This company is commonly known as Networking Partnerships Limited. The company was founded 24 years ago and was given the registration number 03863399. The firm's registered office is in STOCKPORT. You can find them at High Lane House 148 Buxton Road, High Lane, Stockport, Cheshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | NETWORKING PARTNERSHIPS LIMITED |
---|---|---|
Company Number | : | 03863399 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | High Lane House 148 Buxton Road, High Lane, Stockport, Cheshire, England, SK6 8ED |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46, Jacksons Edge Road, Disley, Stockport, England, SK12 2JR | Secretary | 22 October 1999 | Active |
103a, High Street, Lees, Oldham, England, OL4 4LY | Director | 30 December 2022 | Active |
103a, High Street, Lees, Oldham, England, OL4 4LY | Director | 30 December 2022 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 22 October 1999 | Active |
46, Jacksons Edge Road, Disley, Stockport, England, SK12 2JR | Director | 22 October 1999 | Active |
12, Thorncliffe Park, Royton, Oldham, OL2 5RX | Director | 18 September 2000 | Active |
12 Thorncliffe Park, Royton, Oldham, OL2 5RX | Director | 22 October 1999 | Active |
Mr Ian Atherton | ||
Notified on | : | 06 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 103a, High Street, Oldham, England, OL4 4LY |
Nature of control | : |
|
Mr Michael John Farrimond | ||
Notified on | : | 06 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 103a, High Street, Oldham, England, OL4 4LY |
Nature of control | : |
|
Mr Stephen John Mulcahy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 103a, High Street, Oldham, England, OL4 4LY |
Nature of control | : |
|
Mr Bryn Thomas Whitworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 103a, High Street, Oldham, England, OL4 4LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Address | Change registered office address company with date old address new address. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Address | Change registered office address company with date old address new address. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-18 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-03-18 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-03-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.