UKBizDB.co.uk

NETWORK BRANDS LIMITED

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

This company is commonly known as Network Brands Limited. The company was founded 22 years ago and was given the registration number 04246392. The firm's registered office is in WAKEFIELD. You can find them at Aysgarth House, Aysgarth Drive, Wakefield, West Yorkshire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:NETWORK BRANDS LIMITED
Company Number:04246392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Aysgarth House, Aysgarth Drive, Wakefield, West Yorkshire, WF2 8UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aysgarth House, Aysgarth Drive, Wakefield, United Kingdom, WF2 8UG

Secretary04 July 2001Active
Aysgarth House, Aysgarth Drive, Wakefield, United Kingdom, WF2 8UG

Secretary04 July 2001Active
Aysgarth House, Aysgarth Drive, Wakefield, United Kingdom, WF2 8UG

Director04 July 2001Active
Aysgarth House, Aysgarth Drive, Wakefield, United Kingdom, WF2 8UG

Director04 July 2001Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary04 July 2001Active
Aysgarth House, Aysgarth Drive, Wakefield, United Kingdom, WF2 8UG

Director01 May 2008Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director04 July 2001Active

People with Significant Control

Mr John Conboy
Notified on:21 June 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:The Mill, Field Lane, Wakefield, United Kingdom, WF5 9DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Conboy
Notified on:21 June 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:The Mill, Field Lane, Wakefield, United Kingdom, WF5 9DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-20Accounts

Accounts with accounts type total exemption small.

Download
2015-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-01Accounts

Accounts with accounts type total exemption small.

Download
2014-10-24Officers

Termination director company with name termination date.

Download
2014-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-14Accounts

Accounts with accounts type total exemption small.

Download
2013-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.