSSolvency Statement dated 30/07/18
2018-09-03RES13Resolutions passed:
  • Cancel share premium account 30/07/2018
2018-08-03RES13Resolutions passed:
  • Cancel share prem a/c 30/07/2018
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP 241584
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-04-24AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER MOULDING
2018-03-07AA01Previous accounting period extended from 29/06/17 TO 31/07/17
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARTIN HORTON
2017-07-25RES01ADOPT ARTICLES 25/07/17
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 241584
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-02-17AA29/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BURBIDGE / 12/01/2017
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA CLIFFE / 12/08/2016
2016-11-24AA01Previous accounting period shortened from 30/06/16 TO 29/06/16
2016-10-04MR05All of the property or undertaking has been released from charge for charge number 030761960006
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 241584
2016-10-03RP04SH01Second filing of capital allotment of shares GBP241,584.00
2016-10-03ANNOTATIONClarification
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-07-14SH0129/06/16 STATEMENT OF CAPITAL GBP 241584
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SEAN FAY
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/16 FROM Holmere Hall Dykes Lane, Yealand Conyers Carnforth Lancashire LA5 9SN
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MAITLAND
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SCANLON
2016-07-06AP03SECRETARY APPOINTED ROBERT WILLIAM BURBIDGE
2016-07-06AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER MOULDING
2016-07-06AP01DIRECTOR APPOINTED MR RUSSELL MARTIN HORTON
2016-07-06AP01DIRECTOR APPOINTED ROBERT WILLIAM BURBIDGE
2016-07-06AP01DIRECTOR APPOINTED MR ADAM JAMES TURTON
2016-07-06AP01DIRECTOR APPOINTED MISS ALEXANDRA CLIFFE
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 030761960006
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 030761960005
2015-09-28AA30/06/15 TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 234084
2015-07-17AR0105/07/15 FULL LIST
2014-10-10AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 234084
2014-07-11AR0105/07/14 FULL LIST
2013-12-10RP04SECOND FILING WITH MUD 05/07/13 FOR FORM AR01
2013-12-10ANNOTATIONClarification
2013-11-28SH0130/06/13 STATEMENT OF CAPITAL GBP 234084
2013-11-19AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-02AR0105/07/13 FULL LIST
2013-04-09AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-23RES13CONFIRMATION OF SHARE PREMIUM ACCOUNT 16/10/2012
2012-10-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-02AR0105/07/12 FULL LIST
2011-11-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-04AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR BARRY TOPHAM
2011-10-10SH0119/07/11 STATEMENT OF CAPITAL GBP 318750
2011-08-01AR0105/07/11 FULL LIST
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARY WOODWARD
2011-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-03-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-13AP01DIRECTOR APPOINTED SEAN ERNAN FAY
2011-01-13RES05DEC ALREADY ADJUSTED 28/12/2010
2011-01-13RES01ADOPT ARTICLES 28/12/2010
2010-11-29AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-11AR0105/07/10 FULL LIST
2009-12-22RES01ADOPT ARTICLES 08/12/2009
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA SANDHAM
2009-12-08TM02APPOINTMENT TERMINATED, SECRETARY VERONICA SANDHAM
2009-08-11AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2008-09-24AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-15363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-04-03288aDIRECTOR APPOINTED BARRY EDWARD TOPHAM
2008-01-15288bDIRECTOR RESIGNED
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-06288aNEW DIRECTOR APPOINTED
2007-07-24123NC INC ALREADY ADJUSTED 22/06/07
2007-07-24RES04£ NC 100000/200000 22/06
2007-07-24RES13APPOINTMENTS 22/06/07
2007-07-2488(2)RAD 22/06/07--------- £ SI 18750@1
2007-07-18363sRETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-31363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-04-06225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06
2006-03-27288aNEW DIRECTOR APPOINTED
2006-03-15363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS; AMEND
2006-01-2388(2)RAD 23/12/05--------- £ SI 20000@1=20000 £ IC 80000/100000
2005-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-04363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2004-12-04395PARTICULARS OF MORTGAGE/CHARGE
2004-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-07363sRETURN MADE UP TO 05/07/04; NO CHANGE OF MEMBERS
2004-01-26288bDIRECTOR RESIGNED
2003-08-22363sRETURN MADE UP TO 05/07/03; NO CHANGE OF MEMBERS
2003-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2002-09-26363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-09-26288aNEW DIRECTOR APPOINTED
2002-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-09-26363(287)REGISTERED OFFICE CHANGED ON 26/09/02
2002-09-2688(2)RAD 31/05/02--------- £ SI 20000@1=20000 £ IC 60000/80000
2001-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-31363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2001-04-24287REGISTERED OFFICE CHANGED ON 24/04/01 FROM: ORCHARD HOUSE, CASTLE GARTH, KENDAL.CUMBRIA, LA9 7AT
2001-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-07-13363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
2000-06-20CERTNMCOMPANY NAME CHANGED LCS NETWORK SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/06/00
2000-06-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to NETCENTRIX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NETCENTRIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-30 Outstanding LLOYDS BANK PLC
2016-06-30 ALL of the property or undertaking has been released from charge LLOYDS BANK PLC
MORTGAGE DEBENTURE 2011-04-20 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2004-11-29 Satisfied HSBC BANK PLC
DEBENTURE 2000-04-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-07-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30

