NETEX SYSTEMS LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 3LH

Company number 03162793
Status Active
Incorporation Date 22 February 1996
Company Type Private Limited Company
Address 21 WOODMANS LANE, BURGHFIELD COMMON, READING, BERKSHIRE, RG7 3LH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of NETEX SYSTEMS LIMITED are www.netexsystems.co.uk, and www.netex-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Netex Systems Limited is a Private Limited Company. The company registration number is 03162793. Netex Systems Limited has been working since 22 February 1996. The present status of the company is Active. The registered address of Netex Systems Limited is 21 Woodmans Lane Burghfield Common Reading Berkshire Rg7 3lh. The company`s financial liabilities are £189.47k. It is £55.22k against last year. The cash in hand is £193.6k. It is £31.92k against last year. And the total assets are £248.08k, which is £76.74k against last year. MUNDAY, Lindsey is a Secretary of the company. REARDON, Matthew Gerard Christopher is a Director of the company. Secretary GLAZBROOK, Pearl has been resigned. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Secretary HIGHT, Caroline has been resigned. Secretary REARDON, Lindsey Kathleen has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


netex systems Key Finiance

LIABILITIES £189.47k
+41%
CASH £193.6k
+19%
TOTAL ASSETS £248.08k
+44%
All Financial Figures

Current Directors

Secretary
MUNDAY, Lindsey
Appointed Date: 31 December 2006

Director
REARDON, Matthew Gerard Christopher
Appointed Date: 22 February 1996
53 years old

Resigned Directors

Secretary
GLAZBROOK, Pearl
Resigned: 31 December 2006
Appointed Date: 11 January 2003

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 22 February 1996
Appointed Date: 22 February 1996

Secretary
HIGHT, Caroline
Resigned: 09 July 1996
Appointed Date: 22 February 1996

Secretary
REARDON, Lindsey Kathleen
Resigned: 11 January 2003
Appointed Date: 29 September 1996

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 22 February 1996
Appointed Date: 22 February 1996

Persons With Significant Control

Mr Matthew Gerard Christopher Reardon
Notified on: 20 February 2017
53 years old
Nature of control: Ownership of shares – 75% or more

NETEX SYSTEMS LIMITED Events

20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

24 Oct 2015
Total exemption small company accounts made up to 31 March 2015
23 Feb 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100

...
... and 48 more events
08 Mar 1996
Ad 22/02/96--------- £ si 98@1=98 £ ic 2/100
08 Mar 1996
New director appointed
05 Mar 1996
Secretary resigned
05 Mar 1996
Director resigned
22 Feb 1996
Incorporation