UKBizDB.co.uk

NETWORK CRITICAL SOLUTIONS LIMITED

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

This company is commonly known as Network Critical Solutions Limited. The company was founded 21 years ago and was given the registration number 04765116. The firm's registered office is in READING. You can find them at East Throp House 1 Paddock Road, Caversham, Reading, Berks. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:NETWORK CRITICAL SOLUTIONS LIMITED
Company Number:04765116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:East Throp House 1 Paddock Road, Caversham, Reading, Berks, RG4 5BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East Throp House, 1 Paddock Road, Caversham, Reading, United Kingdom, RG4 5BY

Secretary22 December 2003Active
East Throp House, 1 Paddock Road, Caversham, Reading, United Kingdom, RG4 5BY

Director15 May 2003Active
Stirrups, Rokeby Drive Tokers Green, Reading, RG4 9EN

Secretary15 May 2003Active
12 Southgate Street, Winchester, SO23 9EE

Corporate Secretary15 May 2003Active
102 Albany Road, Newport, PO30 5HZ

Director15 May 2003Active
10 The Horse Close, Caversham, Reading, RG4 8TT

Director15 May 2003Active
East Throp House, 1 Paddock Road, Caversham, Reading, United Kingdom, RG4 5BY

Director01 September 2010Active

People with Significant Control

Janet Francis Hartrup
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:East Throp House, 1 Paddock Road, Caversham, United Kingdom, RG4 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alastair Hartrup
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:East Throp House, 1 Paddock Road, Caversham, United Kingdom, RG4 5BY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Officers

Change person director company with change date.

Download
2020-03-20Annual return

Second filing of annual return with made up date.

Download
2020-03-20Annual return

Second filing of annual return with made up date.

Download
2020-03-05Capital

Capital cancellation shares.

Download
2020-03-04Miscellaneous

Legacy.

Download
2020-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Capital

Capital cancellation shares.

Download
2019-07-02Capital

Capital return purchase own shares.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Officers

Termination director company with name termination date.

Download
2017-05-26Confirmation statement

Confirmation statement.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2016-08-26Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.