Company Information for NETCOMPOSITES LIMITED
3RD FLOOR, WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
|
Company Registration Number
03567631
Private Limited Company
Liquidation |
Company Name | |
---|---|
NETCOMPOSITES LIMITED | |
Legal Registered Office | |
3RD FLOOR WESTFIELD HOUSE 60 CHARTER ROW SHEFFIELD S1 3FZ Other companies in S41 | |
Company Number | 03567631 | |
---|---|---|
Company ID Number | 03567631 | |
Date formed | 1998-05-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2021 | |
Account next due | 31/03/2023 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | AUDITED ABRIDGED |
Last Datalog update: | 2022-05-07 08:25:32 |
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 | ||
---|---|---|---|---|
NETCOMPOSITES BUSINESS GROUP LIMITED | 69 MIRIAM AVENUE CHESTERFIELD S40 3NF | Active | Company formed on the 2013-01-10 |
Officer | Role | Date Appointed |
---|---|---|
STEPHANIE JANE HARDY |
||
GORDON ROLAND BISHOP |
||
JOSEPH JOHN CARRUTHERS |
||
BRENDON MICHAEL WEAGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN BRUNO |
Company Secretary | ||
CORPORATE SOLUTIONS MIDLANDS LIMITED |
Company Secretary | ||
SALLY ELIZABETH SMITH |
Company Secretary | ||
KERRY LOUISE GATFORD |
Company Secretary | ||
JULIA DIANE BROWN |
Director | ||
KERRY LOUISE GATFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONNECT COMPOSITES LIMITED | Company Secretary | 2007-07-04 | CURRENT | 2007-07-04 | Dissolved 2017-04-11 | |
COVENTIVE LIMITED | Company Secretary | 2006-07-18 | CURRENT | 2006-07-18 | Active - Proposal to Strike off | |
NETCOMPOSITES BUSINESS GROUP LIMITED | Director | 2013-04-19 | CURRENT | 2013-01-10 | Active | |
COMPOSITES EVOLUTION LIMITED | Director | 2009-09-20 | CURRENT | 2009-09-20 | Liquidation | |
COVENTIVE LIMITED | Director | 2006-07-18 | CURRENT | 2006-07-18 | Active - Proposal to Strike off | |
COVENTIVE LIMITED | Director | 2017-12-01 | CURRENT | 2006-07-18 | Active - Proposal to Strike off | |
NETCOMPOSITES BUSINESS GROUP LIMITED | Director | 2017-12-01 | CURRENT | 2013-01-10 | Active | |
COMPOSITES EVOLUTION LIMITED | Director | 2017-12-01 | CURRENT | 2009-09-20 | Liquidation | |
COMPOSITES EVOLUTION LIMITED | Director | 2018-07-24 | CURRENT | 2009-09-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-04-12 | ||
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH JOHN CARRUTHERS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/22 FROM 4a Broom Business Park Bridge Way Chesterfield Derbyshire S41 9QG | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES | |
AAMD | Amended accounts made up to 2020-06-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES | |
PSC07 | CESSATION OF JOSEPH JOHN CARRUTHERS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Dr Joseph John Carruthers as a person with significant control on 2020-02-01 | |
TM02 | Termination of appointment of Stephanie Jane Hardy on 2020-01-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Gordon Roland Bishop on 2018-11-10 | |
PSC04 | Change of details for Mr Gordon Roland Bishop as a person with significant control on 2018-11-10 | |
AP01 | DIRECTOR APPOINTED MR BRENDON MICHAEL WEAGER | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH JOHN CARRUTHERS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
AP01 | DIRECTOR APPOINTED DR JOSEPH JOHN CARRUTHERS | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 800 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 800 | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 800 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-05-15 | |
ANNOTATION | Clarification | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 800 | |
AR01 | 15/05/14 FULL LIST | |
AR01 | 15/05/14 FULL LIST | |
AAMD | Amended accounts made up to 2013-06-30 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
SH08 | Change of share class name or designation | |
AR01 | 15/05/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 15/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM, 4A BROOM BUSINESS PARK BRIDGE WAY, CHESTERFIELD, DERBYSHIRE, S41 9QG, UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 04/02/2009 FROM, TAPTON PARK INNOVATION CENTRE,, BRIMINGTON ROAD, CHESTERFIELD, DERBYSHIRE, S41 0TZ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 04/02/08--------- £ SI 798@1=798 £ IC 2/800 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/07/03 FROM: 24 SPRINGFIELD WAY, OAKHAM, LEICESTERSHIRE LE15 6QA | |
363s | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED TREAK TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 27/04/01 | |
287 | REGISTERED OFFICE CHANGED ON 24/08/00 FROM: 1 ROYAL STANDARD PLACE, NOTTINGHAM, NG1 6FZ | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 03/06/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
WRES04 | £ NC 1000/12000 03/06/ | |
WRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 03/06/98 | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/06/98 | |
CERTNM | COMPANY NAME CHANGED NOTTCOR 67 LIMITED CERTIFICATE ISSUED ON 10/06/98 |
Resolution | 2022-04-21 |
Appointmen | 2022-04-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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 NETCOMPOSITES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SHEFFIELD CITY COUNCIL | |
|
BUSINESS & MANAGEMENT CONSULTA |
SHEFFIELD CITY COUNCIL | |
|
BUSINESS & MANAGEMENT CONSULTA |
SHEFFIELD CITY COUNCIL | |
|
BUSINESS & MANAGEMENT CONSULTA |
Sheffield City Council | |
|
|
SHEFFIELD CITY COUNCIL | |
|
BUSINESS & MANAGEMENT CONSULTA |
Sheffield City Council | |
|
|
SHEFFIELD CITY COUNCIL | |
|
BUSINESS & MANAGEMENT CONSULTA |
Sheffield City Council | |
|
|
SHEFFIELD CITY COUNCIL | |
|
BUSINESS & MANAGEMENT CONSULTA |
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Sheffield City Council | |
|
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.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | NETCOMPOSITES LIMITED | Event Date | 2022-04-21 |
Initiating party | Event Type | Appointmen | |
Defending party | NETCOMPOSITES LIMITED | Event Date | 2022-04-21 |
Company Number: 03567631 Name of Company: NETCOMPOSITES LIMITED Previous Name of Company: Treak Technology Limited, Nottcor 67 Limited Nature of Business: Other professional, scientific and technical… | |||
Category | Award/Grant | |
---|---|---|
Graphene-Reinforced Epoxies for High Performance Applications (NanoSynth) : Collaborative Research and Development | 2013-04-01 | £ 124,021 |
Pelletised Self-Reinforced Thermoplastic Composites - PELTEC : Smart - Development of Prototype | 2013-01-01 | £ 232,949 |
Long Fibre Thermoplastic Moulding Compounds with Reduced Environmental Impact: Eco-LFT : Feasibility Study | 2012-08-01 | £ 24,482 |
Novel Bio-Resins for 100% Bio-Based Composite Materials : Feasibility Study | 2012-08-01 | £ 24,750 |
RESCUE : European | 2011-12-01 | £ 96,202 |
Fire Retardant Bio-Composites for High Performance Applications (FRBioComp) : Collaborative Research and Development | 2011-10-01 | £ 109,326 |
Improved materials for energy generation through advanced tidal device technology design (TidalDesign) : Collaborative Research and Development | 2010-10-01 | £ 45,000 |
Innovative Processing Technologies for Ultra-Light High Performance Composites (HiPerCom) : Collaborative Research and Development | 2009-10-01 | £ 42,995 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |