UKBizDB.co.uk

NETWORK UTILITIES (SYSTEMS) LIMITED

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

This company is commonly known as Network Utilities (systems) Limited. The company was founded 30 years ago and was given the registration number 02878317. The firm's registered office is in SIDCUP. You can find them at Numeric House, Station Road, Sidcup, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NETWORK UTILITIES (SYSTEMS) LIMITED
Company Number:02878317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Numeric House, Station Road, Sidcup, England, DA15 7BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Numeric House, Station Road, Sidcup, England, DA15 7BY

Director15 February 2019Active
Numeric House, Station Road, Sidcup, England, DA15 7BY

Director15 February 2019Active
310 Hook Road, Chessington, KT9 1NY

Secretary07 December 1993Active
33 Hook Road, Surbiton, KT6 5AA

Secretary23 August 1999Active
33 Hook Road, Surbiton, KT6 5AA

Secretary27 September 1995Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Corporate Nominee Secretary07 December 1993Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Nominee Director07 December 1993Active
33 Hook Road, Surbiton, KT6 5AA

Director07 December 1993Active
466 Kingston Road, Ewell, Epsom, KT19 0DN

Director01 March 2005Active

People with Significant Control

T&T Network Holdings Ltd
Notified on:15 February 2019
Status:Active
Country of residence:England
Address:Numeric House, 98 Station Road, Sidcup, England, DA15 7BY
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Michele Lewington
Notified on:07 December 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:1 Malcolm Drive, Surrey, KT6 6QS
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-21Address

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

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Persons with significant control

Notification of a person with significant control.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-03Officers

Termination secretary company with name termination date.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Officers

Termination director company with name termination date.

Download
2016-07-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.