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

Intangible Assets
Patents
We have not found any records of NETCENTRIX LIMITED registering or being granted any patents
Domain Names

NETCENTRIX LIMITED owns 4 domain names.

sanstorm.co.uk   payasyougoit.co.uk   systemhost.co.uk   netcentrix.co.uk  

Trademarks
We have not found any records of NETCENTRIX LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NETCENTRIX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Allerdale Borough Council 2015-1 GBP £13,330 Purchase of Fixed Plant & Equip Capital
Allerdale Borough Council 2014-12 GBP £38,391 Hardware Maintenance
Allerdale Borough Council 2014-11 GBP £3,763 Hardware Maintenance
Allerdale Borough Council 2014-10 GBP £7,733 Hardware Purchase
Carlisle City Council 2014-8 GBP £3,030
Selby District Council 2014-7 GBP £3,086 ICT Hardware
Allerdale Borough Council 2014-7 GBP £4,142 Hardware Purchase
2014-5 GBP £8,575 Hardware Maintenance
Carlisle City Council 2014-5 GBP £6,381
Selby District Council 2014-4 GBP £8,500 01/04/2014-31/03/2015 Annual Support
Allerdale Borough Council 2014-4 GBP £20,224 Hardware Purchase
Carlisle City Council 2014-3 GBP £10,089
Allerdale Borough Council 2014-2 GBP £8,686 Hardware Purchase
Carlisle City Council 2014-1 GBP £26,106
Allerdale Borough Council 2014-1 GBP £3,503 Hardware Maintenance
Carlisle City Council 2013-12 GBP £26,506
Allerdale Borough Council 2013-11 GBP £10,359
Carlisle City Council 2013-9 GBP £2,750
Allerdale Borough Council 2013-7 GBP £5,775 Hardware Maintenance
Allerdale Borough Council 2013-6 GBP £7,308 Software Development
Allerdale Borough Council 2013-5 GBP £23,338 Software Maintenance
Cannock Chase Council 2013-4 GBP £75,618
Allerdale Borough Council 2013-4 GBP £7,645 Software Maintenance
Allerdale Borough Council 2013-3 GBP £17,367 Purchase of Fixed Plant & Equipment
Allerdale Borough Council 2013-1 GBP £7,301 Hardware Maintenance
Cumbria County Council 2012-11 GBP £814
Allerdale Borough Council 2012-10 GBP £1,700 Purchase of Fixed Plant & Equipment
Allerdale Borough Council 2012-9 GBP £26,332 Purchase of Fixed Plant & Equipment
Allerdale Borough Council 2012-8 GBP £44,394 Purchase of Fixed Plant & Equipment
Allerdale Borough Council 2012-5 GBP £28,922 Hardware Maintenance
Allerdale Borough Council 2012-4 GBP £11,971 Software Maintenance
Allerdale Borough Council 2012-3 GBP £1,910 Software Maintenance
Allerdale Borough Council 2012-1 GBP £13,720 Hardware Maintenance
Allerdale Borough Council 2011-12 GBP £13,545 Purchase of Fixed Plant & Equipment
Carlisle City Council 2011-8 GBP £850
Allerdale Borough Council 2011-6 GBP £850 Software Licences
Cannock Chase Council 2011-3 GBP £2,689
Allerdale Borough Council 2010-10 GBP £22,077 FIBRE OPTIC LEAD
Allerdale Borough Council 2010-9 GBP £3,938 Software Development
Allerdale Borough Council 2010-8 GBP £2,000 Courses, Training, Seminars
Allerdale Borough Council 2010-7 GBP £72,690 Hardware Maintenance
Allerdale Borough Council 2010-4 GBP £24,230 Hardware Maintenance
Allerdale Borough Council 0-0 GBP £131,290 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.

Outgoings
Business Rates/Property Tax
No properties were found where NETCENTRIX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NETCENTRIX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NETCENTRIX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.