Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NETCOM DISTRIBUTORS LIMITED
Company Information for

NETCOM DISTRIBUTORS LIMITED

110 HEMPSTEAD ROAD, HEMPSTEAD ROAD, WATFORD, HERTFORDSHIRE, WD17 4LA,
Company Registration Number
03308701
Private Limited Company
Active

Company Overview

About Netcom Distributors Ltd
NETCOM DISTRIBUTORS LIMITED was founded on 1997-01-28 and has its registered office in Watford. The organisation's status is listed as "Active". Netcom Distributors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NETCOM DISTRIBUTORS LIMITED
 
Legal Registered Office
110 HEMPSTEAD ROAD
HEMPSTEAD ROAD
WATFORD
HERTFORDSHIRE
WD17 4LA
Other companies in WD24
 
Filing Information
Company Number 03308701
Company ID Number 03308701
Date formed 1997-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB690740424  
Last Datalog update: 2024-03-06 20:45:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETCOM DISTRIBUTORS 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.

Company Officers of NETCOM DISTRIBUTORS LIMITED

Current Directors
Officer Role Date Appointed
MUSSARAT BHATTI
Director 2018-02-02
SHAHAAB AHMED BHATTI
Director 2016-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
SHAHAAB AHMED BHATTI
Director 2010-03-10 2015-09-02
MADHU SUDAN SINGH
Company Secretary 2008-12-05 2014-11-26
MUSSARAT FATIMA KOSAR BHATTI
Director 2006-12-01 2010-03-10
GREGORY CHARLES LANSDOWN
Company Secretary 2009-10-06 2009-12-12
GREGORY CHARLES LANSDOWN
Director 2009-10-06 2009-12-12
ABRAHAM SECRETARY LIMITED
Company Secretary 2008-05-12 2008-12-05
NAZIR FATIMA BHATTI
Company Secretary 2003-12-11 2008-05-12
MUHAMMAD SARWAR BHATTI
Director 1998-11-12 2006-12-01
SHAHAAB AHMED BHATTI
Company Secretary 2001-01-01 2003-12-11
MANDIP KAUR PARMAR
Company Secretary 1998-01-30 2001-01-01
JASBIR SINGH UPPAL
Director 1997-11-13 1999-01-15
WAQAR BHATTI
Company Secretary 1997-07-07 1998-01-30
AFTAB BHATTI
Director 1997-07-07 1997-11-13
TERENCE MICHAEL DOS RAMOS
Company Secretary 1997-02-14 1997-07-07
WAQAR BHATTI
Director 1997-06-23 1997-07-07
AFTAB BHATTI
Director 1997-02-14 1997-06-23
SHAHAAB AHMED BHATTI
Company Secretary 1997-01-28 1997-02-14
MUSSARAT FATIMA KOSAR BHATTI
Director 1997-01-28 1997-02-14
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-01-28 1997-01-28
COMPANY DIRECTORS LIMITED
Nominated Director 1997-01-28 1997-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAHAAB AHMED BHATTI H.CARE DIRECT.CO.UK LTD Director 2010-03-03 CURRENT 2007-12-18 Dissolved 2017-03-14
SHAHAAB AHMED BHATTI NASCOT ESTATES LIMITED Director 2008-01-04 CURRENT 2005-04-08 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
2024-03-13Director's details changed for Ms Mussarat Fatima Kostar Bhatti on 2024-03-13
2024-02-12CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2024-02-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-29REGISTERED OFFICE CHANGED ON 29/12/23 FROM 95-97 Baker Street London W1U 6RN England
2023-12-29Appointment of Miss Zayna Bhatti Judge as company secretary on 2023-12-28
2023-11-24REGISTERED OFFICE CHANGED ON 24/11/23 FROM 110 Hempstead Road Watford WD17 4LA England
2023-11-24Director's details changed for Ms Mussarat Fatima Kostar Bhatti on 2023-11-24
2023-02-17CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-10-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-12-3031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUSSARAT FATIMA KOSAR BHATTI
2020-09-22CH01Director's details changed for Ms Mussarat Bhatti on 2020-09-09
2020-09-22PSC07CESSATION OF SHAHAAB AHMED BHATTI AS A PERSON OF SIGNIFICANT CONTROL
2020-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/20 FROM Unit- 2 Colne Way Court Colne Way Watford WD24 7NE
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26PSC04Change of details for Mr Shahaab Ahmed Bhatti as a person with significant control on 2019-02-18
2019-02-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHAAB AHMED BHATTI
2019-02-26PSC07CESSATION OF MUSSARAT FK BHATTI AS A PERSON OF SIGNIFICANT CONTROL
2019-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 033087010024
2019-02-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUSSARAT FATIMA KOSAR BHATTI
2019-01-28PSC07CESSATION OF SHAHAAB AHMED BHATTI AS A PERSON OF SIGNIFICANT CONTROL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SHAHAAB AHMED BHATTI
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHAAB AHMED BHATTI
2018-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2018-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2018-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2018-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2018-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2018-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2018-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2018-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2018-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-02-05AP01DIRECTOR APPOINTED MS MUSSARAT BHATTI
2018-02-02PSC07CESSATION OF SHAHAAB AHMED BHATTI AS A PERSON OF SIGNIFICANT CONTROL
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2018-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2018-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 033087010023
2018-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 033087010023
2017-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 033087010022
2017-10-01AA31/12/16 TOTAL EXEMPTION FULL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-11-27AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-01AP01DIRECTOR APPOINTED MR SHAHAAB AHMED BHATTI
2016-04-01AP01DIRECTOR APPOINTED MR SHAHAAB AHMED BHATTI
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-01AR0128/01/16 FULL LIST
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SHAHAAB BHATTI
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-29AR0128/01/15 FULL LIST
2014-11-26TM02APPOINTMENT TERMINATED, SECRETARY MADHU SINGH
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 25 PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BE
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-12AR0128/01/14 FULL LIST
2014-01-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-06AR0128/01/13 FULL LIST
2012-09-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-14AR0128/01/12 FULL LIST
2011-10-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10
2011-09-29AP01DIRECTOR APPOINTED MR SHAHAAB AHMED BHATTI
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MUSSARAT BHATTI
2011-09-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2011-02-28AR0128/01/11 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-30AR0128/01/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MUSSARAT FATIMA KOSAR BHATTI / 01/02/2010
2010-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / MADHU SUDAN SINGH / 01/02/2010
2010-02-03TM02APPOINTMENT TERMINATED, SECRETARY GREGORY LANSDOWN
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY LANSDOWN
2009-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-10-21AP03SECRETARY APPOINTED GREGORY CHARLES LANSDOWN
2009-10-21AP01DIRECTOR APPOINTED GREGORY CHARLES LANSDOWN
2009-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-06-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2009-04-01AA31/12/07 TOTAL EXEMPTION SMALL
2009-03-09288cDIRECTOR'S CHANGE OF PARTICULARS / MUSSARAT BHATTI / 29/01/2009
2009-03-09288bAPPOINTMENT TERMINATE, SECRETARY ABRAHAM SECRETARY LIMITED LOGGED FORM
2009-03-09288aSECRETARY APPOINTED MADHU SUDAN SINGH
2009-02-19363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-02-19288cDIRECTOR'S CHANGE OF PARTICULARS / MUSSARAT BHATTI / 29/01/2008
2009-02-19288bAPPOINTMENT TERMINATED SECRETARY ABRAHAM SECRETARY LIMITED
2009-01-08287REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 46 HOUGHTON PLACE BRADFORD WEST YORKSHIRE BD1 3RG UNITED KINGDOM
2008-09-22363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-09-19288cDIRECTOR'S CHANGE OF PARTICULARS / MUSSARAT BHATTI / 19/05/2008
2008-05-19287REGISTERED OFFICE CHANGED ON 19/05/2008 FROM UNIT 2 COLNEWAY COURT COLNEWAY WATFORD WD24 7NE
2008-05-19288bAPPOINTMENT TERMINATED SECRETARY NAZIR BHATTI
2008-05-19288aSECRETARY APPOINTED ABRAHAM SECRETARY LIMITED
2007-07-03395PARTICULARS OF MORTGAGE/CHARGE
2007-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-03-30363(287)REGISTERED OFFICE CHANGED ON 30/03/07
2007-03-30363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to NETCOM DISTRIBUTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2008-05-15
Fines / Sanctions
No fines or sanctions have been issued against NETCOM DISTRIBUTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2018-01-02 Outstanding BARCLAYS BANK PLC
2017-12-07 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2009-11-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-11-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-11-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-11-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-11-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-11-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-11-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-11-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-11-06 Outstanding HSBC BANK PLC
DEBENTURE 2009-10-13 Satisfied HSBC BANK PLC
LEGAL CHARGE 2002-10-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-10-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-11-02 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 2000-11-02 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 2000-08-31 Satisfied BARCLAYS BANK PLC (TRADING AS THE WOOLWICH)
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 NETCOM DISTRIBUTORS LIMITED

