Netcom Distributors Limited WATFORD


Netcom Distributors started in year 1997 as Private Limited Company with registration number 03308701. The Netcom Distributors company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Watford at 110 Hempstead Road. Postal code: WD17 4LA.

There is a single director in the firm at the moment - Mussarat B., appointed on 2 February 2018. In addition, a secretary was appointed - Zayna J., appointed on 28 December 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Netcom Distributors Limited Address / Contact

Office Address 110 Hempstead Road
Town Watford
Post code WD17 4LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03308701
Date of Incorporation Tue, 28th Jan 1997
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (164 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Zayna J.

Position: Secretary

Appointed: 28 December 2023

Mussarat B.

Position: Director

Appointed: 02 February 2018

Shahaab B.

Position: Director

Appointed: 11 March 2016

Resigned: 02 February 2018

Shahaab B.

Position: Director

Appointed: 10 March 2010

Resigned: 02 September 2015

Gregory L.

Position: Secretary

Appointed: 06 October 2009

Resigned: 12 December 2009

Gregory L.

Position: Director

Appointed: 06 October 2009

Resigned: 12 December 2009

Madhu S.

Position: Secretary

Appointed: 05 December 2008

Resigned: 26 November 2014

Abraham Secretary Limited

Position: Corporate Secretary

Appointed: 12 May 2008

Resigned: 05 December 2008

Mussarat B.

Position: Director

Appointed: 01 December 2006

Resigned: 10 March 2010

Nazir B.

Position: Secretary

Appointed: 11 December 2003

Resigned: 12 May 2008

Shahaab B.

Position: Secretary

Appointed: 01 January 2001

Resigned: 11 December 2003

Muhammad B.

Position: Director

Appointed: 12 November 1998

Resigned: 01 December 2006

Mandip P.

Position: Secretary

Appointed: 30 January 1998

Resigned: 01 January 2001

Jasbir U.

Position: Director

Appointed: 13 November 1997

Resigned: 15 January 1999

Waqar B.

Position: Secretary

Appointed: 07 July 1997

Resigned: 30 January 1998

Aftab B.

Position: Director

Appointed: 07 July 1997

Resigned: 13 November 1997

Waqar B.

Position: Director

Appointed: 23 June 1997

Resigned: 07 July 1997

Aftab B.

Position: Director

Appointed: 14 February 1997

Resigned: 23 June 1997

Terence D.

Position: Secretary

Appointed: 14 February 1997

Resigned: 07 July 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 January 1997

Resigned: 28 January 1997

Mussarat B.

Position: Director

Appointed: 28 January 1997

Resigned: 14 February 1997

Shahaab B.

Position: Secretary

Appointed: 28 January 1997

Resigned: 14 February 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1997

Resigned: 28 January 1997

People with significant control

The list of PSCs who own or have control over the company consists of 6 names. As we established, there is Mussarat B. The abovementioned PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Shahaab B. This PSC has significiant influence or control over the company,. The third one is Mussarat B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Mussarat B.

Notified on 9 September 2020
Nature of control: 50,01-75% shares

Shahaab B.

Notified on 18 February 2019
Ceased on 9 September 2020
Nature of control: significiant influence or control

Mussarat B.

Notified on 1 February 2019
Ceased on 18 February 2019
Nature of control: 50,01-75% shares

Shahaab B.

Notified on 18 February 2019
Ceased on 18 February 2019
Nature of control: 50,01-75% shares

Shahaab B.

Notified on 16 April 2016
Ceased on 10 February 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
25-50% voting rights
right to appoint and remove directors
25-50% shares

Shahaab B.

Notified on 2 May 2016
Ceased on 2 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth716 099748 584729 844777 185       
Balance Sheet
Cash Bank On Hand   34 61118 22114 842224 059238 990246 773147 42650 660
Current Assets48 20995 71137 17134 61118 22114 842  246 774157 53360 767
Debtors17 10025 311       10 10710 107
Net Assets Liabilities   777 185882 226967 800989 9361 068 2111 113 6221 146 1391 174 475
Other Debtors17 10025 311       10 10710 107
Property Plant Equipment   2 471 1962 470 9842 470 8042 470 6512 470 5212 470 4112 470 3172 470 237
Cash Bank In Hand31 10970 40037 17134 611       
Net Assets Liabilities Including Pension Asset Liability716 099748 584729 844777 185       
Tangible Fixed Assets2 472 0832 471 7382 471 4452 471 196       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve715 999748 484729 744777 085       
Shareholder Funds716 099748 584729 844777 185       
Other
Version Production Software        2 021  
Accrued Liabilities     2 2501 4651 4651 4652 9231 447
Accrued Liabilities Not Expressed Within Creditors Subtotal   2 0002 2502 250     
Accumulated Depreciation Impairment Property Plant Equipment   2 9493 1613 3413 4943 6243 7343 8283 908
Administrative Expenses   268 379181 353160 111     
Bank Borrowings     725 947517 134703 839684 371663 197644 270
Bank Borrowings Overdrafts1 179 5971 148 886 1 006 362865 365136 932     
Creditors   720 260739 364926 5811 187 640937 461922 561818 514712 259
Fixed Assets2 472 0832 471 7382 471 4452 471 1962 470 9842 470 804     
Gross Profit Loss   327 782312 707290 890     
Increase From Depreciation Charge For Year Property Plant Equipment    2121801531301109480
Net Current Assets Liabilities-576 387-574 268-653 698-687 649-721 143-777 057-963 581-698 471-674 720-660 981-651 492
Operating Profit Loss   59 403131 354130 779     
Other Creditors   419 728403 146438 444635 691375 334343 342235 664160 607
Profit Loss   47 341105 041105 574     
Profit Loss On Ordinary Activities Before Tax   59 403131 354130 779     
Property Plant Equipment Gross Cost   2 474 1452 474 1452 474 1452 474 1452 474 1452 474 1452 474 1452 474 145
Taxation Social Security Payable   13 53139 84443 15914 01124 18934 54643 45413 732
Tax Tax Credit On Profit Or Loss On Ordinary Activities   12 06226 31325 205     
Total Assets Less Current Liabilities1 895 6961 897 4701 817 7471 783 5471 749 8411 559 0651 507 0701 772 0501 794 6241 809 3361 818 745
Trade Creditors Trade Payables   287 001296 374308 046536 473536 473536 473536 473536 473
Turnover Revenue   327 782312 707290 890     
Accruals Deferred Income Within One Year5 4002 000         
Creditors Due After One Year1 179 5971 148 8861 087 9031 006 362       
Creditors Due Within One Year624 596669 979690 869722 260       
Number Shares Allotted100100100100       
Other Creditors Due Within One Year220 733220 733         
Par Value Share1111       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Cost Or Valuation2 474 1452 474 1452 474 1452 474 145       
Tangible Fixed Assets Depreciation2 0622 4072 7002 949       
Tangible Fixed Assets Depreciation Charged In Period 345293249       
Trade Creditors Within One Year398 463447 246         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 2nd, February 2024
Free Download (7 pages)

Company search