Netcentrix Limited

General information

Name:

Netcentrix Ltd

Office Address:

Dawson House Matrix Office Park Buckshaw Village PR7 7NA Chorley

Number: 03076196

Incorporation date: 1995-07-05

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Netcentrix is a firm with it's headquarters at PR7 7NA Chorley at Dawson House Matrix Office Park. This company was set up in 1995 and is established under the registration number 03076196. This company has been actively competing on the English market for twenty nine years now and its current state is active. This firm now known as Netcentrix Limited, was earlier registered as Lcs Network Systems. The transformation has occurred in 2000-06-21. The company's SIC code is 62090 and their NACE code stands for Other information technology service activities. The firm's most recent financial reports cover the period up to 2022-07-31 and the most recent confirmation statement was filed on 2023-07-31.

10 transactions have been registered in 2017 with a sum total of £32,446. In 2016 there was a similar number of transactions (exactly 18) that added up to £50,271. The Council conducted 14 transactions in 2015, this added up to £103,123. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 124 transactions and issued invoices for £772,157. Cooperation with the Allerdale Borough council covered the following areas: Shared Ict Costs, Business Continuity and It Costs (allerdale Only).

As for this particular firm, most of director's responsibilities have so far been executed by Peter J., Gregory V., Stuart K. and 2 other members of the Management Board who might be found within the Company Staff section of this page. When it comes to these five people, Adam T. has supervised firm for the longest period of time, having been a vital addition to company's Management Board for 8 years.

  • Previous company's names
  • Netcentrix Limited 2000-06-21
  • Lcs Network Systems Limited 1995-07-05

Financial data based on annual reports

Company staff

Peter J.

Role: Director

Appointed: 22 November 2023

Latest update: 19 February 2024

Gregory V.

Role: Director

Appointed: 22 November 2023

Latest update: 19 February 2024

Stuart K.

Role: Director

Appointed: 13 September 2022

Latest update: 19 February 2024

Adam T.

Role: Director

Appointed: 30 June 2016

Latest update: 19 February 2024

Alexandra C.

Role: Director

Appointed: 30 June 2016

Latest update: 19 February 2024

People with significant control

The companies with significant control over this firm are: Elitetelecom Holdings Plc owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chorley at Buckshaw Village, PR7 7NA, Lancashire and was registered as a PSC under the reg no 04503928.

Elitetelecom Holdings Plc
Address: Dawson House Matrix Office Park Buckshaw Village, Chorley, Lancashire, PR7 7NA, United Kingdom
Legal authority Companies Act 2006
Legal form Plc
Country registered England And Wales
Place registered Companies House
Registration number 04503928
Notified on 22 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Elitetele.Com Plc
Address: Dawson House Matrix Office Park Eaton Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England
Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03228824
Notified on 30 June 2016
Ceased on 22 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts 28th September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 28th September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Resolution
Free Download
Dormant company accounts made up to Sun, 31st Jul 2022 (AA)
filed on: 6th, February 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2015

Address:

Holmere Hall Yealand Conyers

Post code:

LA5 9SN

City / Town:

Carnforth

Accountant/Auditor,
2015

Name:

Kay Johnson Gee Llp

Address:

Griffin Court 201 Chapel Street

Post code:

M3 5EQ

City / Town:

Greater Manchester

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2017 Allerdale Borough 10 £ 32 445.81
2017-01-11 195704 £ 8 632.52 Shared Ict Costs
2017-06-14 209111 £ 5 127.04 Shared Ict Costs
2016 Allerdale Borough 18 £ 50 271.24
2016-06-15 163137 £ 9 631.57 Shared Ict Costs
2016-05-04 159316 £ 7 178.80 Shared Ict Costs
2015 Allerdale Borough 14 £ 103 123.18
2015-12-16 142296 £ 21 961.14 Shared Ict Costs
2015-12-16 142298 £ 21 961.14 Shared Ict Costs
2014 Allerdale Borough 19 £ 125 804.77
2014-04-09 51266 £ 15 600.00 Shared It Services
2014-12-03 99093 £ 15 255.14 Shared Ict Costs
2013 Allerdale Borough 18 £ 79 091.95
2013-05-22 1624 £ 8 995.00 Shared It Services
2013-03-13 472496 £ 7 451.00 Purchase Of Fixed Plant & Equipment
2012 Allerdale Borough 14 £ 128 949.61
2012-08-15 469127 £ 17 472.00 It Infrastructure
2012-08-15 469128 £ 17 472.00 It Infrastructure
2011 Allerdale Borough 10 £ 55 301.75
2011-10-26 463426 £ 14 482.55 Shared It
2011-04-20 460166 £ 7 458.00 Shared It
2010 Allerdale Borough 11 £ 124 935.20
2010-07-07 437666 £ 33 564.00 It Provision
2010-07-07 437665 £ 20 298.15 Shared It
1970 Allerdale Borough 10 £ 72 233.15
1970-01-01 459705 £ 18 487.50 It Infrastructure
1970-01-01 458485 £ 16 000.00 New Technology Fund

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
28
Company Age

Similar companies nearby

Closest companies