NETACCESS SOFTWARE LIMITED
BEDFORDSHIRE JAYNAT SOFTWARE LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU7 1AL

Company number 03629905
Status Active
Incorporation Date 11 September 1998
Company Type Private Limited Company
Address 20 BRIDGE STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1AL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of NETACCESS SOFTWARE LIMITED are www.netaccesssoftware.co.uk, and www.netaccess-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Netaccess Software Limited is a Private Limited Company. The company registration number is 03629905. Netaccess Software Limited has been working since 11 September 1998. The present status of the company is Active. The registered address of Netaccess Software Limited is 20 Bridge Street Leighton Buzzard Bedfordshire Lu7 1al. . RICHARDS, Peter is a Secretary of the company. DAN, Balazs is a Director of the company. HAMILTON, John Kenwood is a Director of the company. PREUTZ, Lennart is a Director of the company. RICHARDS, Peter is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary JD SECRETARIAT LIMITED has been resigned. Director GLEMBA, Tamas has been resigned. Director GLEMBA, Tamas has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MARCZY, Laszlo has been resigned. Director MARCZY, Laszlo has been resigned. Director ODEDRA, Rajesh has been resigned. Director PICKARD, Martin Pennington has been resigned. Director ROBERTS, Dennis George has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
RICHARDS, Peter
Appointed Date: 11 September 1998

Director
DAN, Balazs
Appointed Date: 06 October 2009
48 years old

Director
HAMILTON, John Kenwood
Appointed Date: 07 March 2014
64 years old

Director
PREUTZ, Lennart
Appointed Date: 02 March 2001
79 years old

Director
RICHARDS, Peter
Appointed Date: 28 November 2000
61 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 11 September 1998
Appointed Date: 11 September 1998

Secretary
JD SECRETARIAT LIMITED
Resigned: 22 March 2004
Appointed Date: 21 December 2001

Director
GLEMBA, Tamas
Resigned: 24 March 2007
Appointed Date: 09 July 2004
54 years old

Director
GLEMBA, Tamas
Resigned: 31 March 2003
Appointed Date: 02 March 2001
54 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 11 September 1998
Appointed Date: 11 September 1998

Director
MARCZY, Laszlo
Resigned: 24 March 2007
Appointed Date: 09 July 2004
54 years old

Director
MARCZY, Laszlo
Resigned: 01 April 2003
Appointed Date: 11 September 1998
54 years old

Director
ODEDRA, Rajesh
Resigned: 24 February 2006
Appointed Date: 17 May 2005
54 years old

Director
PICKARD, Martin Pennington
Resigned: 24 April 2003
Appointed Date: 01 May 2001
76 years old

Director
ROBERTS, Dennis George
Resigned: 06 November 2013
Appointed Date: 01 June 2006
76 years old

Persons With Significant Control

Lennart Preutz
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Richards
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NETACCESS SOFTWARE LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
13 Sep 2016
Confirmation statement made on 11 September 2016 with updates
02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
14 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 593,766.888351

16 Jan 2015
Director's details changed for Mr Peter Richards on 15 January 2015
...
... and 89 more events
20 Oct 1998
New secretary appointed
20 Oct 1998
New director appointed
20 Oct 1998
Secretary resigned
20 Oct 1998
Director resigned
11 Sep 1998
Incorporation

NETACCESS SOFTWARE LIMITED Charges

15 March 2011
Rent deposit deed
Delivered: 29 March 2011
Status: Satisfied on 4 June 2014
Persons entitled: Dooba Investments Iii Limited
Description: £5,500.00 and any sum from time to time deposited in a…
17 May 2010
Debenture
Delivered: 18 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 May 2008
Rent deposit deed
Delivered: 16 May 2008
Status: Satisfied on 4 June 2014
Persons entitled: Dooba Investment Iii Limited
Description: £5,500 and any sum from time to time deposited in the…
4 February 2005
Rent deposit deed
Delivered: 11 February 2005
Status: Satisfied on 4 June 2014
Persons entitled: Gmv Three Limited
Description: £5,500 and any sum from time to time deposited in a…
25 January 2005
Debenture
Delivered: 27 January 2005
Status: Satisfied on 21 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 October 2002
Debenture
Delivered: 17 October 2002
Status: Satisfied on 13 January 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…