Chester
CH4 8RH
Wales
Secretary Name | Mrs Rachel Pritchard |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2007(4 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Correspondence Address | Viscount House River Lane Chester CH4 8RH Wales |
Secretary Name | Hugh Brian Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 June 2007) |
Role | Manager |
Correspondence Address | Brentwood College Road Bangor Gwynedd LL57 2DB Wales |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | neterix.com |
---|---|
Email address | [email protected] |
Telephone | 0845 6805103 |
Telephone region | Unknown |
Registered Address | Viscount House River Lane Chester CH4 8RH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Les Pritchard 99.00% Ordinary |
---|---|
1 at £1 | Rachel Pritchard 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,482 |
Cash | £6,599 |
Current Liabilities | £16,795 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
8 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
8 January 2019 | Registered office address changed from Office 2 Friars Nook 43 White Friars Chester CH1 1AD to Viscount House River Lane Chester CH4 8RH on 8 January 2019 (1 page) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
6 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Registered office address changed from the Printworks Sealand Road Chester CH1 4RN United Kingdom on 22 April 2014 (1 page) |
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Registered office address changed from the Printworks Sealand Road Chester CH1 4RN United Kingdom on 22 April 2014 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Registered office address changed from the Exchange St. John Street Chester CH1 1DA United Kingdom on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from the Exchange St. John Street Chester CH1 1DA United Kingdom on 29 April 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR United Kingdom on 21 December 2012 (1 page) |
21 December 2012 | Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR United Kingdom on 21 December 2012 (1 page) |
23 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Director's details changed for Dr Les Pritchard on 20 April 2011 (2 pages) |
27 April 2011 | Registered office address changed from 3 Queens Road Vicars Cross Chester CH3 5HA on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from 3 Queens Road Vicars Cross Chester CH3 5HA on 27 April 2011 (1 page) |
27 April 2011 | Director's details changed for Dr Les Pritchard on 20 April 2011 (2 pages) |
27 April 2011 | Secretary's details changed for Miss Rachel Gwilliam on 20 April 2011 (1 page) |
27 April 2011 | Secretary's details changed for Miss Rachel Gwilliam on 20 April 2011 (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Secretary's details changed for Miss Rachel Gwilliam on 21 March 2010 (1 page) |
4 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Les Pritchard on 21 March 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Miss Rachel Gwilliam on 21 March 2010 (1 page) |
4 May 2010 | Director's details changed for Les Pritchard on 21 March 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 April 2008 | Secretary appointed miss rachel gwilliam (1 page) |
24 April 2008 | Secretary appointed miss rachel gwilliam (1 page) |
24 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
24 April 2008 | Appointment terminated secretary hugh pritchard (1 page) |
24 April 2008 | Appointment terminated secretary hugh pritchard (1 page) |
24 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 May 2007 | Return made up to 25/03/07; full list of members (6 pages) |
2 May 2007 | Return made up to 25/03/07; full list of members (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 May 2006 | Return made up to 25/03/06; full list of members
|
4 May 2006 | Return made up to 25/03/06; full list of members
|
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
26 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
23 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
8 May 2003 | New director appointed (1 page) |
8 May 2003 | New director appointed (1 page) |
8 May 2003 | New secretary appointed (1 page) |
8 May 2003 | Ad 10/04/03-11/04/03 £ si 100@1=100 £ ic 1/101 (2 pages) |
8 May 2003 | Ad 10/04/03-11/04/03 £ si 100@1=100 £ ic 1/101 (2 pages) |
8 May 2003 | New secretary appointed (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
25 March 2003 | Incorporation (9 pages) |
25 March 2003 | Incorporation (9 pages) |