This company is commonly known as Network First Centres Limited. The company was founded 24 years ago and was given the registration number 03830454. The firm's registered office is in NORTHAMPTON. You can find them at Minerva House Tithe Barn Way, Swan Valley, Northampton, Northamptonshire. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | NETWORK FIRST CENTRES LIMITED |
---|---|---|
Company Number | : | 03830454 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 1999 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Minerva House Tithe Barn Way, Swan Valley, Northampton, Northamptonshire, NN4 9BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Minerva House, Tithe Barn Way, Swan Valley, Northampton, England, NN4 9BA | Secretary | 14 August 2017 | Active |
Minerva House, Tithe Barn Way, Swan Valley, Northampton, England, NN4 9BA | Director | 14 August 2017 | Active |
Hampton Corner, Warwick Road, Stratford Upon Avon, CV37 0NZ | Secretary | 29 October 1999 | Active |
Field View Cottage, Main Street Farthingstone, Towcester, NN12 8EZ | Secretary | 18 October 2007 | Active |
Cedar House The Bell Plantation, Watling Street, Towcester, NN12 6HN | Secretary | 24 August 1999 | Active |
Cedar House The Bell Plantation, Watling Street, Towcester, NN12 6HN | Director | 24 August 1999 | Active |
Field View Cottage, Main Street Farthingstone, Towcester, NN12 8EZ | Director | 01 October 2004 | Active |
Cedar House The Bell Plantation, Watling Street, Towcester, NN12 6HN | Director | 24 August 1999 | Active |
3 Nash Gardens, Ascot, SL5 8TD | Director | 01 October 2004 | Active |
15 Collingwood Road, Goring By Sea, Worthing, BN12 6HZ | Director | 29 October 1999 | Active |
Greyfriars, Hill Foot Lane, Burn Bridge, Harrogate, HG3 1NT | Director | 29 October 1999 | Active |
Mr Paul Donnelly | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2010 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Hawsons, Jubilee House, 32 Duncan Close, Duncan Close, Northampton, England, NN3 6WL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-10 | Address | Change registered office address company with date old address new address. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-24 | Officers | Termination director company with name termination date. | Download |
2017-08-24 | Officers | Appoint person director company with name date. | Download |
2017-08-24 | Officers | Termination secretary company with name termination date. | Download |
2017-08-24 | Officers | Appoint person secretary company with name date. | Download |
2016-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.