About

Registered Number: 04161880
Date of Incorporation: 16/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Unit 8 Tything Road, Arden Forest Industrail Estate, Kinwarton, Alcester, B49 6EP

 

Founded in 2001, 021 Network Ltd has its registered office in Kinwarton, Alcester, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the 021 Network Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Geoffrey Christopher 11 May 2001 - 1
DUFFY, Tyrone William 11 May 2001 14 November 2001 1
JACKSON, David Keith 11 May 2001 22 April 2007 1
Secretary Name Appointed Resigned Total Appointments
GILHESPY, Norman Richard 14 November 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 27 March 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 21 February 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 03 March 2015
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 18 April 2012
CH01 - Change of particulars for director 18 April 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 24 January 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 08 April 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
MG01 - Particulars of a mortgage or charge 11 February 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 25 February 2009
353 - Register of members 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
363s - Annual Return 24 July 2008
AA - Annual Accounts 21 July 2008
AA - Annual Accounts 25 March 2007
RESOLUTIONS - N/A 24 March 2007
CERT10 - Re-registration of a company from public to private 24 March 2007
53 - Application by a public company for re-registration as a private company 24 March 2007
MAR - Memorandum and Articles - used in re-registration 24 March 2007
363s - Annual Return 15 February 2007
AA - Annual Accounts 22 June 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 13 February 2004
395 - Particulars of a mortgage or charge 03 February 2004
395 - Particulars of a mortgage or charge 05 November 2003
395 - Particulars of a mortgage or charge 22 August 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 30 June 2003
395 - Particulars of a mortgage or charge 17 April 2003
AA - Annual Accounts 18 October 2002
225 - Change of Accounting Reference Date 11 September 2002
287 - Change in situation or address of Registered Office 27 July 2002
363s - Annual Return 29 May 2002
CERTNM - Change of name certificate 23 May 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2001
CERT8 - Certificate to entitle a public company to commence business and borrow 20 November 2001
117 - Application by a public company for certificate to commence business and statutory declaration in support 20 November 2001
287 - Change in situation or address of Registered Office 21 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
NEWINC - New incorporation documents 16 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2010 Outstanding

N/A

Legal charge 08 February 2010 Outstanding

N/A

Agreement 30 January 2004 Outstanding

N/A

Agreement 03 November 2003 Outstanding

N/A

Legal charge 18 August 2003 Outstanding

N/A

Agreement 14 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.