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

NETCOM DISTRIBUTORS LIMITED owns 1 domain names.

netcomonline.co.uk  

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

Government spend with NETCOM DISTRIBUTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hillingdon 2013-09-11 GBP £750
London Borough of Hillingdon 2011-10-19 GBP £575

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 NETCOM DISTRIBUTORS 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.
Import/Export of Goods
Goods imported/exported by NETCOM DISTRIBUTORS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2015-06-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2015-04-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2012-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-08-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2012-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-07-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2012-07-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2012-05-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2012-05-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2011-12-0184717030Disk storage units for automatic data-processing machines, optical, incl. magneto-optical "e.g. CD-ROM drives" (excl. central storage units)
2010-02-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-02-0185234025

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyNETCOM DISTRIBUTORS LIMITEDEvent Date2008-05-15
In the High Court of Justice, Chancery Division Leeds District Registry, Companies Court No 461 of 2008 In the Matter of NETCOM DISTRIBUTORS LIMITED (Company Number 03308701) and in the Matter of the Insolvency Act 1986 A Petition to wind up the above named Company of Unit 2, Colneway Court, Colneway, Watford, WD24 7NE, presented on 26 March 2008, by Federal Express Europe Inc, 3rd Floor, Sutherland House, Matlock Road, Foleshill, Coventry, Warwickshire, CV1 4JQ, claiming to be a Creditor of the Company will be heard at, Leeds District Registry at 1 Oxford Row, Leeds, LS1 3BG, on 10 June 2008 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on Monday 9 June 2008 The Petitioner's Solicitor is James Peters and Co , Kendal House, 41 Scotland Street, Sheffield, S3 7BS. DX 10515 - Sheffield 1. 26 May 2008.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NETCOM DISTRIBUTORS 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 NETCOM DISTRIBUTORS 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.