Netsource Uk Limited HORSHAM,


Netsource Uk started in year 1996 as Private Limited Company with registration number 03221310. The Netsource Uk company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Horsham, at Barttelot Court. Postal code: RH12 1DQ.

There is a single director in the firm at the moment - Jeremy I., appointed on 30 July 2015. In addition, a secretary was appointed - Jeremy I., appointed on 30 July 2015. Currently 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.

Netsource Uk Limited Address / Contact

Office Address Barttelot Court
Office Address2 Barttelot Road,
Town Horsham,
Post code RH12 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03221310
Date of Incorporation Mon, 8th Jul 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (17 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Jeremy I.

Position: Director

Appointed: 30 July 2015

Jeremy I.

Position: Secretary

Appointed: 30 July 2015

Valda R.

Position: Director

Appointed: 11 July 2013

Resigned: 30 July 2015

Jonathan M.

Position: Director

Appointed: 10 May 2001

Resigned: 10 July 2013

Valda R.

Position: Secretary

Appointed: 10 May 2001

Resigned: 30 July 2015

Jonathan M.

Position: Secretary

Appointed: 10 May 2001

Resigned: 15 September 2001

Classic Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 1999

Resigned: 11 May 2001

Classic Directors Limited

Position: Corporate Director

Appointed: 01 April 1999

Resigned: 11 May 2001

St James's Directors Limited

Position: Corporate Nominee Director

Appointed: 08 July 1996

Resigned: 01 April 1999

St James's Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 July 1996

Resigned: 01 April 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Dominic I. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jeremy I. This PSC . The third one is Jonathan M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dominic I.

Notified on 1 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jeremy I.

Notified on 10 July 2017
Nature of control: right to appoint and remove directors

Jonathan M.

Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth244 800396 540398 781399 159       
Balance Sheet
Cash Bank On Hand   82 83975 54963 41761 50464 36266 54869 36868 593
Current Assets92 64992 68494 14290 63983 45271 21769 30472 16266 84869 66868 893
Debtors82 96228 96229 1547 8007 9037 8007 8007 800300300300
Net Assets Liabilities   389 668384 058372 566328 989331 666326 442330 499328 377
Other Debtors   7 8007 8007 8007 8007 800300300300
Property Plant Equipment   1941551249979635040
Cash Bank In Hand9 68763 72264 98882 839       
Tangible Fixed Assets151 208300 303300 243300 194       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve244 798247 368249 609249 987       
Shareholder Funds244 800396 540398 781399 159       
Other
Accrued Liabilities Deferred Income   600833833787829726963999
Accumulated Depreciation Impairment Property Plant Equipment   2 0562 0952 1262 1512 1712 1872 2002 210
Average Number Employees During Period   11111111
Corporation Tax Payable   103       
Corporation Tax Recoverable    103      
Creditors   1 4591 5891 5891 7321 7741 6711 7191 755
Fixed Assets161 028310 123310 063310 014312 655312 624262 599262 579262 563262 550262 540
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      -50 000    
Increase From Depreciation Charge For Year Property Plant Equipment    39312520161310
Investment Property   300 000300 000300 000250 000250 000250 000250 000250 000
Investment Property Fair Value Model     300 000250 000250 000250 000250 000 
Investments      12 50012 500   
Investments Fixed Assets9 8209 8209 8209 82012 50012 50012 50012 50012 50012 50012 500
Net Current Assets Liabilities83 84886 47888 76689 18081 86369 62867 57270 38865 17767 94967 138
Number Shares Issued Fully Paid    22222  
Other Creditors   756756756756756756756756
Other Investments Other Than Loans       12 50012 500  
Par Value Share 11111111  
Profit Loss   1 389-5 610      
Property Plant Equipment Gross Cost   2 2502 2502 2502 2502 2502 2502 250 
Provisions For Liabilities Balance Sheet Subtotal   11 84210 4609 6861 1821 3011 298 1 301
Total Assets Less Current Liabilities244 876396 601398 829399 194394 518382 252330 171332 967327 740330 499329 678
Trade Creditors Trade Payables      189189189  
Creditors Due Within One Year8 8016 2065 3761 459       
Number Shares Allotted 222       
Provisions For Liabilities Charges76614835       
Revaluation Reserve 149 170149 170149 170       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Cost Or Valuation153 080302 250302 250302 250       
Tangible Fixed Assets Depreciation1 8721 9472 0072 056       
Tangible Fixed Assets Depreciation Charged In Period 756049       
Tangible Fixed Assets Increase Decrease From Revaluations 149 170         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 22nd, April 2024
Free Download (11 pages)

Company search

Advertisements