Company Information for NETX LIMITED
TAYLER BRADSHAW, CAMBRIDGE HOUSE 16 HIGH STREET, SAFFRON WALDEN, ESSEX, CB10 1AX,
|
Company Registration Number
03144108
Private Limited Company
Active |
Company Name | |
---|---|
NETX LIMITED | |
Legal Registered Office | |
TAYLER BRADSHAW CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX Other companies in CB10 | |
Company Number | 03144108 | |
---|---|---|
Company ID Number | 03144108 | |
Date formed | 1996-01-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 01/01/2016 | |
Return next due | 29/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB665594588 |
Last Datalog update: | 2023-10-08 00:59:20 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
netx | 7000 N Washington Unit C Denver CO 80229 | Voluntarily Dissolved | Company formed on the 2004-08-13 | |
NETX | 1614 Bonita Avenue Mountain View CA 94040 | FTB Suspended | Company formed on the 1995-10-27 | |
NETX ACQUISITIONS, LLC | 830 SOUTHPARK CIR ATHENS TX 75752 | Active | Company formed on the 2013-12-18 | |
NETX AIR LLC | 10931 FARM ROAD 1502 PARIS TX 75462 | Active | Company formed on the 2024-03-04 | |
NETX APPLIANCE SYSTEMS INCORPORATED | New Jersey | Unknown | ||
NETX ASIA PTY LTD | Singapore | Active | Company formed on the 2008-12-16 | |
netX Betting Limited | APARTMENT 21, CHARLES COURT, (SUITE 168), ST. LUKE'S ROAD, PIETA' | Unknown | ||
NETX BLINDS AND MORE, LLC | 3890 FARM ROAD 1402 MOUNT PLEASANT TX 75455 | Forfeited | Company formed on the 2021-02-08 | |
NETX BRAIN TRAINING LLC | 5407 PLAZA DR TEXARKANA TX 75503 | Active | Company formed on the 2019-08-21 | |
NETX CAPITAL | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2008-09-12 | |
netX Casino Limited | THE MARINE BUSINESS CENTRE, LEVEL 2, TRIQ ABATE RIGORD, TA' XBIEX | Unknown | ||
NETX CLASSIC LLC | 15136 FM 852 GILMER TX 75644 | Active | Company formed on the 2023-02-27 | |
NETX COMMUNICATIONS PRIVATE LIMITED | #15-2-454 KISHAN GUNJ HYDERABAD Telangana 500012 | ACTIVE | Company formed on the 2002-05-06 | |
NETX COMPUTERS PRIVATE LIMITED | C-16 PANCHSHEEL GARDENNAVEEN SHAHDARA DELHI Delhi 110032 | STRIKE OFF | Company formed on the 2000-04-01 | |
NETX CONSULTING, INC. | 7480 SW 107TH AVE MIAMI FL 33173 | Active | Company formed on the 1999-08-25 | |
NETX CORPORATION | Georgia | Unknown | ||
NETX DATA, LLC | 6751 BURNSIDE LN - DUBLIN OH 43016 | Active | Company formed on the 2014-01-27 | |
NETX DUMPSTER RENTALS, LLC | 2448 LAMAR AVE # 905 PARIS TX 75460 | Active | Company formed on the 2022-01-01 | |
NETX ENGINEERING, INC. | 9903 TITAN COURT, Unit 13 Littleton CO 80125 | Voluntarily Dissolved | Company formed on the 2003-01-01 | |
NETX ENGINEERING CONCEPTS, INC | 4500 NORTH STATE ROAD 7 LAUDERDALE LAKES FL 33319 | Inactive | Company formed on the 2010-04-05 |
Officer | Role | Date Appointed |
---|---|---|
TAYLER BRADSHAW |
||
ROGER PATRICK MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN TURNBULL JANNEY |
Company Secretary | ||
ADRIAN TURNBULL JANNEY |
Director | ||
PATRICK JULIAN HICKEY |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANKOOL LIMITED | Company Secretary | 2003-09-22 | CURRENT | 2003-09-22 | Dissolved 2017-08-08 | |
WATSON & WOOLNER LIMITED | Company Secretary | 2003-08-21 | CURRENT | 2003-08-21 | Active | |
