About

Registered Number: 05045995
Date of Incorporation: 17/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Pacifica House, Rainton Business Park, Houghton Le Spring, DH4 5RA,

 

Established in 2004, Appliance Network Ltd has its registered office in Houghton Le Spring, it's status is listed as "Active". This company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PALLISTER, Scott 06 March 2012 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 04 December 2019
PARENT_ACC - N/A 04 December 2019
GUARANTEE2 - N/A 04 December 2019
AGREEMENT2 - N/A 04 December 2019
PSC07 - N/A 24 April 2019
RESOLUTIONS - N/A 05 April 2019
CS01 - N/A 18 February 2019
RP04CS01 - N/A 15 February 2019
AA - Annual Accounts 03 January 2019
PARENT_ACC - N/A 03 January 2019
GUARANTEE2 - N/A 03 January 2019
AGREEMENT2 - N/A 03 January 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 31 December 2017
PARENT_ACC - N/A 31 December 2017
GUARANTEE2 - N/A 31 December 2017
AGREEMENT2 - N/A 31 December 2017
MR04 - N/A 02 June 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 07 January 2017
AD01 - Change of registered office address 14 November 2016
AD01 - Change of registered office address 19 September 2016
AR01 - Annual Return 22 February 2016
TM02 - Termination of appointment of secretary 22 February 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 09 January 2015
MR01 - N/A 16 September 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 06 March 2012
CH04 - Change of particulars for corporate secretary 06 March 2012
AP03 - Appointment of secretary 06 March 2012
CH01 - Change of particulars for director 06 March 2012
CH01 - Change of particulars for director 06 March 2012
AA - Annual Accounts 03 January 2012
CH01 - Change of particulars for director 03 August 2011
CH01 - Change of particulars for director 03 August 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 02 February 2010
287 - Change in situation or address of Registered Office 03 August 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 18 August 2008
225 - Change of Accounting Reference Date 15 August 2008
395 - Particulars of a mortgage or charge 22 May 2008
CERTNM - Change of name certificate 25 June 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 21 April 2007
363s - Annual Return 05 April 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 14 March 2005
288b - Notice of resignation of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
NEWINC - New incorporation documents 17 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2014 Fully Satisfied

N/A

Debenture 08 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.