UKBizDB.co.uk

NETWORK CONNECTIONS (UK) LIMITED

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

This company is commonly known as Network Connections (uk) Limited. The company was founded 24 years ago and was given the registration number 03852227. The firm's registered office is in BERKELEY. You can find them at 28 Marybrook Street, , Berkeley, Gloucestershire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NETWORK CONNECTIONS (UK) LIMITED
Company Number:03852227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:28 Marybrook Street, Berkeley, Gloucestershire, GL13 9BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 The Cornfields, Bishops Cleeve, Cheltenham, GL52 4YQ

Secretary04 October 1999Active
20, Newerne Street, Lydney, United Kingdom, GL15 5RA

Director07 July 2023Active
30, The Cornfields, Bishops Cleeve, Cheltenham, England, GL52 7YQ

Director07 July 2023Active
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW

Nominee Secretary01 October 1999Active
54, Court View, Stonehouse, England, GL10 3PL

Director31 May 2005Active
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW

Nominee Director01 October 1999Active
28 Marybrook Street, Berkeley, GL13 9BA

Director31 May 2005Active
30 The Cornfields, Bishops Cleeve, Cheltenham, GL52 7YQ

Director04 October 1999Active

People with Significant Control

Stephen Oakey
Notified on:30 June 2023
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:20, Newerne Street, Lydney, United Kingdom, GL15 5RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip John Bates
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:30, The Cornfields, Cheltenham, England, GL52 7YQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Fraser Spence
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:30, The Cornfields, Cheltenham, England, GL52 7YQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-07Persons with significant control

Notification of a person with significant control.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-05-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-07-15Address

Change registered office address company with date old address new address.

Download
2022-05-27Mortgage

Mortgage satisfy charge full.

Download
2022-05-27Mortgage

Mortgage satisfy charge full.

Download
2022-05-23Mortgage

Mortgage satisfy charge full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type micro entity.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type micro entity.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type micro entity.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption small.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.