NET CONSULTING LTD
CARDIFF

Hellopages » Cardiff » Cardiff » CF15 7NE
Company number 04764210
Status Active
Incorporation Date 14 May 2003
Company Type Private Limited Company
Address 4C GREENMEADOW SPRING BUSINESS PARK, VILLAGE WAY, CARDIFF, CF15 7NE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registration of charge 047642100004, created on 29 November 2016; Satisfaction of charge 2 in full; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 . The most likely internet sites of NET CONSULTING LTD are www.netconsulting.co.uk, and www.net-consulting.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-two years and nine months. The distance to to Cardiff Queen Street Rail Station is 4.4 miles; to Cardiff Central Rail Station is 4.5 miles; to Barry Docks Rail Station is 8.8 miles; to Barry Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Net Consulting Ltd is a Private Limited Company. The company registration number is 04764210. Net Consulting Ltd has been working since 14 May 2003. The present status of the company is Active. The registered address of Net Consulting Ltd is 4c Greenmeadow Spring Business Park Village Way Cardiff Cf15 7ne. The company`s financial liabilities are £210.69k. It is £-136.37k against last year. The cash in hand is £0.46k. It is £-103.2k against last year. And the total assets are £1129.42k, which is £211.89k against last year. CAXTON SECRETARIES LIMITED is a Secretary of the company. MORGAN, Geoffrey Glenn, Dr is a Director of the company. THOMAS, Paul John is a Director of the company. Secretary BAILEY, Lorraine has been resigned. Nominee Secretary NOMINEE SECRETARY LTD has been resigned. Director BAILEY, Lorraine has been resigned. Director MORGAN, Geoffrey Glenn, Dr has been resigned. Director THACKRAY, David Michael has been resigned. Nominee Director NOMINEE DIRECTOR LTD has been resigned. The company operates in "Other information technology service activities".


net consulting Key Finiance

LIABILITIES £210.69k
-40%
CASH £0.46k
-100%
TOTAL ASSETS £1129.42k
+23%
All Financial Figures

Current Directors

Secretary
CAXTON SECRETARIES LIMITED
Appointed Date: 06 April 2008

Director
MORGAN, Geoffrey Glenn, Dr
Appointed Date: 24 March 2007
58 years old

Director
THOMAS, Paul John
Appointed Date: 03 March 2006
58 years old

Resigned Directors

Secretary
BAILEY, Lorraine
Resigned: 06 April 2008
Appointed Date: 13 October 2003

Nominee Secretary
NOMINEE SECRETARY LTD
Resigned: 13 October 2003
Appointed Date: 14 May 2003

Director
BAILEY, Lorraine
Resigned: 13 October 2003
Appointed Date: 04 July 2003
76 years old

Director
MORGAN, Geoffrey Glenn, Dr
Resigned: 12 December 2006
Appointed Date: 24 July 2006
58 years old

Director
THACKRAY, David Michael
Resigned: 12 December 2006
Appointed Date: 13 October 2003
67 years old

Nominee Director
NOMINEE DIRECTOR LTD
Resigned: 04 July 2003
Appointed Date: 14 May 2003

NET CONSULTING LTD Events

02 Dec 2016
Registration of charge 047642100004, created on 29 November 2016
26 Nov 2016
Satisfaction of charge 2 in full
23 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

08 Apr 2016
Total exemption small company accounts made up to 30 June 2015
10 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100

...
... and 54 more events
28 Oct 2003
Director resigned
14 Oct 2003
Ad 04/07/03--------- £ si 1@1=1 £ ic 1/2
07 Oct 2003
New director appointed
07 Oct 2003
Director resigned
14 May 2003
Incorporation

NET CONSULTING LTD Charges

29 November 2016
Charge code 0476 4210 0004
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Amicus Commercial Finance No. 1 Limited
Description: 1. by way of fixed charge ("the fixed charge"):. (I) all…
15 March 2014
Charge code 0476 4210 0003
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
26 September 2007
All assets debenture
Delivered: 29 September 2007
Status: Satisfied on 26 November 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…
21 May 2007
Debenture
Delivered: 23 May 2007
Status: Satisfied on 18 July 2007
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…