Company NameNetstore Direct Ltd
DirectorKevin Arthur Hancock
Company StatusActive
Company Number07955812
CategoryPrivate Limited Company
Incorporation Date20 February 2012(12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Kevin Arthur Hancock
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(1 year, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address500 Avenue West
Skyline 120
Braintree
Essex
CM77 7AA
Director NameMr David James Wilkin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMr Paul Dowding
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(3 months, 1 week after company formation)
Appointment Duration10 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW

Contact

Telephone0845 6430160
Telephone regionUnknown

Location

Registered Address500 Avenue West
Skyline 120
Braintree
Essex
CM77 7AA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,870
Cash£24,497
Current Liabilities£33,813

Accounts

Latest Accounts31 March 2024 (3 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
5 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 March 2019Confirmation statement made on 20 February 2019 with updates (5 pages)
8 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 March 2018Confirmation statement made on 20 February 2018 with updates (5 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 3
(4 pages)
14 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 3
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 3
(4 pages)
10 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 3
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3
(4 pages)
2 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 May 2013Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom on 21 May 2013 (1 page)
21 May 2013Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom on 21 May 2013 (1 page)
20 May 2013Appointment of Mr Kevin Hancock as a director (2 pages)
20 May 2013Termination of appointment of Paul Dowding as a director (1 page)
20 May 2013Termination of appointment of David Wilkin as a director (1 page)
20 May 2013Termination of appointment of David Wilkin as a director (1 page)
20 May 2013Appointment of Mr Kevin Hancock as a director (2 pages)
20 May 2013Termination of appointment of Paul Dowding as a director (1 page)
18 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
10 December 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 3
(3 pages)
10 December 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 3
(3 pages)
10 December 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 3
(3 pages)
16 August 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
16 August 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
13 June 2012Appointment of Mr Paul Dowding as a director (2 pages)
13 June 2012Appointment of Mr Paul Dowding as a director (2 pages)
7 June 2012Registered office address changed from 19 Church Avenue Broomfield Chelmsford CM1 7EZ England on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 19 Church Avenue Broomfield Chelmsford CM1 7EZ England on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 19 Church Avenue Broomfield Chelmsford CM1 7EZ England on 7 June 2012 (1 page)
20 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)