Netzero Collective Limited LIVERPOOL


Netzero Collective started in year 2000 as Private Limited Company with registration number 03944617. The Netzero Collective company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Liverpool at Garden Works Charleywood Road. Postal code: L33 7SG. Since Fri, 17th Jul 2020 Netzero Collective Limited is no longer carrying the name Liberty M And E Services.

At present there are 4 directors in the the firm, namely Ray J., Debbie F. and Jonathan P. and others. In addition one secretary - Gemma B. - is with the company. At present 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.

Netzero Collective Limited Address / Contact

Office Address Garden Works Charleywood Road
Office Address2 Knowsley Industrial Park
Town Liverpool
Post code L33 7SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03944617
Date of Incorporation Fri, 10th Mar 2000
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Gemma B.

Position: Secretary

Appointed: 15 February 2024

Ray J.

Position: Director

Appointed: 08 June 2022

Debbie F.

Position: Director

Appointed: 06 June 2022

Jonathan P.

Position: Director

Appointed: 06 June 2022

Martin J.

Position: Director

Appointed: 04 May 2018

Simon H.

Position: Secretary

Appointed: 23 March 2023

Resigned: 15 February 2024

Peter S.

Position: Secretary

Appointed: 11 January 2023

Resigned: 23 March 2023

Paul B.

Position: Director

Appointed: 06 June 2022

Resigned: 08 June 2022

Catherine H.

Position: Secretary

Appointed: 27 August 2021

Resigned: 11 January 2023

Paul K.

Position: Director

Appointed: 29 November 2019

Resigned: 10 September 2021

Bernard S.

Position: Director

Appointed: 15 November 2019

Resigned: 06 June 2022

David M.

Position: Secretary

Appointed: 11 July 2017

Resigned: 27 August 2021

Derek C.

Position: Director

Appointed: 01 February 2017

Resigned: 31 March 2019

Michael P.

Position: Secretary

Appointed: 01 July 2016

Resigned: 11 July 2017

Timothy D.

Position: Director

Appointed: 01 July 2016

Resigned: 30 September 2019

Michael P.

Position: Director

Appointed: 01 July 2016

Resigned: 10 September 2021

Colette M.

Position: Director

Appointed: 01 July 2016

Resigned: 30 September 2022

Alan B.

Position: Director

Appointed: 11 March 2011

Resigned: 22 January 2018

Martin H.

Position: Director

Appointed: 09 July 2010

Resigned: 01 July 2016

Shaun M.

Position: Director

Appointed: 28 May 2010

Resigned: 01 July 2016

Lee J.

Position: Secretary

Appointed: 27 May 2010

Resigned: 28 May 2010

Oliver L.

Position: Director

Appointed: 27 May 2010

Resigned: 28 May 2010

Andrew C.

Position: Director

Appointed: 20 April 2010

Resigned: 28 May 2010

Julia M.

Position: Secretary

Appointed: 14 September 2009

Resigned: 27 May 2010

Lee J.

Position: Secretary

Appointed: 20 May 2005

Resigned: 14 September 2009

Oliver L.

Position: Secretary

Appointed: 06 March 2003

Resigned: 20 May 2005

Rawcliffe And Co. Company Services Limited

Position: Corporate Nominee Director

Appointed: 10 March 2000

Resigned: 10 March 2000

Rawcliffe And Co. Formations Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 2000

Resigned: 10 March 2000

Christopher K.

Position: Secretary

Appointed: 10 March 2000

Resigned: 08 September 2004

William R.

Position: Director

Appointed: 10 March 2000

Resigned: 08 February 2010

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Liberty Group Investments Limited from Liverpool, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Forviva Group Ltd that entered Manchester, England as the address. This PSC has a legal form of "a community benefit society" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Liberty Group Investments Limited

Garden Works Charleywood Road, Knowsley Industrial Park, Liverpool, L33 7SG, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00968396
Notified on 27 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Forviva Group Ltd

52 Regent Street, Eccles, Manchester, M30 0BP, England

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Community Benefit Society
Country registered United Kingdom
Place registered Fca Mutuals Public Register
Registration number 8027
Notified on 1 July 2016
Ceased on 17 May 2022
Nature of control: significiant influence or control

Company previous names

Liberty M And E Services July 17, 2020
Apollo Heating (manchester) October 30, 2017
Liberty Property Solutions February 18, 2011
Flexiblepeople July 31, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-03-312018-03-31
Net Worth22 
Balance Sheet
Net Assets Liabilities 22
Cash Bank In Hand22 
Net Assets Liabilities Including Pension Asset Liability22 
Reserves/Capital
Shareholder Funds22 
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 22
Number Shares Allotted 22
Par Value Share 11
Share Capital Allotted Called Up Paid22 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 17th, February 2024
Free Download (25 pages)

Company search

Advertisements