Handforth
Wilmslow
Cheshire
SK9 3LP
Secretary Name | Mr Colin Griffiths |
---|---|
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Steadings House Lower Meadow Road, Brooke Park Handforth Wilmslow Cheshire SK9 3LP |
Director Name | Mr Colin Griffiths |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Steadings House Lower Meadow Road, Brooke Park Handforth Wilmslow Cheshire SK9 3LP |
Website | www.netnow.co |
---|---|
Email address | [email protected] |
Telephone | 0161 4863200 |
Telephone region | Manchester |
Registered Address | Steadings House Lower Meadow Road, Brooke Park Handforth Wilmslow Cheshire SK9 3LP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £29,572 |
Cash | £51,585 |
Current Liabilities | £361,931 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 2 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months from now) |
2 July 2012 | Delivered on: 13 July 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
28 December 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
4 April 2020 | Termination of appointment of Colin Griffiths as a secretary on 26 March 2020 (1 page) |
4 April 2020 | Confirmation statement made on 13 December 2019 with updates (5 pages) |
4 April 2020 | Termination of appointment of Colin Griffiths as a director on 26 March 2020 (1 page) |
10 July 2019 | Confirmation statement made on 10 July 2019 with updates (5 pages) |
6 November 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
19 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
23 January 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
16 September 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
16 September 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
22 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
28 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
10 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
27 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 May 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
15 May 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
12 October 2011 | Appointment of Mr Colin Griffiths as a director (2 pages) |
12 October 2011 | Appointment of Mr Colin Griffiths as a director (2 pages) |
6 October 2011 | Change of share class name or designation (2 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Resolutions
|
6 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
6 October 2011 | Change of share class name or designation (2 pages) |
6 October 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
6 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
6 October 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
26 July 2011 | Incorporation
|
26 July 2011 | Incorporation
|