THE OLD SWAN (EARLS BARTON) LIMITED | Company Secretary | 2003-07-18 | CURRENT | 2003-07-18 | Dissolved 2015-07-30 | |
BARRY GILBY LIMITED | Company Secretary | 2003-07-03 | CURRENT | 2003-07-03 | Dissolved | |
D TYRRELL LIMITED | Company Secretary | 2003-05-09 | CURRENT | 2000-05-22 | Liquidation | |
THE SAFFRON WALDEN COURT HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2003-03-24 | CURRENT | 2001-10-12 | Active | |
QUALITY PLUS FINISHING LIMITED | Company Secretary | 2003-03-20 | CURRENT | 2003-03-20 | Liquidation | |
THE SIGN & GRAPHICS COMPANY LIMITED | Company Secretary | 2003-03-20 | CURRENT | 2003-03-20 | Liquidation | |
GREGG ASSOCIATES LIMITED | Company Secretary | 2003-02-14 | CURRENT | 2003-02-14 | Dissolved 2014-12-23 | |
RMS COMMUNICATIONS EUROPE LIMITED | Company Secretary | 2003-02-13 | CURRENT | 2003-02-13 | Dissolved 2014-04-01 | |
PATRICK FIELD LIMITED | Company Secretary | 2003-02-13 | CURRENT | 2003-02-13 | Active | |
THE FOUNDRY HARDWARE COMPANY LTD | Company Secretary | 2003-01-02 | CURRENT | 2003-01-02 | Active | |
KARL FOSTER LIMITED | Company Secretary | 2002-12-19 | CURRENT | 2002-12-19 | Dissolved 2018-07-31 | |
PLAYSONGS PUBLICATIONS LIMITED | Company Secretary | 2002-11-05 | CURRENT | 2002-11-05 | Active | |
OPENING MINDS TRAINING LIMITED | Company Secretary | 2002-11-04 | CURRENT | 2002-11-04 | Dissolved 2017-04-04 | |
CITYCOURT DEVELOPMENTS LIMITED | Company Secretary | 2002-10-22 | CURRENT | 2002-10-22 | Active | |
OTTERY PRESS LIMITED | Company Secretary | 2002-09-25 | CURRENT | 2002-09-25 | Dissolved 2016-04-19 | |
A I F LIMITED | Company Secretary | 2002-09-20 | CURRENT | 2002-09-20 | Active | |
LZT CONTRACTORS LIMITED | Company Secretary | 2002-09-16 | CURRENT | 2002-09-16 | Active | |
TAYLOR PLASTERING LIMITED | Company Secretary | 2002-09-06 | CURRENT | 2002-09-06 | Dissolved 2016-09-20 | |
P & C (ELECTRICAL) CONTRACTORS LIMITED | Company Secretary | 2002-09-06 | CURRENT | 2002-09-06 | Active | |
THE HAND & CROWN LIMITED | Company Secretary | 2002-08-29 | CURRENT | 2002-08-29 | Active - Proposal to Strike off | |
BUCKINGHAMS CATERING SUPPLIES LIMITED | Company Secretary | 2002-08-07 | CURRENT | 2002-08-07 | Active | |
PAUL BARKER DECORATING LIMITED | Company Secretary | 2002-08-01 | CURRENT | 2002-08-01 | Active - Proposal to Strike off | |
ABRACADABRA TEDDY BEARS LIMITED | Company Secretary | 2002-07-30 | CURRENT | 2002-07-30 | Active | |
OMERTA PARTNERS LIMITED | Company Secretary | 2002-07-05 | CURRENT | 2002-07-05 | Active - Proposal to Strike off | |
THE PLUME OF FEATHERS PUBLIC HOUSE LIMITED | Company Secretary | 2002-07-03 | CURRENT | 2002-07-03 | Active | |
HEYDON BUILDING SERVICES LIMITED | Company Secretary | 2002-05-17 | CURRENT | 2002-05-17 | Active - Proposal to Strike off | |
CJM TECHNOLOGY LIMITED | Company Secretary | 2002-04-30 | CURRENT | 2002-04-30 | Dissolved 2014-08-05 | |
A F VERNON BUILDING CONSTRUCTION LIMITED | Company Secretary | 2002-04-18 | CURRENT | 2002-04-18 | Active | |
GRANGE DEVELOPMENTS LIMITED | Company Secretary | 2002-03-30 | CURRENT | 2002-03-30 | Active | |
BEST BEAR LIMITED | Company Secretary | 2001-12-10 | CURRENT | 2000-06-27 | Dissolved 2017-07-04 | |
CRUSADERS SCAFFOLDING LIMITED | Company Secretary | 2001-11-21 | CURRENT | 2001-11-21 | Active | |
