NETPREMACY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4AP

Company number 04050972
Status Active
Incorporation Date 10 August 2000
Company Type Private Limited Company
Address 6 WELLINGTON PLACE, LEEDS, ENGLAND, LS1 4AP
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 31 December 2015 to 30 December 2015; Confirmation statement made on 9 August 2016 with updates. The most likely internet sites of NETPREMACY LIMITED are www.netpremacy.co.uk, and www.netpremacy.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-five years and three months. Netpremacy Limited is a Private Limited Company. The company registration number is 04050972. Netpremacy Limited has been working since 10 August 2000. The present status of the company is Active. The registered address of Netpremacy Limited is 6 Wellington Place Leeds England Ls1 4ap. The company`s financial liabilities are £500.23k. It is £154.38k against last year. The cash in hand is £159.1k. It is £47.36k against last year. And the total assets are £1727.19k, which is £473.88k against last year. CARTER, Michael is a Secretary of the company. CARTER, John Leslie is a Director of the company. CARTER, Michael is a Director of the company. WADE, Jonathan Paul Richard is a Director of the company. Secretary CARTER, John Leslie has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


netpremacy Key Finiance

LIABILITIES £500.23k
+44%
CASH £159.1k
+42%
TOTAL ASSETS £1727.19k
+37%
All Financial Figures

Current Directors

Secretary
CARTER, Michael
Appointed Date: 01 July 2001

Director
CARTER, John Leslie
Appointed Date: 10 August 2000
84 years old

Director
CARTER, Michael
Appointed Date: 01 July 2001
61 years old

Director
WADE, Jonathan Paul Richard
Appointed Date: 02 February 2009
57 years old

Resigned Directors

Secretary
CARTER, John Leslie
Resigned: 05 December 2002
Appointed Date: 10 August 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 August 2000
Appointed Date: 10 August 2000

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 August 2000
Appointed Date: 10 August 2000

Persons With Significant Control

Mr John Leslie Carter
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael John Carter
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NETPREMACY LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
16 Aug 2016
Confirmation statement made on 9 August 2016 with updates
07 Apr 2016
Registered office address changed from 2 Wellington Place Leeds LS1 4AP to 6 Wellington Place Leeds LS1 4AP on 7 April 2016
14 Dec 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 49 more events
22 Aug 2000
Director resigned
22 Aug 2000
New secretary appointed
22 Aug 2000
New director appointed
22 Aug 2000
Registered office changed on 22/08/00 from: 12 york place leeds west yorkshire LS1 2DS
10 Aug 2000
Incorporation

NETPREMACY LIMITED Charges

13 January 2006
Debenture
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…