Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NET BUILDER LIMITED
Company Information for

NET BUILDER LIMITED

7 BEECHAM COURT, WIGAN, LANCASHIRE, WN3 6PR,
Company Registration Number
03886800
Private Limited Company
Active

Company Overview

About Net Builder Ltd
NET BUILDER LIMITED was founded on 1999-12-01 and has its registered office in Wigan. The organisation's status is listed as "Active". Net Builder Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NET BUILDER LIMITED
 
Legal Registered Office
7 BEECHAM COURT
WIGAN
LANCASHIRE
WN3 6PR
Other companies in WN3
 
Filing Information
Company Number 03886800
Company ID Number 03886800
Date formed 1999-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB777051710  
Last Datalog update: 2023-12-06 22:42:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NET BUILDER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NET BUILDER LIMITED
The following companies were found which have the same name as NET BUILDER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NET BUILDERS ASSOCIATES, LLC 43 FAIRFIELD DRIVE Suffolk DIX HILLS NY 33321 Active Company formed on the 1996-01-03
NET BUILDERS (S) PTE. LTD. ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-13
Net Builders International Corp. Delaware Unknown
NET BUILDERS, INC. 2740 SW MARTIN DOWNS BLVD. PALM CITY FL 34990 Inactive Company formed on the 2005-09-21
NET BUILDER ASSOCIATES INC Georgia Unknown
NET BUILDERS INC Georgia Unknown
NET BUILDERS INCORPORATED California Unknown
NET BUILDER INC British Columbia Active Company formed on the 2023-11-08

Company Officers of NET BUILDER LIMITED

Current Directors
Officer Role Date Appointed
DANIEL EDWARD GREGG
Director 1999-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY EUGENE DENNIS LYSAK
Company Secretary 1999-12-01 2015-09-08
ANTHONY EUGENE DENNIS LYSAK
Director 1999-12-01 2015-09-08
ANDREW BONIFACE
Director 2009-07-31 2014-07-11
ROGER PAUL GOLESWORTHY
Director 2009-07-31 2014-07-11
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1999-12-01 1999-12-01
WILDMAN & BATTELL LIMITED
Nominated Director 1999-12-01 1999-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL EDWARD GREGG NETBUILDER DIGITAL LTD Director 2016-03-21 CURRENT 2016-03-21 Active
DANIEL EDWARD GREGG NETBUILDER HOLDINGS LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
DANIEL EDWARD GREGG NB TRADER SOLUTIONS LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
DANIEL EDWARD GREGG COUNTY INFRASTRUCTURE SERVICE LIMITED Director 2013-02-13 CURRENT 2012-09-13 Active - Proposal to Strike off
DANIEL EDWARD GREGG BEST EXECUTION SOFTWARE LIMITED Director 2007-11-01 CURRENT 2004-05-05 Active - Proposal to Strike off
DANIEL EDWARD GREGG BEST EXECUTION SERVICES LIMITED Director 2007-11-01 CURRENT 2006-06-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2021-02-15AP01DIRECTOR APPOINTED MR ANTHONY EUGENE DENNIS LYSAK
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-04AP01DIRECTOR APPOINTED MR STEVEN BARRIE O'BRIEN
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 038868000002
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 2000
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 2000
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-20CH01Director's details changed for Daniel Edward Gregg on 2016-04-26
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 2000
2015-12-18AR0101/12/15 ANNUAL RETURN FULL LIST
2015-09-30TM02Termination of appointment of Anthony Eugene Dennis Lysak on 2015-09-08
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EUGENE DENNIS LYSAK
2015-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 2000
2014-12-09AR0101/12/14 ANNUAL RETURN FULL LIST
2014-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GOLESWORTHY
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GOLESWORTHY
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BONIFACE
2014-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 2000
2013-12-02AR0101/12/13 ANNUAL RETURN FULL LIST
2013-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-03-01MG01Particulars of a mortgage or charge / charge no: 1
2012-12-04AR0101/12/12 FULL LIST
2012-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-07AR0101/12/11 FULL LIST
2011-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2011 FROM UNIT 15 HEWITT BUSINESS PARK WINSTANLEY ROAD ORRELL WIGAN LANCS WN5 7XB
2011-02-11AR0101/12/10 FULL LIST
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EUGENE DENNIS LYSAK / 01/12/2010
2010-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-16AR0101/12/09 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EUGENE DENNIS LYSAK / 12/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EDWARD GREGG / 12/02/2010
2010-01-11AP01DIRECTOR APPOINTED MR ROGER PAUL GOLESWORTHY
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BONIFACE / 07/12/2009
2010-01-08AP01DIRECTOR APPOINTED MR ANDREW BONIFACE
2010-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY EUGENE DENNIS LYSAK / 29/03/2009
2009-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM CENTRE OF TRADE & TECHNOLOGY TRANSFER WIGAN INVESTMENT CENTRE WATERSIDE DRIVE WIGAN LANCASHIRE WN3 5BA
2009-02-09363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-10363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2008-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-03363sRETURN MADE UP TO 01/12/06; NO CHANGE OF MEMBERS
2006-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-21363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-08363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-14363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-12287REGISTERED OFFICE CHANGED ON 12/06/03 FROM: HEWITT BUSINESS PARK HEWITT HOUSE WINSTANLEY ROAD WIGAN WN5 7XA
2003-06-0688(2)RAD 06/05/03--------- £ SI 1920@1=1920 £ IC 80/2000
2003-05-02123£ NC 1000/15000 14/04/03
2003-05-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-05-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-30363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-11-15287REGISTERED OFFICE CHANGED ON 15/11/02 FROM: ROSEBUCK HOUSE 16 SOMERSET WAY IVER BUCKINGHAMSHIRE SL0 9AF
2002-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-24363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-10-17287REGISTERED OFFICE CHANGED ON 17/10/01 FROM: 369 POINT WEST 116 CROMWELL ROAD SOUTH KENSINGTON LONDON SW7 4DP
2001-04-05363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2001-04-05287REGISTERED OFFICE CHANGED ON 05/04/01 FROM: 72 LILYVILLE ROAD LONDON SW6 5DW
2001-04-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-3188(2)RAD 24/08/00--------- £ SI 80@1=80 £ IC 2/82
1999-12-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-06288bDIRECTOR RESIGNED
1999-12-06288bSECRETARY RESIGNED
1999-12-06288aNEW DIRECTOR APPOINTED
1999-12-06287REGISTERED OFFICE CHANGED ON 06/12/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
1999-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to NET BUILDER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NET BUILDER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-01 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NET BUILDER LIMITED

Intangible Assets
Patents
We have not found any records of NET BUILDER LIMITED registering or being granted any patents
Domain Names

NET BUILDER LIMITED owns 1 domain names.

netbuilder.co.uk  

Trademarks
We have not found any records of NET BUILDER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NET BUILDER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as NET BUILDER LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where NET BUILDER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NET BUILDER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NET BUILDER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.