Company Information for NET COMMERCE SOLUTIONS LTD
6 BRAMBLE CLOSE, HARPENDEN, HERTS, AL5 4AN,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NET COMMERCE SOLUTIONS LTD | |
Legal Registered Office | |
6 BRAMBLE CLOSE HARPENDEN HERTS AL5 4AN Other companies in AL5 | |
Company Number | 04052885 | |
---|---|---|
Company ID Number | 04052885 | |
Date formed | 2000-08-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2024 | |
Account next due | 31/03/2026 | |
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-05 12:56:51 |
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 | ||
---|---|---|---|---|
NET COMMERCE SOLUTIONS INC. | 1200 South Pine Island Road Plantation FL 33324 | Inactive | Company formed on the 1999-08-02 | |
![]() |
NET COMMERCE SOLUTIONS INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
MARGARET RUBY TEBBUTT |
||
DAVID CHARLES ABERNETHY |
||
MALCOLM GEORGE TEBBUTT |
||
MARGARET RUBY TEBBUTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK KEVIN JENNINGS |
Company Secretary | ||
PATRICK KEVIN JENNINGS |
Director | ||
ROBERT IAN ALEXANDER |
Company Secretary | ||
ROBERT IAN ALEXANDER |
Director | ||
SUSAN MARGARET JENNINGS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABC PERFORMANCE VALET LTD | Director | 2016-10-31 | CURRENT | 2016-10-31 | Dissolved 2017-11-07 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
30/06/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 31/08/24 TO 30/06/24 | ||
CONFIRMATION STATEMENT MADE ON 15/09/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 111 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 111 | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Malcolm George Tebbutt on 2015-01-01 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 111 | |
AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of 1 Burnham Close Welwyn Hertfordshire AL6 0PE | |
AD02 | Register inspection address changed to 1 Burnham Close Welwyn Hertfordshire AL6 0PE | |
AP03 | Appointment of Mrs Margaret Ruby Tebbutt as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK JENNINGS | |
AP01 | DIRECTOR APPOINTED MRS MARGARET RUBY TEBBUTT | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PATRICK JENNINGS | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK KEVIN JENNINGS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GEORGE TEBBUTT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ABERNETHY / 01/10/2009 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
88(2)R | AD 20/05/06--------- £ SI 11@1=11 £ IC 111/122 | |
88(2)R | AD 20/05/06--------- £ SI 11@1=11 £ IC 100/111 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 3 WEBB CLOSE CHESHAM BUCKINGHAMSHIRE HP5 2JQ | |
363s | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS | |
88(2)R | AD 01/08/03--------- £ SI 10@1=10 £ IC 90/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
363a | RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS | |
88(2)R | AD 15/08/00--------- £ SI 89@1=89 £ IC 1/90 | |
287 | REGISTERED OFFICE CHANGED ON 12/09/00 FROM: 11 BERKELEY STREET LONDON W1X 6BU | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.07 | 8 |
MortgagesNumMortOutstanding | 0.05 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 5 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2013-08-31 | £ 5,446 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 8,231 |
Creditors and other liabilities
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 NET COMMERCE SOLUTIONS LTD
Cash Bank In Hand | 2013-08-31 | £ 27,070 |
---|---|---|
Cash Bank In Hand | 2012-08-31 | £ 54,490 |
Current Assets | 2013-08-31 | £ 36,834 |
Current Assets | 2012-08-31 | £ 72,260 |
Debtors | 2013-08-31 | £ 9,764 |
Debtors | 2012-08-31 | £ 17,770 |
Shareholder Funds | 2013-08-31 | £ 31,388 |
Shareholder Funds | 2012-08-31 | £ 64,029 |
Debtors and other cash assets
NET COMMERCE SOLUTIONS LTD owns 2 domain names.
netcommercesolutions.co.uk net-commerce-solutions.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as NET COMMERCE SOLUTIONS LTD are:
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. |