About

Registered Number: 03830454
Date of Incorporation: 24/08/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: Minerva House Tithe Barn Way, Swan Valley, Northampton, Northamptonshire, NN4 9BA

 

Having been setup in 1999, Network First Centres Ltd have registered office in Northampton in Northamptonshire, it's status in the Companies House registry is set to "Active". There are 8 directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONNELLY, Paul John 14 August 2017 - 1
FAIRBAIRN, David Alan 24 August 1999 29 October 1999 1
HARVEY, Anthony Newton 24 August 1999 29 October 1999 1
OWEN, Carol Anne 01 October 2004 23 April 2007 1
POTTER, Mark 29 October 1999 11 August 2005 1
ROBERTS, Sally Anne 29 October 1999 11 August 2005 1
Secretary Name Appointed Resigned Total Appointments
DONNELLY, Paul 14 August 2017 - 1
ENGLAND, Susan Margaret 29 October 1999 18 October 2007 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 20 March 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 24 August 2017
TM01 - Termination of appointment of director 24 August 2017
AP01 - Appointment of director 24 August 2017
TM02 - Termination of appointment of secretary 24 August 2017
AP03 - Appointment of secretary 24 August 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 22 March 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 30 August 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 17 September 2010
AD01 - Change of registered office address 16 September 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 15 October 2008
363a - Annual Return 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 11 January 2008
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
AA - Annual Accounts 23 October 2007
AA - Annual Accounts 20 December 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 22 August 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
AA - Annual Accounts 30 November 2004
363s - Annual Return 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 25 September 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 18 September 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 12 September 2000
225 - Change of Accounting Reference Date 20 July 2000
288b - Notice of resignation of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
NEWINC - New incorporation documents 24 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.