NETWORTHNET LTD

Address:
Apex Plaza, 3 Forbury Road, Reading, RG1 1AX, England

NETWORTHNET LTD is a business entity registered at Companies House, UK, with entity identifier is 08241216. The registration start date is October 5, 2012. The current status is Active.

Company Overview

Company Number 08241216
Company Name NETWORTHNET LTD
Registered Address Apex Plaza
3 Forbury Road
Reading
RG1 1AX
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2012-10-05
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-01-19
Returns Last Update 2015-12-22
Confirmation Statement Due Date 2021-02-02
Confirmation Statement Last Update 2019-12-22
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62012 Business and domestic software development

Office Location

Address APEX PLAZA
3 FORBURY ROAD
Post Town READING
Post Code RG1 1AX
Country ENGLAND

Companies with the same location

Entity Name Office Address
ALDERMORE BANK PLC Apex Plaza, Forbury Road, Reading, RG1 1AX, United Kingdom
ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED Apex Plaza, Forbury Road, Reading, RG1 1AX, United Kingdom
I.S.4 HOUSING AND REGENERATION LIMITED Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX
CSI COMPUSERVE INTERACTIVE SERVICES UK Apex Plaza, Forbury Road, Reading, RG1 1AV
ALDERMORE INVOICE FINANCE LIMITED Apex Plaza, Forbury Road, Reading, RG1 1AX, United Kingdom
THE OPEN GROUP LIMITED Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX
ALDERMORE INVOICE FINANCE (OXFORD) LIMITED Apex Plaza, Forbury Road, Reading, RG1 1AX, United Kingdom
VALE CASTINGS LIMITED Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1YE
LOGOPLASTE COLEFORD LTD Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX
LOGOPLASTE ASHBY LTD Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DE REGT, Rogier Director (Active) 60 Saturnusstraat, 2516ah, 's-Gravenhage, Den Haag, Netherlands, 2516AH June 1981 /
28 January 2013
Dutch /
Netherlands
Company Director
MCNALLY, Mark Jason Director (Active) Tregenna, Plough Lane, Plough Lane, Chester, Cheshire, United Kingdom, CH3 7PT March 1969 /
5 October 2012
British /
England
Director
VAN DER WAARD, Ernout Director (Active) 60 Saturnusstraat, 2516ah, 's-Gravenhage, Den Haag, Netherlands, 2516AH August 1982 /
28 January 2013
Dutch /
Netherlands
Company Director
MCCAUL, Brian Secretary (Resigned) 73 Peregrine Street, Manchester, United Kingdom, M155PZ /
5 October 2012
/
MCCAUL, Brian Director (Resigned) 73 Peregrine Street, Manchester, United Kingdom, M155PZ October 1966 /
5 October 2012
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town READING
Post Code RG1 1AX
SIC Code 62012 - Business and domestic software development

Improve Information

Please provide details on NETWORTHNET LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches