Netdec Limited PRESTON


Netdec started in year 2002 as Private Limited Company with registration number 04415230. The Netdec company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Preston at 15 Riversway Business Village. Postal code: PR2 2YP.

At the moment there are 2 directors in the the firm, namely Julie K. and Craig T.. In addition one secretary - Craig T. - is with the company. As of 16 June 2024, there were 3 ex directors - Simon C., Muzafar H. and others listed below. There were no ex secretaries.

Netdec Limited Address / Contact

Office Address 15 Riversway Business Village
Office Address2 Navigation Way
Town Preston
Post code PR2 2YP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04415230
Date of Incorporation Fri, 12th Apr 2002
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st March
Company age 22 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 Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Julie K.

Position: Director

Appointed: 10 March 2020

Craig T.

Position: Director

Appointed: 12 April 2002

Craig T.

Position: Secretary

Appointed: 12 April 2002

Simon C.

Position: Director

Appointed: 01 August 2012

Resigned: 03 April 2014

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 12 April 2002

Resigned: 12 April 2002

Muzafar H.

Position: Director

Appointed: 12 April 2002

Resigned: 03 December 2008

Kevin P.

Position: Director

Appointed: 12 April 2002

Resigned: 24 August 2012

Online Nominees Limited

Position: Corporate Director

Appointed: 12 April 2002

Resigned: 12 April 2002

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Craig T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Craig T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-50 349-67 630       
Balance Sheet
Cash Bank On Hand 6 11210 0343 1435 13520 717118 08757 72654 465
Current Assets9 33820 89634 28323 38344 77665 182147 823118 938112 472
Debtors5 80813 53422 74919 24038 64143 21528 73660 21257 007
Net Assets Liabilities  -22 0543 35913 21922 67452 18668 32168 240
Other Debtors 6 6831 0899 666201 6 40637 75447 689
Property Plant Equipment 9357161 2698611 4902 3951 3082 371
Total Inventories 1 2501 5001 0001 0001 2501 0001 000 
Cash Bank In Hand2 2806 112       
Stocks Inventory1 2501 250       
Tangible Fixed Assets1 838935       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-50 495-67 776       
Shareholder Funds-50 349-67 630       
Other
Accrued Liabilities Deferred Income  7 5542 2412 4232 7874 506  
Accumulated Depreciation Impairment Property Plant Equipment 63 58663 80564 07364 48165 35766 60467 92062 323
Additions Other Than Through Business Combinations Property Plant Equipment   821 1 5052 1522292 227
Average Number Employees During Period    33333
Bank Borrowings Overdrafts       20 00015 417
Corporation Tax Payable  39 5407001 5689 102  
Creditors  60 66121 36632 50843 93297 75520 00015 417
Increase From Depreciation Charge For Year Property Plant Equipment  2192684088761 2471 3161 079
Net Current Assets Liabilities-52 187-68 565-26 3782 01712 26821 25050 06887 34081 879
Number Shares Issued Fully Paid   100     
Other Creditors 89 46160 6612 3885 10313 98654 7443 5573 429
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        6 676
Other Disposals Property Plant Equipment        6 761
Other Taxation Social Security Payable 35 68522 7605 09210 52911 67528 93921 75014 262
Par Value Share 1 1     
Prepayments Accrued Income  8881 8504 6695 0361 8801 7122 886
Property Plant Equipment Gross Cost 64 52164 52165 34265 34266 84768 99969 22864 694
Provisions For Liabilities Balance Sheet Subtotal  -3 608-73-9066277327593
Total Assets Less Current Liabilities-50 349-67 630-25 6623 28613 12922 74052 46388 64884 250
Trade Creditors Trade Payables 36 98614 4942 10513 75313 91614 0721 2917 902
Trade Debtors Trade Receivables 6 85121 6607 72433 77138 17920 45020 7466 432
Creditors Due Within One Year61 52589 461       
Number Shares Allotted 100       
Other Reserves4646       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 8th, December 2023
Free Download (10 pages)

Company search

Advertisements