Netlight Consulting Limited SLOUGH


Netlight Consulting started in year 2000 as Private Limited Company with registration number 04085885. The Netlight Consulting company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Slough at Herschel House. Postal code: SL1 1HD.

The firm has 2 directors, namely Joakim B., Per R.. Of them, Per R. has been with the company the longest, being appointed on 9 October 2000 and Joakim B. has been with the company for the least time - from 6 July 2016. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Lars E. who worked with the the firm until 6 July 2016.

Netlight Consulting Limited Address / Contact

Office Address Herschel House
Office Address2 58 Herschel Street
Town Slough
Post code SL1 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04085885
Date of Incorporation Mon, 9th Oct 2000
Industry Other information technology service activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Joakim B.

Position: Director

Appointed: 06 July 2016

Per R.

Position: Director

Appointed: 09 October 2000

Ulf H.

Position: Director

Appointed: 01 October 2003

Resigned: 06 July 2016

Lars E.

Position: Secretary

Appointed: 17 December 2001

Resigned: 06 July 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 2000

Resigned: 09 October 2000

Gcs Corporate Nominees Limited

Position: Corporate Director

Appointed: 09 October 2000

Resigned: 09 October 2000

Nils L.

Position: Director

Appointed: 09 October 2000

Resigned: 01 October 2003

Goodwille Limited

Position: Corporate Secretary

Appointed: 09 October 2000

Resigned: 01 February 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand56 536339 06457 73648 20442 10735 19027 65019 946
Current Assets221 283385 42157 91848 204    
Debtors164 74746 357182     
Net Assets Liabilities-399 580-597 419-560 150     
Other Debtors38 064577182     
Property Plant Equipment34 185117 185      
Other
Accumulated Depreciation Impairment Property Plant Equipment40 66126 128      
Amounts Owed By Group Undertakings27 25645 780      
Amounts Owed To Group Undertakings496 128973 665616 569616 568616 568616 567616 568616 567
Average Number Employees During Period631     
Creditors496 128973 665618 068618 568619 354620 320620 480620 417
Disposals Decrease In Depreciation Impairment Property Plant Equipment 44 14032 661     
Disposals Property Plant Equipment 74 746143 313     
Future Minimum Lease Payments Under Non-cancellable Operating Leases21 375       
Increase From Depreciation Charge For Year Property Plant Equipment 29 6076 533     
Net Current Assets Liabilities62 363259 061-560 150-570 364-577 247-585 130-592 830-600 471
Number Shares Issued Fully Paid 1111111
Other Creditors128 809117 8441 4992 0002 7863 7533 6003 850
Other Taxation Social Security Payable29 3417 767      
Par Value Share 1111111
Property Plant Equipment Gross Cost74 846143 313      
Total Additions Including From Business Combinations Property Plant Equipment 143 213      
Total Assets Less Current Liabilities96 548376 246-560 150-570 364-577 247-585 130-592 830-600 471
Trade Creditors Trade Payables770750    312 
Trade Debtors Trade Receivables99 427       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Small company accounts made up to 2023/12/31
filed on: 8th, March 2024
Free Download (7 pages)

Company search

Advertisements