NET-WORX (2001) LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD17 5EJ

Company number 04278636
Status Active
Incorporation Date 30 August 2001
Company Type Private Limited Company
Address 12 WESTGATE, BAILDON SHIPLEY, BRADFORD, WEST YORKSHIRE, BD17 5EJ
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 62 . The most likely internet sites of NET-WORX (2001) LIMITED are www.networx2001.co.uk, and www.net-worx-2001.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-four years and two months. The distance to to Crossflatts Rail Station is 3.2 miles; to Burley-in-Wharfedale Rail Station is 3.9 miles; to Bradford Forster Square Rail Station is 3.9 miles; to Bradford Interchange Rail Station is 4.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Net Worx 2001 Limited is a Private Limited Company. The company registration number is 04278636. Net Worx 2001 Limited has been working since 30 August 2001. The present status of the company is Active. The registered address of Net Worx 2001 Limited is 12 Westgate Baildon Shipley Bradford West Yorkshire Bd17 5ej. The company`s financial liabilities are £559.82k. It is £52.55k against last year. The cash in hand is £1224.92k. It is £183.62k against last year. And the total assets are £1696.85k, which is £171.96k against last year. CARTWRIGHT, Jeremy Levenson is a Secretary of the company. CARTWRIGHT, Jeremy Levenson is a Director of the company. NUTTALL, Darren is a Director of the company. PIERSON, Andrew is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary JONES, Stuart Mark has been resigned. Secretary WEBBER, Peter William Kent has been resigned. Director JONES, David Charles, Sir has been resigned. Director JONES, Stuart Mark has been resigned. Director SEABORNE, Richard Gabriel has been resigned. Director WEBBER, Peter William Kent has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


net-worx (2001) Key Finiance

LIABILITIES £559.82k
+10%
CASH £1224.92k
+17%
TOTAL ASSETS £1696.85k
+11%
All Financial Figures

Current Directors

Secretary
CARTWRIGHT, Jeremy Levenson
Appointed Date: 01 December 2006

Director
CARTWRIGHT, Jeremy Levenson
Appointed Date: 01 October 2001
51 years old

Director
NUTTALL, Darren
Appointed Date: 01 October 2001
54 years old

Director
PIERSON, Andrew
Appointed Date: 01 October 2001
49 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 30 August 2001
Appointed Date: 30 August 2001

Secretary
JONES, Stuart Mark
Resigned: 24 November 2006
Appointed Date: 31 May 2002

Secretary
WEBBER, Peter William Kent
Resigned: 31 May 2002
Appointed Date: 30 August 2001

Director
JONES, David Charles, Sir
Resigned: 17 June 2010
Appointed Date: 30 August 2001
82 years old

Director
JONES, Stuart Mark
Resigned: 24 November 2006
Appointed Date: 01 October 2001
51 years old

Director
SEABORNE, Richard Gabriel
Resigned: 01 February 2004
Appointed Date: 20 March 2003
48 years old

Director
WEBBER, Peter William Kent
Resigned: 31 May 2002
Appointed Date: 30 August 2001
78 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 30 August 2001
Appointed Date: 30 August 2001

Persons With Significant Control

Mr Darren Nuttall
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NET-WORX (2001) LIMITED Events

31 Aug 2016
Confirmation statement made on 30 August 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 62

23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
01 Sep 2014
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 62

...
... and 47 more events
21 Sep 2001
Secretary resigned
21 Sep 2001
New director appointed
21 Sep 2001
New secretary appointed;new director appointed
21 Sep 2001
Registered office changed on 21/09/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN
30 Aug 2001
Incorporation