This company is commonly known as Networks Centre Limited. The company was founded 18 years ago and was given the registration number 05531233. The firm's registered office is in ASHINGTON. You can find them at Bentley House, Wiston Business Park, London Road, Ashington, West Sussex. This company's SIC code is 62090 - Other information technology service activities.
Name | : | NETWORKS CENTRE LIMITED |
---|---|---|
Company Number | : | 05531233 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bentley House, Wiston Business Park, London Road, Ashington, West Sussex, United Kingdom, RH20 3DJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bentley House, Wiston Business Park, London Road, Ashington, United Kingdom, RH20 3DJ | Director | 14 August 2005 | Active |
Bentley House, Wiston Business Park, London Road, Ashington, United Kingdom, RH20 3DJ | Director | 17 August 2022 | Active |
Bentley House, Wiston Business Park, London Road, Ashington, United Kingdom, RH20 3DJ | Director | 17 August 2022 | Active |
Bentley House, Wiston Business Park, London Road, Ashington, United Kingdom, RH20 3DJ | Secretary | 30 June 2014 | Active |
Durrance Manor, Smithers Hill Shipley, Horsham, RH13 8PE | Secretary | 14 August 2005 | Active |
Head Office, Lawson Hunt Industrial Park, Broadbridge Heath, United Kingdom, RH12 3JR | Secretary | 03 August 2012 | Active |
42 Crosby Road North, Crosby, Merseyside, L22 4QQ | Corporate Nominee Secretary | 09 August 2005 | Active |
Head Office, Lawson Hunt Industrial Park, Broadbridge Heath, United Kingdom, RH12 3JR | Director | 14 August 2005 | Active |
Durrance Manor, Smithers Hill, Horsham, RH13 8PE | Director | 14 August 2005 | Active |
Bentley House, Wiston Business Park, London Road, Ashington, United Kingdom, RH20 3DJ | Director | 14 August 2005 | Active |
42 Crosby Road North, Crosby, L22 4QQ | Corporate Nominee Director | 09 August 2005 | Active |
Networks Centre Holding Company Limited | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bentley House, Wiston Business Park, London Road, Pulborough, United Kingdom, RH20 3DJ |
Nature of control | : |
|
Mrs Natalie Alison Lindsay | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bentley House, Wiston Business Park, London Road, Ashington, United Kingdom, RH20 3DJ |
Nature of control | : |
|
Mr Duncan William Lindsay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Bentley House, Wiston Business Park, London Road, Ashington, United Kingdom, RH20 3DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Officers | Change person director company with change date. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Capital | Capital name of class of shares. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-22 | Resolution | Resolution. | Download |
2022-08-22 | Incorporation | Memorandum articles. | Download |
2022-08-22 | Capital | Capital name of class of shares. | Download |
2022-08-22 | Capital | Capital variation of rights attached to shares. | Download |
2022-08-18 | Accounts | Change account reference date company current shortened. | Download |
2022-08-18 | Officers | Appoint person director company with name date. | Download |
2022-08-18 | Officers | Appoint person director company with name date. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Officers | Termination secretary company with name termination date. | Download |
2022-08-09 | Accounts | Accounts with accounts type full. | Download |
2022-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-16 | Accounts | Accounts with accounts type full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type full. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.