Company Information for NET COMM CONSULTANCY LIMITED
1 South House Bond Avenue, Bletchley, Milton Keynes, MK1 1SW,
|
Company Registration Number
06792354
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NET COMM CONSULTANCY LIMITED | |
Legal Registered Office | |
1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW Other companies in MK1 | |
Company Number | 06792354 | |
---|---|---|
Company ID Number | 06792354 | |
Date formed | 2009-01-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | 15/01/2016 | |
Return next due | 12/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-07-19 05:14:42 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JENNER COMPANY SECRETARIES LIMITED |
||
JAMES DONNELLY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DMB PAINT SPRAYING LIMITED | Company Secretary | 2009-06-18 | CURRENT | 2009-06-18 | Dissolved 2015-12-08 | |
CURTIS J GAFFNEY LIMITED | Company Secretary | 2009-05-12 | CURRENT | 2009-05-12 | Dissolved 2016-12-27 | |
DOUGAL AVIATION SERVICES LIMITED | Company Secretary | 2009-02-20 | CURRENT | 2009-02-20 | Dissolved 2015-04-14 | |
XJT LIMITED | Company Secretary | 2009-01-16 | CURRENT | 2009-01-16 | Active | |
LEABECK LIMITED | Company Secretary | 2008-10-08 | CURRENT | 2008-10-08 | Dissolved 2018-05-08 | |
JAY FORCE LIMITED | Company Secretary | 2008-03-03 | CURRENT | 2008-03-03 | Active |
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 | ||
CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
Director's details changed for Mr James Donnelly on 2022-02-01 | ||
Change of details for Mr James Donnelly as a person with significant control on 2022-02-01 | ||
Change of details for Mrs Lisa Donnelly as a person with significant control on 2022-02-01 | ||
PSC04 | Change of details for Mr James Donnelly as a person with significant control on 2022-02-01 | |
CH01 | Director's details changed for Mr James Donnelly on 2022-02-01 | |
CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES | |
PSC04 | Change of details for Miss Lisa Kneebone as a person with significant control on 2019-09-01 | |
LATEST SOC | 20/02/18 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA KNEEBONE | |
CH01 | Director's details changed for Mr James Donnelly on 2018-01-16 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
SH08 | Change of share class name or designation | |
SH01 | 06/04/15 STATEMENT OF CAPITAL GBP 3 | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr James Donnelly on 2016-02-18 | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr James Donnelly on 2016-02-18 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR JENNER COMPANY SECRETARIES LIMITED on 2014-10-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/14 FROM 245 Queensway Bletchley Milton Keynes Bucks MK2 2EH | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONNELLY / 10/10/2012 | |
AR01 | 15/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONNELLY / 06/03/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
SH01 | 01/03/11 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 15/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONNELLY / 04/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JENNER COMPANY SECRETARIES LIMITED / 04/02/2010 | |
RES01 | ADOPT ARTICLES 23/06/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
225 | CURREXT FROM 31/01/2010 TO 31/03/2010 | |
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 | 1.40 | 94 |
MortgagesNumMortOutstanding | 0.66 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.74 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
Creditors Due Within One Year | 2012-04-01 | £ 6,149 |
---|
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 COMM CONSULTANCY LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 3,637 |
Current Assets | 2012-04-01 | £ 5,809 |
Debtors | 2012-04-01 | £ 2,172 |
Fixed Assets | 2012-04-01 | £ 342 |
Shareholder Funds | 2012-04-01 | £ 2 |
Tangible Fixed Assets | 2012-04-01 | £ 342 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as NET COMM CONSULTANCY LIMITED 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. |