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.
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 | : |
|
Registered Address | : | Eldo House, Kempson Way, Bury St. Edmunds, Suffolk, IP32 7AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eldo House, Kempson Way, Suffolk Business Park, Bury St Edmunds, United Kingdom, IP32 7AR | Secretary | 05 December 2010 | Active |
Eldo House, Kempson Way, Suffolk Business Park, Bury St Edmunds, United Kingdom, IP32 7AR | Director | 25 January 2024 | Active |
Eldo House, Kempson Way, Suffolk Business Park, Bury St Edmunds, United Kingdom, IP32 7AR | Director | 15 April 2021 | Active |
Eldo House, Kempson Way, Suffolk Business Park, Bury St Edmunds, United Kingdom, IP32 7AR | Director | 01 August 2011 | Active |
Eldo House, Kempson Way, Suffolk Business Park, Bury St Edmunds, United Kingdom, IP32 7AR | Director | 16 December 2002 | Active |
Eldo House, Kempson Way, Bury St. Edmunds, IP32 7AR | Director | 02 March 2021 | Active |
Eldo House, Kempson Way, Suffolk Business Park, Bury St Edmunds, United Kingdom, IP32 7AR | Director | 05 July 2018 | Active |
Eldo House, Kempson Way, Bury St. Edmunds, IP32 7AR | Director | 02 March 2021 | Active |
61, Belgrave Road, Wanstead, London, E11 3QP | Secretary | 10 August 2009 | Active |
Plovers, Chedburgh Road, Whepstead, Bury St Edmunds, IP29 4UB | Secretary | 16 December 2002 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 16 December 2002 | Active |
47, Rayleigh Road, Hutton, Brentwood, England, CM13 1AJ | Director | 04 December 2009 | Active |
61, Belgrave Road, Wanstead, London, E11 3QP | Director | 10 August 2009 | Active |
Plovers, Chedburgh Road, Whepstead, Bury St Edmunds, IP29 4UB | Director | 16 December 2002 | Active |
Eldo House, Kempson Way, Suffolk Business Park, Bury St Edmunds, United Kingdom, IP32 7AR | Director | 01 January 2019 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 16 December 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type small. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type small. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Officers | Change person director company with change date. | Download |
2021-09-27 | Accounts | Accounts with accounts type small. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Officers | Change person director company with change date. | Download |
2020-01-23 | Officers | Change person director company with change date. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2018-07-20 | Officers | Appoint person director company with name date. | Download |
2018-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Persons with significant control | Change to a person with significant control without name date. | Download |
2018-03-23 | Persons with significant control | Change to a person with significant control without name date. | Download |
2018-03-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.