UKBizDB.co.uk

NETWORK 2 SUPPLIES LIMITED

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

This company is commonly known as Network 2 Supplies Limited. The company was founded 21 years ago and was given the registration number 04617783. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Eldo House, Kempson Way, Bury St. Edmunds, Suffolk. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:NETWORK 2 SUPPLIES LIMITED
Company Number:04617783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Eldo House, Kempson Way, Suffolk Business Park, Bury St Edmunds, United Kingdom, IP32 7AR

Secretary05 December 2010Active
Eldo House, Kempson Way, Suffolk Business Park, Bury St Edmunds, United Kingdom, IP32 7AR

Director25 January 2024Active
Eldo House, Kempson Way, Suffolk Business Park, Bury St Edmunds, United Kingdom, IP32 7AR

Director15 April 2021Active
Eldo House, Kempson Way, Suffolk Business Park, Bury St Edmunds, United Kingdom, IP32 7AR

Director01 August 2011Active
Eldo House, Kempson Way, Suffolk Business Park, Bury St Edmunds, United Kingdom, IP32 7AR

Director16 December 2002Active
Eldo House, Kempson Way, Bury St. Edmunds, IP32 7AR

Director02 March 2021Active
Eldo House, Kempson Way, Suffolk Business Park, Bury St Edmunds, United Kingdom, IP32 7AR

Director05 July 2018Active
Eldo House, Kempson Way, Bury St. Edmunds, IP32 7AR

Director02 March 2021Active
61, Belgrave Road, Wanstead, London, E11 3QP

Secretary10 August 2009Active
Plovers, Chedburgh Road, Whepstead, Bury St Edmunds, IP29 4UB

Secretary16 December 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary16 December 2002Active
47, Rayleigh Road, Hutton, Brentwood, England, CM13 1AJ

Director04 December 2009Active
61, Belgrave Road, Wanstead, London, E11 3QP

Director10 August 2009Active
Plovers, Chedburgh Road, Whepstead, Bury St Edmunds, IP29 4UB

Director16 December 2002Active
Eldo House, Kempson Way, Suffolk Business Park, Bury St Edmunds, United Kingdom, IP32 7AR

Director01 January 2019Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director16 December 2002Active

People with Significant Control

N2s Global Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Eldo House, Kempson Way, Bury St Edmunds, United Kingdom, IP32 7AR
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type small.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type small.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Officers

Change person director company with change date.

Download
2021-09-27Accounts

Accounts with accounts type small.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Officers

Change person director company with change date.

Download
2020-01-23Officers

Change person director company with change date.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2018-07-20Officers

Appoint person director company with name date.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Persons with significant control

Change to a person with significant control without name date.

Download
2018-03-23Persons with significant control

Change to a person with significant control without name date.

Download
2018-03-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.