NETHRA LIMITED
BOLTON EUROMAK LIMITED

Hellopages » Greater Manchester » Bolton » BL1 4BY
Company number 05520049
Status Active
Incorporation Date 27 July 2005
Company Type Private Limited Company
Address CARLYLE HOUSE, 78 CHORLEY NEW ROAD, BOLTON, BL1 4BY
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 27 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 10 . The most likely internet sites of NETHRA LIMITED are www.nethra.co.uk, and www.nethra.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Nethra Limited is a Private Limited Company. The company registration number is 05520049. Nethra Limited has been working since 27 July 2005. The present status of the company is Active. The registered address of Nethra Limited is Carlyle House 78 Chorley New Road Bolton Bl1 4by. The company`s financial liabilities are £208.43k. It is £-35.23k against last year. The cash in hand is £77.74k. It is £-31.7k against last year. And the total assets are £224.8k, which is £-42.89k against last year. JEYAM, Manu, Dr is a Director of the company. JEYAM, Muthu is a Director of the company. Secretary COX, Martyn has been resigned. Secretary SMITH, Alan Gregson has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COX, Christopher Francis has been resigned. Director COX, Martyn has been resigned. Director SHEEN, Mark Richard Churchill has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Specialists medical practice activities".


nethra Key Finiance

LIABILITIES £208.43k
-15%
CASH £77.74k
-29%
TOTAL ASSETS £224.8k
-17%
All Financial Figures

Current Directors

Director
JEYAM, Manu, Dr
Appointed Date: 15 October 2008
59 years old

Director
JEYAM, Muthu
Appointed Date: 15 October 2008
58 years old

Resigned Directors

Secretary
COX, Martyn
Resigned: 01 May 2007
Appointed Date: 03 August 2006

Secretary
SMITH, Alan Gregson
Resigned: 15 October 2008
Appointed Date: 01 May 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 August 2006
Appointed Date: 27 July 2005

Director
COX, Christopher Francis
Resigned: 02 May 2007
Appointed Date: 03 August 2005
63 years old

Director
COX, Martyn
Resigned: 01 May 2007
Appointed Date: 03 August 2006
58 years old

Director
SHEEN, Mark Richard Churchill
Resigned: 16 October 2008
Appointed Date: 01 May 2007
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 August 2006
Appointed Date: 27 July 2005

Persons With Significant Control

Muthu Jeyam
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Dr Manu Jeyam
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

NETHRA LIMITED Events

27 Jul 2016
Confirmation statement made on 27 July 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Jul 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
24 Feb 2015
Director's details changed for Manu Jeyam on 1 February 2015
...
... and 37 more events
09 Nov 2006
New director appointed
31 Aug 2006
Secretary resigned
31 Aug 2006
Director resigned
15 Aug 2005
Registered office changed on 15/08/05 from: 788-790 finchley road london NW11 7TJ
27 Jul 2005
Incorporation