UKBizDB.co.uk

NETWORK BUSINESS CALL LIMITED

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

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.

Company Information

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:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Nicholas House, Riverfront, Enfield, Middlesex, EN1 3TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nicholas House, River Front, Enfield, England, EN1 3TF

Director15 October 1999Active
Nicholas House, Riverfront, Enfield, England, EN1 3TF

Director24 June 1998Active
1 Courtleigh Avenue, Hadley Wood, Barnet, EN4 0HT

Secretary24 June 1998Active
2 Somersby Crescent, Maidenhead, SL6 3YY

Secretary01 November 2006Active
Little Frith, Frithsden Copse Potten End, Berkhamsted, HP4 2RQ

Secretary15 October 1999Active
7 Hawkes Leap, Windlesham, GU20 6JL

Secretary18 July 2006Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary20 January 1998Active
The Laurels, Coole Lane, Nantwich, CW5 8AY

Director18 July 2006Active
18 Blagdens Close, Southgate, London, N14 6DE

Director01 February 2007Active
17, Seymour Park Road, Marlow, Uk, SL7 3ER

Director29 April 2009Active
92 Chipperfield Road, Kings Langley, WD4 9JD

Director15 October 1999Active
Bowdown Farmhouse Burys Bank Road, Greenham, Newbury, RG19 8DA

Director15 September 2008Active
57, London Road, Enfield, EN2 6SW

Director28 August 2009Active
Little Frith, Frithsden Copse Potten End, Berkhamsted, HP4 2RQ

Director15 October 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director20 January 1998Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-17Mortgage

Mortgage satisfy charge full.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Accounts

Change account reference date company current extended.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download
2014-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-06-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.