Net Builder Limited WIGAN


Founded in 1999, Net Builder, classified under reg no. 03886800 is an active company. Currently registered at 7 Beecham Court WN3 6PR, Wigan the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 4 directors, namely Anthony L., Steven O. and Andrew K. and others. Of them, Daniel G. has been with the company the longest, being appointed on 1 December 1999 and Anthony L. has been with the company for the least time - from 10 February 2021. 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 - Anthony L. who worked with the the firm until 8 September 2015.

Net Builder Limited Address / Contact

Office Address 7 Beecham Court
Town Wigan
Post code WN3 6PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03886800
Date of Incorporation Wed, 1st Dec 1999
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Anthony L.

Position: Director

Appointed: 10 February 2021

Steven O.

Position: Director

Appointed: 04 September 2019

Andrew K.

Position: Director

Appointed: 04 September 2019

Daniel G.

Position: Director

Appointed: 01 December 1999

Andrew B.

Position: Director

Appointed: 31 July 2009

Resigned: 11 July 2014

Roger G.

Position: Director

Appointed: 31 July 2009

Resigned: 11 July 2014

Anthony L.

Position: Director

Appointed: 01 December 1999

Resigned: 08 September 2015

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 1999

Resigned: 01 December 1999

Anthony L.

Position: Secretary

Appointed: 01 December 1999

Resigned: 08 September 2015

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 01 December 1999

Resigned: 01 December 1999

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Daniel G. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Anthony L. This PSC has significiant influence or control over the company,.

Daniel G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Anthony L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand576 633185 517198 684262 406340 473560 282174 251327 464
Current Assets1 316 8881 660 8342 475 5612 686 1422 782 0202 875 5542 747 9722 737 333
Debtors740 2551 475 3172 276 8772 423 7362 398 2222 271 9472 530 3962 369 421
Net Assets Liabilities1 511 5831 777 7782 325 9802 668 6722 599 0062 768 8572 418 7112 512 805
Other Debtors256 638230 973273 792170 748355 588253 127295 486193 389
Property Plant Equipment88 44657 62049 56420 77654 73738 59629 39211 496
Total Inventories    43 32543 32543 325 
Other
Accumulated Amortisation Impairment Intangible Assets16 46816 46816 46816 46816 46864 058111 647159 238
Accumulated Depreciation Impairment Property Plant Equipment124 499127 603157 784186 572217 857172 690203 412221 308
Amounts Owed By Related Parties      1 718 2521 722 365
Average Number Employees During Period7823281534343429
Corporation Tax Payable      71 33841 769
Creditors728 449775 0661 035 289879 561703 402566 272733 792566 275
Fixed Assets933 262902 436894 380865 592530 639466 908410 115344 621
Future Minimum Lease Payments Under Non-cancellable Operating Leases78 07551 762193 81245 62243 38036 65336 65315 870
Increase From Amortisation Charge For Year Intangible Assets     47 59047 58947 590
Increase From Depreciation Charge For Year Property Plant Equipment 28 30430 18128 78831 28534 54430 72217 896
Intangible Assets    475 895428 305380 716333 125
Intangible Assets Gross Cost16 46816 46816 46816 468492 363492 363492 363 
Investments Fixed Assets844 816844 816844 816844 816777 
Net Current Assets Liabilities588 439885 7681 440 2721 806 5812 078 6182 309 2822 014 1802 171 058
Other Creditors250 171204 433311 297688 123519 295225 828305 436345 289
Other Investments Other Than Loans      7 
Other Taxation Social Security Payable422 490175 358294 006156 403108 108225 765180 89288 278
Property Plant Equipment Gross Cost212 945185 223207 348207 348272 594211 286232 804 
Provisions For Liabilities Balance Sheet Subtotal10 11810 4268 6723 50110 2517 3335 5842 874
Total Assets Less Current Liabilities1 521 7011 788 2042 334 6522 672 1732 609 2572 776 1902 424 2952 515 679
Trade Creditors Trade Payables46 061394 771328 87535 03575 998114 678247 46490 939
Trade Debtors Trade Receivables408 825759 6421 231 1061 077 786774 742300 568516 195453 667
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -1 754-5 1716 750-2 918-1 749 
Amounts Owed By Group Undertakings74 792484 702771 9791 175 2021 267 8921 718 2521 718 715 
Amounts Owed To Group Undertakings9 727504  11  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 200   79 711  
Disposals Property Plant Equipment 56 000   79 711  
Investments In Group Undertakings844 816844 816844 816844 816777 
Number Shares Issued Fully Paid 200200200200200200 
Par Value Share 111111 
Provisions 10 4268 6723 50110 2517 3335 584 
Total Additions Including From Business Combinations Property Plant Equipment 28 27822 125 65 24618 40321 518 
Increase Decrease Due To Transfers Into Or Out Intangible Assets    475 895   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (11 pages)

Company search

Advertisements