SOUTHRIDGE PROPERTIES LIMITED | Company Secretary | 2001-09-10 | CURRENT | 2001-06-05 | Dissolved 2014-06-17 | |
SHA PROJECT MANAGEMENT LIMITED | Company Secretary | 2001-07-10 | CURRENT | 2001-07-10 | Active - Proposal to Strike off | |
PHOENIX HOMES EASTERN LIMITED | Company Secretary | 2001-03-23 | CURRENT | 2001-03-23 | Dissolved 2013-12-03 | |
BRENDAN FIELDS LIMITED | Company Secretary | 2000-02-15 | CURRENT | 2000-02-15 | Active | |
ADMIRAL WELDING LIMITED | Company Secretary | 2000-02-10 | CURRENT | 2000-02-10 | Active | |
CORE-TECH CONCRETE CUTTING SERVICES LIMITED | Company Secretary | 1998-09-04 | CURRENT | 1998-08-27 | Active | |
FIRSTLINE IT LIMITED | Company Secretary | 1998-01-01 | CURRENT | 1995-10-06 | Dissolved 2013-10-15 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
LATEST SOC | 11/01/18 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER PATRICK MOORE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 01/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 01/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 01/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER PATRICK MOORE / 15/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER PATRICK MOORE / 15/07/2010 | |
AR01 | 01/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER PATRICK MOORE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER PATRICK MOORE / 01/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 01/01/06 | |
RES04 | £ NC 100/1000 01/01/0 | |
88(2)R | AD 01/01/06--------- £ SI 1@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
CERTNM | COMPANY NAME CHANGED NETX VOICE & DATA INSTALLATION L TD CERTIFICATE ISSUED ON 03/12/02 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/03/02 FROM: CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX | |
363(287) | REGISTERED OFFICE CHANGED ON 17/01/02 | |
363s | RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
225 | ACC. REF. DATE EXTENDED FROM 01/01/01 TO 31/05/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 07/08/98 FROM: 76 BROAD STREET ELY CAMBS. CB7 4AH. | |
363s | RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 01/01 | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
88(2)R | AD 08/01/96--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-05-31 | £ 1,434 |
---|---|---|
Creditors Due Within One Year | 2013-05-31 | £ 53,958 |
Creditors Due Within One Year | 2012-05-31 | £ 60,880 |
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 NETX LIMITED
Debtors | 2013-05-31 | £ 92,762 |
---|---|---|
Debtors | 2012-05-31 | £ 87,058 |
Shareholder Funds | 2013-05-31 | £ 60,943 |
Shareholder Funds | 2012-05-31 | £ 54,262 |
Tangible Fixed Assets | 2013-05-31 | £ 22,139 |
Tangible Fixed Assets | 2012-05-31 | £ 29,518 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Cambridgeshire District Council | |
|
Miscellaneous |
South Cambridgeshire District Council | |
|
Miscellaneous |
South Cambridgeshire District Council | |
|
Miscellaneous |
South Cambridgeshire District Council | |
|
Miscellaneous |
South Cambridgeshire District Council | |
|
Equipment |
South Cambridgeshire District Council | |
|
Furniture Purchase |
South Cambridgeshire District Council | |
|
Equipment |
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. |