UKBizDB.co.uk

NETWORK 2 SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Network 2 Solutions Limited. The company was founded 14 years ago and was given the registration number 07183578. The firm's registered office is in BURY ST EDMUNDS. You can find them at Eldo House Kempson Way, Suffolk Business Park, Bury St Edmunds, Suffolk. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NETWORK 2 SOLUTIONS LIMITED
Company Number:07183578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Eldo House Kempson Way, Suffolk Business Park, Bury St Edmunds, Suffolk, IP32 7AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Belgrave Road, Wanstead, London, England, E11 3QP

Secretary05 September 2011Active
Eldo House, Kempson Way, Suffolk Business Park, Bury St Edmunds, United Kingdom, IP32 7AR

Secretary05 September 2011Active
47, Rayleigh Road, Hutton, Brentwood, England, CM13 1AJ

Director10 March 2010Active
Eldo House, Kempson Way, Suffolk Business Park, Bury St Edmunds, United Kingdom, IP32 7AR

Director10 March 2010Active
6, Kenmore Drive, Desborough, England, NM14 2UN

Secretary05 September 2011Active
6, Kenmore Drive, Desborough, Kettering, NN14 2UN

Director05 September 2011Active

People with Significant Control

Mr Michael Fennings
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:47 Rayleigh Road, Hutton, Brentwood, England, CM13 1AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jack Anthony Gomarsall
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:United Kingdom
Address:Network House, Western Way, Bury St Edmunds, United Kingdom, IP33 3SP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Grahame Keith Bayliss
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:6 Kenmore Drive, Desborough, England, NN14 2UN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Persons with significant control

Change to a person with significant control.

Download
2018-03-22Officers

Change person secretary company with change date.

Download
2018-03-22Officers

Change person director company with change date.

Download
2018-03-22Officers

Change person director company with change date.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-05-12Officers

Termination secretary company with name termination date.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.