This company is commonly known as Network Business Call Limited. The company was founded 26 years ago and was given the registration number 03495586. The firm's registered office is in ENFIELD. You can find them at Nicholas House, Riverfront, Enfield, Middlesex. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | NETWORK BUSINESS CALL LIMITED |
---|---|---|
Company Number | : | 03495586 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nicholas House, Riverfront, Enfield, Middlesex, EN1 3TF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nicholas House, River Front, Enfield, England, EN1 3TF | Director | 15 October 1999 | Active |
Nicholas House, Riverfront, Enfield, England, EN1 3TF | Director | 24 June 1998 | Active |
1 Courtleigh Avenue, Hadley Wood, Barnet, EN4 0HT | Secretary | 24 June 1998 | Active |
2 Somersby Crescent, Maidenhead, SL6 3YY | Secretary | 01 November 2006 | Active |
Little Frith, Frithsden Copse Potten End, Berkhamsted, HP4 2RQ | Secretary | 15 October 1999 | Active |
7 Hawkes Leap, Windlesham, GU20 6JL | Secretary | 18 July 2006 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 20 January 1998 | Active |
The Laurels, Coole Lane, Nantwich, CW5 8AY | Director | 18 July 2006 | Active |
18 Blagdens Close, Southgate, London, N14 6DE | Director | 01 February 2007 | Active |
17, Seymour Park Road, Marlow, Uk, SL7 3ER | Director | 29 April 2009 | Active |
92 Chipperfield Road, Kings Langley, WD4 9JD | Director | 15 October 1999 | Active |
Bowdown Farmhouse Burys Bank Road, Greenham, Newbury, RG19 8DA | Director | 15 September 2008 | Active |
57, London Road, Enfield, EN2 6SW | Director | 28 August 2009 | Active |
Little Frith, Frithsden Copse Potten End, Berkhamsted, HP4 2RQ | Director | 15 October 1999 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 20 January 1998 | Active |
Mr Graham Lewis Powling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Nicholas House, Riverfront, Enfield, England, EN1 3TF |
Nature of control | : |
|
Network Voice & Data Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Nicholas House, River Front, Enfield, England, EN1 3TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-22 | Accounts | Change account reference date company current extended. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.