UKBizDB.co.uk

NETWORK DELIVERY ASSOCIATES LIMITED

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

This company is commonly known as Network Delivery Associates Limited. The company was founded 12 years ago and was given the registration number 07917228. The firm's registered office is in GILLINGHAM. You can find them at 4 Bloors Lane, Rainham, Gillingham, Kent. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:NETWORK DELIVERY ASSOCIATES LIMITED
Company Number:07917228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2012
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:4 Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Network Delivery Associates 124, City Road, London, England, EC1V 2NX

Director01 August 2023Active
4, Bloors Lane, Rainham, Gillingham, ME8 7EG

Director13 July 2015Active
4, Bloors Lane, Rainham, Gillingham, England, ME8 7EG

Director20 January 2012Active

People with Significant Control

Tmeg Management Limited
Notified on:01 August 2023
Status:Active
Country of residence:England
Address:3rd Floor, 56-58, High Street,, Sutton, , Sm1, England, SM1 1EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Iapr Limited
Notified on:01 August 2023
Status:Active
Country of residence:England
Address:15-17, Church Street, Stourbridge, England, DY8 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Hannah Rickwood
Notified on:16 September 2019
Status:Active
Date of birth:June 1990
Nationality:British
Address:4, Bloors Lane, Gillingham, ME8 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Shelley Rickwood
Notified on:18 April 2018
Status:Active
Date of birth:January 1969
Nationality:British
Address:4, Bloors Lane, Gillingham, ME8 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Michael Rickwood
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:4, Bloors Lane, Gillingham, ME8 7EG
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
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-09-26Accounts

Change account reference date company previous extended.

Download
2023-08-17Address

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

Download
2023-08-17Persons with significant control

Notification of a person with significant control.

Download
2023-08-17Persons with significant control

Notification of a person with significant control.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Incorporation

Memorandum articles.

Download
2023-01-27Resolution

Resolution.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Persons with significant control

Notification of a person with significant control.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.