UKBizDB.co.uk

NETWORK FIRST CENTRES LIMITED

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

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.

Company Information

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:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Minerva House Tithe Barn Way, Swan Valley, Northampton, Northamptonshire, NN4 9BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Minerva House, Tithe Barn Way, Swan Valley, Northampton, England, NN4 9BA

Secretary14 August 2017Active
Minerva House, Tithe Barn Way, Swan Valley, Northampton, England, NN4 9BA

Director14 August 2017Active
Hampton Corner, Warwick Road, Stratford Upon Avon, CV37 0NZ

Secretary29 October 1999Active
Field View Cottage, Main Street Farthingstone, Towcester, NN12 8EZ

Secretary18 October 2007Active
Cedar House The Bell Plantation, Watling Street, Towcester, NN12 6HN

Secretary24 August 1999Active
Cedar House The Bell Plantation, Watling Street, Towcester, NN12 6HN

Director24 August 1999Active
Field View Cottage, Main Street Farthingstone, Towcester, NN12 8EZ

Director01 October 2004Active
Cedar House The Bell Plantation, Watling Street, Towcester, NN12 6HN

Director24 August 1999Active
3 Nash Gardens, Ascot, SL5 8TD

Director01 October 2004Active
15 Collingwood Road, Goring By Sea, Worthing, BN12 6HZ

Director29 October 1999Active
Greyfriars, Hill Foot Lane, Burn Bridge, Harrogate, HG3 1NT

Director29 October 1999Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Address

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

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type micro entity.

Download
2017-09-07Accounts

Accounts with accounts type micro entity.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Officers

Termination director company with name termination date.

Download
2017-08-24Officers

Appoint person director company with name date.

Download
2017-08-24Officers

Termination secretary company with name termination date.

Download
2017-08-24Officers

Appoint person secretary company with name date.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-01Accounts

Accounts with accounts type total exemption small.

Download
2014-09-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.