NETGUN SOLUTIONS LIMITED
CIRENCESTER EASY ADDICTION (2002) LIMITED EASY ADDICTION LIMITED

Hellopages » Gloucestershire » Cotswold » GL7 1YZ

Company number 04331987
Status Active
Incorporation Date 30 November 2001
Company Type Private Limited Company
Address 4 GLOBAL BUSINESS PARK, 14 WILKINSON ROAD, CIRENCESTER, GLOUCESTERSHIRE, GL7 1YZ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Accounts for a small company made up to 30 November 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 1,250 . The most likely internet sites of NETGUN SOLUTIONS LIMITED are www.netgunsolutions.co.uk, and www.netgun-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Netgun Solutions Limited is a Private Limited Company. The company registration number is 04331987. Netgun Solutions Limited has been working since 30 November 2001. The present status of the company is Active. The registered address of Netgun Solutions Limited is 4 Global Business Park 14 Wilkinson Road Cirencester Gloucestershire Gl7 1yz. . GUY, Robert Stephen is a Secretary of the company. BURGESS, James Allan is a Director of the company. BURGESS, Tara is a Director of the company. GUY, Robert Stephen is a Director of the company. Secretary BURGESS, James Allan has been resigned. Secretary HUMPHRIES, Gemma Anne has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director BROWN, Daniel has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
GUY, Robert Stephen
Appointed Date: 19 January 2004

Director
BURGESS, James Allan
Appointed Date: 30 November 2001
49 years old

Director
BURGESS, Tara
Appointed Date: 28 November 2008
50 years old

Director
GUY, Robert Stephen
Appointed Date: 13 February 2004
58 years old

Resigned Directors

Secretary
BURGESS, James Allan
Resigned: 17 January 2003
Appointed Date: 30 November 2001

Secretary
HUMPHRIES, Gemma Anne
Resigned: 05 September 2003
Appointed Date: 17 January 2003

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 30 November 2001
Appointed Date: 30 November 2001

Director
BROWN, Daniel
Resigned: 31 January 2007
Appointed Date: 30 November 2001
51 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 30 November 2001
Appointed Date: 30 November 2001

Persons With Significant Control

Mr James Allan Burgess
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

NETGUN SOLUTIONS LIMITED Events

21 Feb 2017
Confirmation statement made on 20 February 2017 with updates
27 Apr 2016
Accounts for a small company made up to 30 November 2015
17 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,250

02 Jun 2015
Accounts for a small company made up to 30 November 2014
18 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,250

...
... and 64 more events
15 Jan 2002
New director appointed
15 Jan 2002
Accounting reference date shortened from 30/11/02 to 31/05/02
10 Dec 2001
Secretary resigned
10 Dec 2001
Director resigned
30 Nov 2001
Incorporation

NETGUN SOLUTIONS LIMITED Charges

3 June 2008
Debenture
Delivered: 7 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 August 2004
Debenture
Delivered: 24 August 2004
Status: Satisfied on 6 April 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 2004
Rent deposit deed
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: Keith James Bruce-Smith, Roger Hugh Knight Seelig and Michael David Stanford-Tuck (The Trustees of the Earl Bathurst Estate Settlement 1963)
Description: £20,500.
19 December 2002
All assets debenture
Delivered: 24 December 2002
Status: Satisfied on 13 April 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…