Net-ctrl Limited IPSWICH


Net-ctrl started in year 2002 as Private Limited Company with registration number 04525939. The Net-ctrl company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Ipswich at Comms House. Postal code: IP1 1UP.

The firm has one director. Lee G., appointed on 1 November 2008. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David N. who worked with the the firm until 13 November 2009.

Net-ctrl Limited Address / Contact

Office Address Comms House
Office Address2 Grey Friars Road
Town Ipswich
Post code IP1 1UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04525939
Date of Incorporation Wed, 4th Sep 2002
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Lee G.

Position: Director

Appointed: 01 November 2008

Mark R.

Position: Director

Appointed: 01 November 2002

Resigned: 13 November 2009

Anthony P.

Position: Director

Appointed: 01 November 2002

Resigned: 16 May 2016

David N.

Position: Secretary

Appointed: 04 September 2002

Resigned: 13 November 2009

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 September 2002

Resigned: 04 September 2002

David N.

Position: Director

Appointed: 04 September 2002

Resigned: 13 November 2009

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 September 2002

Resigned: 04 September 2002

Thomas C.

Position: Director

Appointed: 04 September 2002

Resigned: 13 November 2009

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we established, there is Lee G. The abovementioned PSC and has 75,01-100% shares.

Lee G.

Notified on 4 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth427 471466 772       
Balance Sheet
Cash Bank On Hand  83 44798 162376 352173 724449 636432 730395 759
Current Assets969 5301 123 483897 569933 8001 127 5001 272 0881 532 2991 166 6231 225 592
Debtors656 123767 149797 221795 851731 5601 090 6851 075 727719 387817 660
Net Assets Liabilities  422 985476 975599 941717 678807 939814 137851 771
Other Debtors  500 359520 818494 452580 757555 735567 180575 920
Property Plant Equipment  793122     
Total Inventories  16 90139 78719 5887 6796 93614 50612 173
Cash Bank In Hand303 407349 173       
Net Assets Liabilities Including Pension Asset Liability427 471466 772       
Stocks Inventory10 0007 161       
Tangible Fixed Assets6 3973 115       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve427 371466 672       
Shareholder Funds427 471466 772       
Other
Accumulated Amortisation Impairment Intangible Assets   53 00053 00053 00053 00053 00053 000
Accumulated Depreciation Impairment Property Plant Equipment  39 62740 29840 42040 42040 42040 42040 420
Amortisation Rate Used For Intangible Assets   202020202020
Average Number Employees During Period  16141215151010
Corporation Tax Payable  79 28735 17954 20948 02041 25518 97526 364
Creditors  474 684456 254526 866553 717723 667352 486373 821
Depreciation Rate Used For Property Plant Equipment   202020202020
Increase From Depreciation Charge For Year Property Plant Equipment   671122    
Intangible Assets Gross Cost   53 00053 00053 00053 00053 00053 000
Net Current Assets Liabilities421 767464 350422 885477 546600 634718 371808 632814 137851 771
Other Creditors  96 58791 845124 775111 964122 256106 736118 529
Other Taxation Social Security Payable  62 31127 26449 68253 665123 26342 064107 178
Property Plant Equipment Gross Cost   40 42040 42040 42040 42040 42040 420
Taxation Including Deferred Taxation Balance Sheet Subtotal  693693693693693  
Total Assets Less Current Liabilities428 164467 465423 678477 668600 634718 371808 632814 137851 771
Trade Creditors Trade Payables  236 499301 966298 200340 068436 893184 711121 750
Trade Debtors Trade Receivables  296 862275 033237 108509 928519 992152 207241 740
Advances Credits Directors     20 000   
Advances Credits Made In Period Directors     20 00020 000  
Creditors Due Within One Year547 763659 133       
Fixed Assets6 3973 115       
Provisions For Liabilities Charges693693       
Tangible Fixed Assets Cost Or Valuation40 42040 420       
Tangible Fixed Assets Depreciation34 02337 305       
Tangible Fixed Assets Depreciation Charged In Period 3 282       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 15th, September 2023
Free Download (8 pages)

Company search

Advertisements