About

Registered Number: 04260577
Date of Incorporation: 27/07/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: C/O Rem (Uk) Glenfield Mill, Glenfield Road, Nelson, Lancs, BB9 8AW

 

Established in 2001, Netspark Ltd has its registered office in Lancs, it's status is listed as "Active". We don't currently know the number of employees at the company. The current directors of Netspark Ltd are listed as Ali, Mohammed Azam, Blakey, Christopher Nigel, Roach, Michael, Braithwaite, Christopher Harry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Mohammed Azam 27 January 2014 - 1
BLAKEY, Christopher Nigel 27 January 2014 - 1
ROACH, Michael 27 January 2014 - 1
BRAITHWAITE, Christopher Harry 04 September 2001 27 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 03 July 2020
MR01 - N/A 26 November 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 04 July 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 29 June 2018
CH01 - Change of particulars for director 24 August 2017
CS01 - N/A 01 August 2017
PSC02 - N/A 13 July 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 27 July 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 28 August 2015
RESOLUTIONS - N/A 05 August 2015
SH06 - Notice of cancellation of shares 05 August 2015
SH03 - Return of purchase of own shares 05 August 2015
AA - Annual Accounts 06 January 2015
CH01 - Change of particulars for director 24 November 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 16 June 2014
SH03 - Return of purchase of own shares 13 May 2014
SH06 - Notice of cancellation of shares 02 May 2014
MR01 - N/A 30 January 2014
AP01 - Appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
MR01 - N/A 27 January 2014
MR04 - N/A 16 January 2014
MR04 - N/A 18 October 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 03 June 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 14 January 2008
RESOLUTIONS - N/A 26 October 2007
RESOLUTIONS - N/A 26 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 October 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 25 July 2007
363s - Annual Return 02 October 2006
287 - Change in situation or address of Registered Office 02 October 2006
AA - Annual Accounts 25 July 2006
RESOLUTIONS - N/A 25 November 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 October 2005
363s - Annual Return 30 August 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 06 September 2002
SA - Shares agreement 29 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2001
395 - Particulars of a mortgage or charge 19 October 2001
395 - Particulars of a mortgage or charge 19 October 2001
395 - Particulars of a mortgage or charge 19 October 2001
RESOLUTIONS - N/A 15 October 2001
RESOLUTIONS - N/A 15 October 2001
RESOLUTIONS - N/A 15 October 2001
RESOLUTIONS - N/A 15 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2001
123 - Notice of increase in nominal capital 15 October 2001
395 - Particulars of a mortgage or charge 12 October 2001
225 - Change of Accounting Reference Date 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
287 - Change in situation or address of Registered Office 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
NEWINC - New incorporation documents 27 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2019 Outstanding

N/A

A registered charge 27 January 2014 Outstanding

N/A

A registered charge 27 January 2014 Outstanding

N/A

Legal charge 05 October 2001 Outstanding

N/A

Deed of assignmentof keyman insurance policy 05 October 2001 Fully Satisfied

N/A

Debenture 05 October 2001 Outstanding

N/A

Legal charge 05 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.