UKBizDB.co.uk

NETWORK DISASTER RECOVERY LIMITED

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

This company is commonly known as Network Disaster Recovery Limited. The company was founded 31 years ago and was given the registration number 02783452. The firm's registered office is in NELSON. You can find them at Lindred House 20 Lindred Road, Brierfield, Nelson, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NETWORK DISASTER RECOVERY LIMITED
Company Number:02783452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1993
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Lindred House 20 Lindred Road, Brierfield, Nelson, BB9 5SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

Director22 June 2018Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

Director16 July 2015Active
Weavers Wainhill, Chinnor, OX39 4AB

Secretary29 June 2006Active
Daisy House, Lindred Road Business Park, Nelson, England, BB9 5SR

Secretary16 July 2015Active
Draycott Cottage, Draycott Lane, Kempsey, WR5 3NY

Secretary19 April 2005Active
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS

Secretary27 November 2012Active
Lakeside House, The Lakes, Bedford Road, Northampton, England, NN4 7HD

Secretary10 July 2013Active
30 Michael Drive, Edgbaston, Birmingham, B15 2EL

Secretary25 January 1993Active
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR

Director06 August 2012Active
Torrells Pursers Lane, Peaslake, Guildford, GU5 9RE

Director21 November 2008Active
Orchard House, Old Warwick Road, Lapworth, B94 6LA

Director03 May 1994Active
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS

Director01 March 2011Active
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS

Director01 August 2011Active
41 Seven Star Road, Solihull, Birmingham, B91 2BZ

Director03 May 1994Active
Post Box Cottage Rectory Road, Streatley, Reading, RG8 9QE

Director29 September 1994Active
Daisy House, Lindred Road Business Park, Nelson, England, BB9 5SR

Director16 July 2015Active
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS

Director28 May 2012Active
25 The Mount, Aspley Guise, MK17 8EA

Director24 November 1994Active
Cosgrove Hall Stratford Road, Cosgrove, Milton Keynes, MK19 7JA

Director30 May 1997Active
Daisy House, Lindred Road Business Park, Nelson, England, BB9 5SR

Director16 July 2015Active
Camp Farm, Flashbrook, Newport, TF10 8DR

Director19 July 2007Active
Daisy House, Lindred Road Business Park, Nelson, England, BB9 5SR

Director16 July 2015Active
Ferry Nab, Ferry Nab Lane, Medmanham , United Kingdom, SL7 2EZ

Director21 November 2008Active
1 Wethered Road, Marlow, SL7 2BH

Director26 April 2005Active
Draycott Cottage, Draycott Lane, Kempsey, WR5 3NY

Director19 April 2005Active
The Old Rectory, Lower Weald, Calverton, Milton Keynes, MK19 6EE

Director24 April 2007Active
The Old Rectory, Bishampton Road, Flyford Flavell, Worcester, WR7 4BT

Director19 April 2005Active
8 Kemps Green Road, Balsall Common, Coventry, CV7 7QE

Director05 May 2005Active
Preswylfe 6 Fairlight Gardens, Four Marks, Alton, GU34 5HT

Director26 January 2006Active
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR

Director31 July 2013Active
30 Michael Drive, Edgbaston, Birmingham, B15 2EL

Director25 January 1993Active
30 Michael Drive, Edgbaston, Birmingham, B15 2EL

Director25 January 1993Active
3 Windermere Drive, Alderley Edge, SK9 7UP

Director05 May 2005Active

People with Significant Control

Daisy Telecoms Limited
Notified on:28 March 2019
Status:Active
Country of residence:England
Address:Lindred House, 20 Lindred Road, Nelson, England, BB9 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Daisy It Continuity And Resilience Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Daisy House, Lindred Road Business Park, Nelson, England, BB9 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-06Resolution

Resolution.

Download
2022-01-06Resolution

Resolution.

Download
2022-01-05Capital

Capital alter shares subdivision.

Download
2022-01-05Dissolution

Dissolution application strike off company.

Download
2021-12-29Capital

Legacy.

Download
2021-12-29Insolvency

Legacy.

Download
2021-12-29Resolution

Resolution.

Download
2021-12-29Capital

Capital statement capital company with date currency figure.

Download
2021-04-14Accounts

Accounts with accounts type dormant.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Address

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

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-14Officers

Termination secretary company with name termination date.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type dormant.

Download
2018-07-20Officers

Appoint person director company with name date.

Download
2018-07-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.