Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NET PEX LTD
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 Overview

About Net Pex Ltd
NET PEX LTD was founded on 1995-12-22 and has its registered office in London. The organisation's status is listed as "Active". Net Pex Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NET PEX LTD
 
Legal Registered Office
OFFICES REAR OF 93C
UPPER CLAPTON ROAD
LONDON
E5 9BU
Other companies in N15
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NET PEX LTD
Is this data useful to you?
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.

Company Officers of NET PEX LTD

Current Directors
Officer Role Date Appointed
HAROLD DEUTSCH
Company Secretary 2015-01-07
HAROLD DEUTSCH
Director 2014-12-24
MIRIAM GLUCK
Director 2014-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHAIM DAVID DEUTSCH
Company Secretary 1996-07-17 2015-01-07
CHAIM DAVID DEUTSCH
Director 2002-05-28 2015-01-07
DAVID GLUCK
Director 2002-05-28 2015-01-07
MIRJAM DEUTSCH
Director 1996-02-05 2002-05-28
GITA RACHEL EIS
Company Secretary 1996-02-05 1996-07-16
MIRIAM YOUNGER
Nominated Secretary 1995-12-22 1995-12-27
NORMAN YOUNGER
Nominated Director 1995-12-22 1995-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAROLD DEUTSCH GATEVIEW LIMITED Director 2001-02-24 CURRENT 2000-11-27 Active
HAROLD DEUTSCH SOUTHREADY LTD Director 1997-09-16 CURRENT 1997-04-28 Active
HAROLD DEUTSCH STAMFORD HILL INVESTMENTS LIMITED Director 1992-05-13 CURRENT 1959-03-20 Active
HAROLD DEUTSCH ICH HOLDINGS LIMITED Director 1991-06-04 CURRENT 1978-04-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-06Amended account full exemption
2023-08-10DIRECTOR APPOINTED EBENEZER ADDIE-AMANEY
2023-05-2329/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23Previous accounting period shortened from 23/05/22 TO 22/05/22
2022-12-22CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/22 FROM 93C Offices Rear of 93C Upper Clapton Road London E5 9BU England
2022-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/22 FROM 115 Craven Park Road London N15 6BL
2022-03-18AA30/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-24AA01Previous accounting period shortened from 24/05/21 TO 23/05/21
2021-12-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-08-24AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES
2021-05-25AA01Current accounting period shortened from 25/05/20 TO 24/05/20
2020-07-10AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2020-05-24AA01Previous accounting period shortened from 26/05/19 TO 25/05/19
2020-02-27AA01Previous accounting period shortened from 27/05/19 TO 26/05/19
2019-09-27AA01Previous accounting period extended from 27/12/18 TO 27/05/19
2019-06-27PSC02Notification of Evertop Limited as a person with significant control on 2019-06-18
2019-06-27PSC07CESSATION OF DAVID GLUCK AS A PERSON OF SIGNIFICANT CONTROL
2019-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAIM DAVID DEUTSCH
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-06-26AP01DIRECTOR APPOINTED MR CHAIM JACOB ENDZWEIG
2019-06-25AP01DIRECTOR APPOINTED MRS ELIZABETH ENDZWEIG
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM GLUCK
2019-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-10-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AA01Previous accounting period shortened from 28/12/17 TO 27/12/17
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-09-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-09-29AA01Previous accounting period shortened from 29/12/15 TO 28/12/15
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-25AR0122/12/15 ANNUAL RETURN FULL LIST
2015-12-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30AA01Previous accounting period shortened from 30/12/14 TO 29/12/14
2015-03-17AP01DIRECTOR APPOINTED MIRIAM GLUCK
2015-03-11RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-12-22
2015-03-11ANNOTATIONClarification
2015-02-24AP03Appointment of Harold Deutsch as company secretary on 2015-01-07
2015-02-24AP01DIRECTOR APPOINTED MR HAROLD DEUTSCH
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GLUCK
2015-02-24TM02Termination of appointment of Chaim David Deutsch on 2015-01-07
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CHAIM DEUTSCH
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0122/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-18AR0122/12/13 ANNUAL RETURN FULL LIST
2013-08-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0122/12/12 ANNUAL RETURN FULL LIST
2012-11-13AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-28AA01PREVSHO FROM 31/12/2011 TO 30/12/2011
2012-01-24AR0122/12/11 FULL LIST
2011-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-13AR0122/12/10 FULL LIST
2010-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-06AR0122/12/09 FULL LIST
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-13AA31/12/07 TOTAL EXEMPTION SMALL
2009-02-13AA31/12/06 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-09-17AA31/12/05 TOTAL EXEMPTION SMALL
2008-03-26363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-05-24395PARTICULARS OF MORTGAGE/CHARGE
2007-03-22363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-03-27363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-01-18363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-13395PARTICULARS OF MORTGAGE/CHARGE
2004-07-13395PARTICULARS OF MORTGAGE/CHARGE
2004-07-13395PARTICULARS OF MORTGAGE/CHARGE
2004-04-29287REGISTERED OFFICE CHANGED ON 29/04/04 FROM: 2L CARA HOUSE 339 SEVEN SISTERS ROAD LONDON N15 6RD
2004-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2004-02-11363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-08-14395PARTICULARS OF MORTGAGE/CHARGE
2003-06-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-01-28363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-11-13395PARTICULARS OF MORTGAGE/CHARGE
2002-11-13395PARTICULARS OF MORTGAGE/CHARGE
2002-08-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-26288aNEW DIRECTOR APPOINTED
2002-06-26288bDIRECTOR RESIGNED
2002-06-26288aNEW DIRECTOR APPOINTED
2002-03-07363(287)REGISTERED OFFICE CHANGED ON 07/03/02
2002-03-07363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-04-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/01
2001-02-06363sRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-02-10363sRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
1999-08-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-24287REGISTERED OFFICE CHANGED ON 24/05/99 FROM: FIRST FLOOR OFFICE SUITE 141A STAMFORD HILL LONDON N16 5LG
1999-01-05363sRETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS
1998-10-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-20ELRESS366A DISP HOLDING AGM 06/01/98
1998-01-20ELRESS252 DISP LAYING ACC 06/01/98
1998-01-20363sRETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS
1997-11-06288aNEW SECRETARY APPOINTED
1997-11-06288bSECRETARY RESIGNED
1997-10-17AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-06363(287)REGISTERED OFFICE CHANGED ON 06/03/97
1997-03-06363sRETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS
1996-11-01287REGISTERED OFFICE CHANGED ON 01/11/96 FROM: 4 HEATHLAND ROAD LONDON N16 5NL
1996-06-28288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to NET PEX LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NET PEX LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-05-08 Satisfied FORMENTA INVESTMENT CORP
DEBENTURE 2004-07-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CASH DEPOSIT 2004-07-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-07-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-08-04 Satisfied NORTHERN ROCK PLC
DEBENTURE 2002-11-13 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-11-13 Outstanding HSBC BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of NET PEX LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NET PEX LTD
Trademarks
We have not found any records of NET PEX LTD registering or being granted any trademarks
Income
Government Income

