NETCAB LTD
KETTERING COMMUNICATION AND NETWORKING INFORMATION LIMITED

Hellopages » Northamptonshire » Kettering » NN15 7HH

Company number 04248050
Status Active
Incorporation Date 9 July 2001
Company Type Private Limited Company
Address BEWERS TURNER & CO, 13 STATION ROAD, KETTERING, NORTHAMPTONSHIRE, NN15 7HH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of NETCAB LTD are www.netcab.co.uk, and www.netcab.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and four months. The distance to to Wellingborough Rail Station is 6.7 miles; to Corby Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Netcab Ltd is a Private Limited Company. The company registration number is 04248050. Netcab Ltd has been working since 09 July 2001. The present status of the company is Active. The registered address of Netcab Ltd is Bewers Turner Co 13 Station Road Kettering Northamptonshire Nn15 7hh. The company`s financial liabilities are £294.33k. It is £106.75k against last year. And the total assets are £404.57k, which is £55.89k against last year. SNAPE, Christopher James is a Director of the company. Secretary MORRIS, Gregory Thomas has been resigned. Secretary SNAPE, Christopher James has been resigned. Secretary SNAPE, John Frederick has been resigned. Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BEAN, Ian Raymond has been resigned. Director CZARNOTA, John Edward has been resigned. Director MORRIS, Gregory Thomas has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other information technology service activities".


netcab Key Finiance

LIABILITIES £294.33k
+56%
CASH n/a
TOTAL ASSETS £404.57k
+16%
All Financial Figures

Current Directors

Director
SNAPE, Christopher James
Appointed Date: 09 July 2001
47 years old

Resigned Directors

Secretary
MORRIS, Gregory Thomas
Resigned: 06 April 2003
Appointed Date: 21 August 2002

Secretary
SNAPE, Christopher James
Resigned: 01 October 2007
Appointed Date: 06 April 2003

Secretary
SNAPE, John Frederick
Resigned: 01 June 2011
Appointed Date: 01 October 2007

Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 08 July 2002
Appointed Date: 09 July 2001

Director
BEAN, Ian Raymond
Resigned: 13 July 2007
Appointed Date: 26 September 2003
57 years old

Director
CZARNOTA, John Edward
Resigned: 26 September 2003
Appointed Date: 06 April 2003
60 years old

Director
MORRIS, Gregory Thomas
Resigned: 06 April 2003
Appointed Date: 21 August 2002
50 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 09 July 2001
Appointed Date: 09 July 2001

Persons With Significant Control

Mr Christopher James Snape
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Kerry Snape
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NETCAB LTD Events

26 Aug 2016
Confirmation statement made on 9 July 2016 with updates
01 Mar 2016
Total exemption small company accounts made up to 31 December 2015
23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100

11 Aug 2014
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100

...
... and 47 more events
17 Jun 2002
Accounting reference date extended from 31/07/02 to 31/12/02
19 Jul 2001
Registered office changed on 19/07/01 from: bridge house 181 queen victoria street london EC4V 4DZ
19 Jul 2001
Director resigned
19 Jul 2001
New director appointed
09 Jul 2001
Incorporation