NETVISION TECHNOLOGY LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE5 1QN

Company number 03743105
Status Active
Incorporation Date 29 March 1999
Company Type Private Limited Company
Address 53 SANDHILLS AVENUE, HAMILTON, LEICESTER, LEICESTERSHIRE, ENGLAND, LE5 1QN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registered office address changed from Chesterfield House 45 Main Street, Great Glen Leicester Leicestershire LE8 9GH to 53 Sandhills Avenue Hamilton Leicester Leicestershire LE5 1QN on 2 June 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 10 . The most likely internet sites of NETVISION TECHNOLOGY LIMITED are www.netvisiontechnology.co.uk, and www.netvision-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Netvision Technology Limited is a Private Limited Company. The company registration number is 03743105. Netvision Technology Limited has been working since 29 March 1999. The present status of the company is Active. The registered address of Netvision Technology Limited is 53 Sandhills Avenue Hamilton Leicester Leicestershire England Le5 1qn. The company`s financial liabilities are £0.32k. It is £0.04k against last year. The cash in hand is £7.79k. It is £-9.93k against last year. And the total assets are £14.69k, which is £-3.03k against last year. MODI, Catherine is a Secretary of the company. MODI, Mahesh Kumar is a Director of the company. Secretary GIANT STRONGBOX LTD has been resigned. Secretary GIANT UK SERVICES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


netvision technology Key Finiance

LIABILITIES £0.32k
+15%
CASH £7.79k
-57%
TOTAL ASSETS £14.69k
-18%
All Financial Figures

Current Directors

Secretary
MODI, Catherine
Appointed Date: 16 May 2008

Director
MODI, Mahesh Kumar
Appointed Date: 16 September 1999
64 years old

Resigned Directors

Secretary
GIANT STRONGBOX LTD
Resigned: 16 May 2008
Appointed Date: 17 December 2003

Secretary
GIANT UK SERVICES LIMITED
Resigned: 18 December 2003
Appointed Date: 16 September 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 September 1999
Appointed Date: 29 March 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 September 1999
Appointed Date: 29 March 1999

NETVISION TECHNOLOGY LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 July 2016
02 Jun 2016
Registered office address changed from Chesterfield House 45 Main Street, Great Glen Leicester Leicestershire LE8 9GH to 53 Sandhills Avenue Hamilton Leicester Leicestershire LE5 1QN on 2 June 2016
08 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10

15 Jan 2016
Total exemption small company accounts made up to 31 July 2015
31 Mar 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10

...
... and 55 more events
05 Oct 1999
Ad 16/09/99--------- £ si 8@1=8 £ ic 2/10
05 Oct 1999
New secretary appointed
05 Oct 1999
Registered office changed on 05/10/99 from: 8TH floor 102 new street birmingham B2 4HQ
05 Oct 1999
Accounting reference date extended from 31/03/00 to 31/07/00
29 Mar 1999
Incorporation