Netring Limited CARDIGAN


Netring started in year 2003 as Private Limited Company with registration number 04950488. The Netring company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Cardigan at Broyan House. Postal code: SA43 1BZ.

There is a single director in the firm at the moment - Duncan G., appointed on 3 November 2003. In addition, a secretary was appointed - Robert G., appointed on 3 November 2003. As of 28 April 2024, there were 2 ex directors - Dawn G., Robert G. and others listed below. There were no ex secretaries.

Netring Limited Address / Contact

Office Address Broyan House
Office Address2 Priory Street
Town Cardigan
Post code SA43 1BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04950488
Date of Incorporation Mon, 3rd Nov 2003
Industry Other information technology service activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Robert G.

Position: Secretary

Appointed: 03 November 2003

Duncan G.

Position: Director

Appointed: 03 November 2003

Dawn G.

Position: Director

Appointed: 24 April 2008

Resigned: 30 November 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 November 2003

Resigned: 03 November 2003

Robert G.

Position: Director

Appointed: 03 November 2003

Resigned: 30 November 2023

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Duncan G. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Robert G. This PSC has significiant influence or control over the company,.

Duncan G.

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

Robert G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth39 08038 55836 71422 6874 45344 641       
Balance Sheet
Cash Bank In Hand4 1301 10518514 0262 3254 145       
Cash Bank On Hand     4 1456084794 7652 82339 83742 00434 950
Current Assets66 70163 53290 92465 51273 40783 13856 13353 91229 35631 77066 17375 490105 633
Debtors34 11922 46657 66129 17648 69753 35427 40025 6679 09614 32715 95917 22840 507
Intangible Fixed Assets24 00018 00012 0006 000         
Net Assets Liabilities     44 6416 3578 36710 77132 33987 404123 470153 869
Net Assets Liabilities Including Pension Asset Liability39 08038 55836 71422 6874 45344 641       
Other Debtors        2 3134 7576463 6865 795
Property Plant Equipment     56 37053 62058 02362 47762 08668 12197 750 
Stocks Inventory28 45239 96133 07822 31022 38525 639       
Tangible Fixed Assets47 06344 06446 53945 51250 33056 370       
Total Inventories     25 63928 12527 76615 49514 62010 37716 25830 176
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve39 07838 55636 71222 6854 45144 639       
Shareholder Funds39 08038 55836 71422 6874 45344 641       
Other
Accumulated Amortisation Impairment Intangible Assets     60 00060 00060 00060 00060 00060 00060 000 
Accumulated Depreciation Impairment Property Plant Equipment     42 60649 88458 45068 09674 08384 953103 63996 067
Average Number Employees During Period      16 109888
Bank Borrowings Overdrafts       35 98219 92711 6132 654  
Creditors     15 62244 51735 98219 92711 6132 65449 77061 586
Creditors Due After One Year 23 90035 54530 97323 54815 622       
Creditors Due Within One Year 63 13877 20463 36495 73679 245       
Fixed Assets71 06362 06458 53951 51250 33056 37053 62058 02362 47762 08668 12197 750129 042
Increase From Depreciation Charge For Year Property Plant Equipment      7 2788 5669 6468 76510 87018 6864 961
Intangible Assets Gross Cost     60 00060 00060 00060 00060 00060 00060 000 
Intangible Fixed Assets Aggregate Amortisation Impairment36 00042 00048 00054 00060 000        
Intangible Fixed Assets Amortisation Charged In Period 6 0006 0006 0006 000        
Intangible Fixed Assets Cost Or Valuation60 00060 00060 00060 00060 000        
Net Current Assets Liabilities-96939413 7202 148-22 3293 893-2 746-13 674-31 779-18 13421 93725 72044 047
Number Shares Allotted  2222       
Other Creditors       37 48053 05542 90435 45546 59351 282
Other Taxation Social Security Payable       2 6631 080 1 7812 6989 825
Par Value Share  1111       
Property Plant Equipment Gross Cost     98 976103 504116 473130 573136 169153 074201 38926 986
Provisions For Liabilities Balance Sheet Subtotal            19 220
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Additions 1 3337 8864 21611 14514 576       
Tangible Fixed Assets Cost Or Valuation62 01063 34371 22975 44586 59098 976       
Tangible Fixed Assets Depreciation14 94719 27924 69029 93336 26042 606       
Tangible Fixed Assets Depreciation Charged In Period  5 4115 2436 3278 243       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     1 897       
Tangible Fixed Assets Disposals     2 190       
Total Additions Including From Business Combinations Property Plant Equipment      4 52812 96914 10011 94616 90548 31511 107
Total Assets Less Current Liabilities70 09462 45872 25953 66028 00160 26350 87444 34930 69843 95290 058123 470173 089
Trade Creditors Trade Payables       2   479479
Trade Debtors Trade Receivables       25 6676 7839 57015 31313 54234 712
Disposals Decrease In Depreciation Impairment Property Plant Equipment         2 778   
Disposals Property Plant Equipment         6 350   
Creditors Due After One Year Total Noncurrent Liabilities31 01423 900           
Creditors Due Within One Year Total Current Liabilities67 67063 138           
Tangible Fixed Assets Depreciation Charge For Period 4 332           

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
2023/11/30 - the day director's appointment was terminated
filed on: 1st, December 2023
Free Download (1 page)

Company search

Advertisements