UKBizDB.co.uk

NETWORK PACIFIC RESOURCE SERVICES LTD

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

This company is commonly known as Network Pacific Resource Services Ltd. The company was founded 33 years ago and was given the registration number 02511891. The firm's registered office is in HULL. You can find them at Richmond Lodge 28 Bond Street, Hedon, Hull, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NETWORK PACIFIC RESOURCE SERVICES LTD
Company Number:02511891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Richmond Lodge 28 Bond Street, Hedon, Hull, England, HU12 8NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richmond Lodge, 28 Bond Street, Hedon, Hull, England, HU12 8NY

Director12 April 2018Active
Richmond Lodge, 28 Bond Street, Hedon, Hull, England, HU12 8NY

Director11 March 2019Active
16, Admiral Close, East Leake, Loughborough, England, LE12 6WL

Director03 March 2017Active
Bleak House, Church Road, Crowle, WR7 4AZ

Secretary-Active
11, Spennymoor Close, North Hykeham, Lincoln, United Kingdom, LN6 9TE

Secretary09 February 2007Active
2 Nobold Court Gold Street, Clipston, Market Harborough, LE16 9RR

Secretary31 October 2003Active
Bleak House, Church Road, Crowle, WR7 4AZ

Director-Active
144 Forest Road, Loughborough, LE11 3NR

Director16 December 1994Active
The Hall, Marston Trussell, Market Harborough, LE16 9TY

Director-Active
The White Gables, Old School Close, Ness Holt, CH64 4DG

Director31 October 2003Active
3/4 Lytton Road, Dehradun, India, 248001

Director14 May 1998Active
3 Church Road, Sandford On Thames, OX4 4XZ

Director-Active
2 Nobold Court Gold Street, Clipston, Market Harborough, LE16 9RR

Director31 October 2003Active
New Horizons, Teal Park Road, Lincoln, England, LN6 3AD

Director03 March 2017Active
53rd, Street, Sector 3 Palms Building, Bsalim,

Director13 November 2006Active
7, Buttercup Way, North Hykeham, Lincoln, United Kingdom, LN6 9FX

Director04 September 1998Active

People with Significant Control

Network Pacific Resources Limited
Notified on:12 April 2018
Status:Active
Country of residence:England
Address:Richmond Lodge, 28 Bond Street, Hull, England, HU12 8NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Network Pacific Resources Ltd
Notified on:12 April 2018
Status:Active
Country of residence:England
Address:Richmond Lodge, Bond Street, Hull, England, HU12 8NY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Iain Simon Lister
Notified on:08 March 2017
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:New Horizons, Teal Park Road, Lincoln, England, LN6 3AD
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Resolution

Resolution.

Download
2018-09-24Accounts

Change account reference date company previous shortened.

Download
2018-07-09Officers

Change person director company with change date.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-07-05Persons with significant control

Notification of a person with significant control.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Officers

Change person director company with change date.

Download
2018-04-25Address

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

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2018-04-25Persons with significant control

Cessation of a person with significant control.

Download
2017-11-09Officers

Termination secretary company with name termination date.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.