Company Information for NET PEX LTD
OFFICES REAR OF 93C, UPPER CLAPTON ROAD, LONDON, E5 9BU,
|
Company Registration Number
03140728
Private Limited Company
Active |
Company Name | |
---|---|
NET PEX LTD | |
Legal Registered Office | |
OFFICES REAR OF 93C UPPER CLAPTON ROAD LONDON E5 9BU Other companies in N15 | |
Company Number | 03140728 | |
---|---|---|
Company ID Number | 03140728 | |
Date formed | 1995-12-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/05/2023 | |
Account next due | 22/02/2025 | |
Latest return | 22/12/2015 | |
Return next due | 19/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 20:49:56 |
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 |
---|---|---|
HAROLD DEUTSCH |
||
HAROLD DEUTSCH |
||
MIRIAM GLUCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHAIM DAVID DEUTSCH |
Company Secretary | ||
CHAIM DAVID DEUTSCH |
Director | ||
DAVID GLUCK |
Director | ||
MIRJAM DEUTSCH |
Director | ||
GITA RACHEL EIS |
Company Secretary | ||
MIRIAM YOUNGER |
Nominated Secretary | ||
NORMAN YOUNGER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GATEVIEW LIMITED | Director | 2001-02-24 | CURRENT | 2000-11-27 | Active | |
SOUTHREADY LTD | Director | 1997-09-16 | CURRENT | 1997-04-28 | Active | |
STAMFORD HILL INVESTMENTS LIMITED | Director | 1992-05-13 | CURRENT | 1959-03-20 | Active | |
ICH HOLDINGS LIMITED | Director | 1991-06-04 | CURRENT | 1978-04-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Amended account full exemption | ||
DIRECTOR APPOINTED EBENEZER ADDIE-AMANEY | ||
29/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 23/05/22 TO 22/05/22 | ||
CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/22 FROM 93C Offices Rear of 93C Upper Clapton Road London E5 9BU England | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/22 FROM 115 Craven Park Road London N15 6BL | |
AA | 30/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 24/05/21 TO 23/05/21 | |
CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES | |
AA01 | Current accounting period shortened from 25/05/20 TO 24/05/20 | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES | |
AA01 | Previous accounting period shortened from 26/05/19 TO 25/05/19 | |
AA01 | Previous accounting period shortened from 27/05/19 TO 26/05/19 | |
AA01 | Previous accounting period extended from 27/12/18 TO 27/05/19 | |
PSC02 | Notification of Evertop Limited as a person with significant control on 2019-06-18 | |
PSC07 | CESSATION OF DAVID GLUCK AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAIM DAVID DEUTSCH | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHAIM JACOB ENDZWEIG | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH ENDZWEIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIRIAM GLUCK | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/12/17 TO 27/12/17 | |
LATEST SOC | 20/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 29/12/15 TO 28/12/15 | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/12/14 TO 29/12/14 | |
AP01 | DIRECTOR APPOINTED MIRIAM GLUCK | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-12-22 | |
ANNOTATION | Clarification | |
AP03 | Appointment of Harold Deutsch as company secretary on 2015-01-07 | |
AP01 | DIRECTOR APPOINTED MR HAROLD DEUTSCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GLUCK | |
TM02 | Termination of appointment of Chaim David Deutsch on 2015-01-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHAIM DEUTSCH | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2011 TO 30/12/2011 | |
AR01 | 22/12/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/12/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/05 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 29/04/04 FROM: 2L CARA HOUSE 339 SEVEN SISTERS ROAD LONDON N15 6RD | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 07/03/02 | |
363s | RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/02/01 | |
363s | RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
287 | REGISTERED OFFICE CHANGED ON 24/05/99 FROM: FIRST FLOOR OFFICE SUITE 141A STAMFORD HILL LONDON N16 5LG | |
363s | RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
ELRES | S366A DISP HOLDING AGM 06/01/98 | |
ELRES | S252 DISP LAYING ACC 06/01/98 | |
363s | RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/03/97 | |
363s | RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/11/96 FROM: 4 HEATHLAND ROAD LONDON N16 5NL | |
288 | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | FORMENTA INVESTMENT CORP | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CHARGE OVER CASH DEPOSIT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | NORTHERN ROCK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 133,458 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 157,275 |
Creditors Due Within One Year | 2012-12-31 | £ 254,375 |
Creditors Due Within One Year | 2011-12-31 | £ 262,939 |
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 PEX LTD
Debtors | 2012-12-31 | £ 189,039 |
---|---|---|
Debtors | 2011-12-31 | £ 189,039 |
Secured Debts | 2012-12-31 | £ 136,157 |
Secured Debts | 2011-12-31 | £ 173,151 |
Shareholder Funds | 2012-12-31 | £ 291,577 |
Shareholder Funds | 2011-12-31 | £ 259,992 |
Tangible Fixed Assets | 2012-12-31 | £ 490,371 |
Tangible Fixed Assets | 2011-12-31 | £ 491,167 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Croydon Council | |
|
|
Croydon Council | |
|
|
Croydon Council | |
|
|
Croydon Council | |
|
|
Croydon Council | |
|
|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
|
London Borough of Croydon | |
|
|
London Borough of Bexley | |
|
|
London Borough of Croydon | |
|
|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
|
London Borough of Croydon | |
|
|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
|
London Borough of Croydon | |
|
|
London Borough of Croydon | |
|
|
London Borough of Croydon | |
|
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.
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. |