Government spend with NET PEX LTD

Government Department Income DateTransaction(s) Value Services/Products
Croydon Council 2014-02-03 GBP £100
Croydon Council 2014-02-03 GBP £2,274
Croydon Council 2014-01-02 GBP £4,607
Croydon Council 2013-12-03 GBP £1,279
Croydon Council 2013-12-03 GBP £100
London Borough of Bexley 2012-01-04 GBP £2,856
London Borough of Bexley 2011-11-18 GBP £1,680
London Borough of Croydon 2011-11-01 GBP £3,986
London Borough of Bexley 2011-10-31 GBP £5,109
London Borough of Croydon 2011-10-06 GBP £3,857
London Borough of Bexley 2011-09-30 GBP £2,550
London Borough of Bexley 2011-09-30 GBP £5,333
London Borough of Croydon 2011-09-01 GBP £3,986
London Borough of Bexley 2011-08-31 GBP £5,271
London Borough of Bexley 2011-08-31 GBP £2,602
London Borough of Bexley 2011-07-27 GBP £4,938
London Borough of Bexley 2011-07-27 GBP £5,109
London Borough of Bexley 2011-07-01 GBP £5,271
London Borough of Bexley 2011-07-01 GBP £5,333
London Borough of Bexley 2011-05-31 GBP £2,106
London Borough of Bexley 2011-05-31 GBP £4,374
London Borough of Bexley 2011-05-31 GBP £4,460
London Borough of Bexley 2011-05-05 GBP £6,080
London Borough of Bexley 2011-05-05 GBP £7,743
London Borough of Croydon 2011-05-03 GBP £3,857
London Borough of Croydon 2011-05-01 GBP £3,986
London Borough of Croydon 2011-03-03 GBP £3,600

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.

Outgoings
Business Rates/Property Tax
No properties were found where NET PEX LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NET PEX LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NET PEX LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.