About

Registered Number: 03725457
Date of Incorporation: 03/03/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: East Wing, Bickerton New Hall, Wetherby, West Yorkshire, LS22 5NF

 

Established in 1999, Netmasta Ltd have registered office in Wetherby, West Yorkshire, it has a status of "Active". We don't know the number of employees at the organisation. This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLESPIE, Graham Terry 03 March 1999 01 January 2002 1
Secretary Name Appointed Resigned Total Appointments
GILLESPIE, Sonya 03 March 1999 01 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 05 April 2020
SH01 - Return of Allotment of shares 07 December 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 30 March 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 30 March 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 30 March 2017
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 07 February 2016
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 30 March 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 06 April 2013
AA - Annual Accounts 08 July 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 17 April 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 31 March 2003
288a - Notice of appointment of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 02 November 2002
288b - Notice of resignation of directors or secretaries 02 November 2002
288a - Notice of appointment of directors or secretaries 02 November 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 03 July 2000
363s - Annual Return 15 March 2000
225 - Change of Accounting Reference Date 08 March 2000
288a - Notice of appointment of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
287 - Change in situation or address of Registered Office 09 March 1999
NEWINC - New incorporation documents 03 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.