UKBizDB.co.uk

THE INDEPENDENT NETWORKS ASSOCIATION

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

This company is commonly known as The Independent Networks Association. The company was founded 15 years ago and was given the registration number 06621212. The firm's registered office is in SOUTHAMPTON. You can find them at 39 - 49 Commercial Road, , Southampton, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:THE INDEPENDENT NETWORKS ASSOCIATION
Company Number:06621212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:39 - 49 Commercial Road, Southampton, England, SO15 1GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames, United Kingdom, TW18 4BP

Director16 December 2021Active
Es Pipelines Ltd, Bluebird House, Mole Business Park, Leatherhead, England, KT22 7BA

Director26 August 2020Active
25, Osier Way, Olney, England, MK46 5FP

Corporate Director26 March 2018Active
Ship Canal House, 98 King Street, Manchester, United Kingdom, M2 4WU

Corporate Director01 June 2018Active
1st Floor, Bluebird House, Mole Business Park, Leatherhead, England, KT22 7BA

Corporate Director16 June 2008Active
2, Europa View, Sheffield Business Park, Sheffield, England, S9 1XH

Corporate Director26 March 2018Active
Harlaxton Energy Networks Limited, Toll Bar Road, Marston, Grantham, England, NG32 2HT

Corporate Director01 January 2015Active
55, Baker Street, London, United Kingdom, W1U 7EU

Corporate Director13 October 2023Active
15 Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ

Corporate Director30 December 2019Active
Fenick House, Lister Way, Hamilton International Technology Park, Glasgow, United Kingdom, G72 0FT

Corporate Director16 June 2008Active
Level 2, Metro, 33 Trafford Road, Manchester, United Kingdom, M5 3NN

Corporate Director01 January 2017Active
Hiview House, Highgate Road, London, United Kingdom, NW5 1TN

Corporate Director14 November 2018Active
Synergy House, Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP

Corporate Director16 June 2008Active
6500, Daresbury Park, Daresbury, Warrington, England, WA4 4GE

Corporate Director01 July 2018Active
5th Floor, 70 St Mary Axe, London, United Kingdom, EC3A 8BE

Corporate Director14 June 2019Active
Wood Howe, Keldwyth Drive, Troutbeck Bridge, LA23 1NJ

Secretary16 June 2008Active
39 - 49, Commercial Road, Southampton, England, SO15 1GA

Director21 June 2012Active
4, Moorlands Walk, Uddingston, Glasgow, G71 7JN

Director16 June 2008Active
9 Hobson Close, Copmanthorpe, York, YO23 3YU

Director16 June 2008Active
60 Chenies Avenue, Little Chalfont, Amersham, HP6 6PW

Director16 June 2008Active
Belmont Lodge, Catsash Road Christchurch, Newport, NP18 1LB

Director16 June 2008Active
Energy House, Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP

Corporate Director16 June 2008Active
Sentinel House, 10-12 Massetts Road, Horley, United Kingdom, RH6 7DE

Corporate Director16 December 2021Active
98, Ship Canal House, King Street, Manchester, England, M2 4WU

Corporate Director26 March 2018Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Appoint corporate director company with name date.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2024-01-31Address

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

Download
2024-01-03Resolution

Resolution.

Download
2023-10-27Resolution

Resolution.

Download
2023-10-27Resolution

Resolution.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Officers

Change corporate director company with change date.

Download
2022-07-08Officers

Change corporate director company with change date.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Incorporation

Memorandum articles.

Download
2022-01-07Resolution

Resolution.

Download
2022-01-04Address

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

Download
2021-12-22Officers

Appoint corporate director company with name date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Address

Change sail address company with old address new address.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Officers

Change corporate director company with change date.

Download
2021-08-31Officers

Change corporate director company with change date.

Download
2020-10-13Officers

Termination secretary company with name termination date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-08-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.