UKBizDB.co.uk

NETWORK EXECUTIVE LIMITED

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

This company is commonly known as Network Executive Limited. The company was founded 12 years ago and was given the registration number 07768390. The firm's registered office is in ALRESFORD. You can find them at The Clock House Western Court, Bishops Sutton, Alresford, Hampshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:NETWORK EXECUTIVE LIMITED
Company Number:07768390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:The Clock House Western Court, Bishops Sutton, Alresford, Hampshire, United Kingdom, SO24 0AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Sandy Hill Close, Sandy Hill Close, Waltham Chase, Southampton, England, SO32 2GU

Director27 August 2013Active
Unit 8, Venator House, 15-17 St. Stephens Road, Bournemouth, England, BH2 6LA

Director27 August 2013Active
Unit 8, Venator House, 15-17 St. Stephens Road, Bournemouth, England, BH2 6LA

Director04 November 2021Active
Meriden Hall, Main Road, Meriden, Coventry, CV7 7PT

Secretary27 August 2013Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary09 September 2011Active
Meriden Hall, Main Road, Meriden, Coventry, CV7 7PT

Director27 August 2013Active
Meriden Hall, Main Road, Meriden, Coventry, CV7 7PT

Director27 August 2013Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director09 September 2011Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Director09 September 2011Active

People with Significant Control

Mr David Anthony Heron
Notified on:29 March 2019
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Unit 8, Venator House, 15-17 St. Stephens Road, Bournemouth, England, BH2 6LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Timothy Watts
Notified on:09 September 2016
Status:Active
Date of birth:September 1948
Nationality:British
Address:Meriden Hall, Main Road, Coventry, CV7 7PT
Nature of control:
  • Significant influence or control

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
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Address

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

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-03-29Address

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

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Incorporation

Memorandum articles.

Download
2022-10-04Resolution

Resolution.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Address

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

Download
2021-11-19Accounts

Accounts with accounts type small.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Address

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

Download
2021-02-25Accounts

Accounts with accounts type small.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-02-08Officers

Change person director company with change date.

Download
2020-12-15Resolution

Resolution.

Download
2020-12-15Resolution

Resolution.

Download
2020-12-15Capital

Capital name of class of shares.

Download
2020-11-11Address

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

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Address

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

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.