About

Registered Number: 02814298
Date of Incorporation: 30/04/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: 343 Bedfont Lane, Feltham, TW14 9SD,

 

Network Maintenance Ltd was registered on 30 April 1993, it's status at Companies House is "Active". The organisation has 7 directors listed as Hollands, Thomasine Nanette, Hollands, Thomasine Nanette, Wharton-lunn, Julian Miles, Eklof, Louise Ellen, Finn, Kevin Edward, Williams, Kevin James, Wilson, Simon Paul. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLANDS, Thomasine Nanette 13 April 2010 - 1
WHARTON-LUNN, Julian Miles 01 December 2017 - 1
FINN, Kevin Edward 01 August 1996 25 September 1996 1
WILLIAMS, Kevin James 08 March 2007 30 November 2017 1
WILSON, Simon Paul 30 April 1993 06 September 1994 1
Secretary Name Appointed Resigned Total Appointments
HOLLANDS, Thomasine Nanette 13 April 2010 - 1
EKLOF, Louise Ellen 30 April 1993 17 November 1995 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 02 April 2020
AD01 - Change of registered office address 07 February 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 10 May 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 27 April 2018
SH03 - Return of purchase of own shares 13 March 2018
RESOLUTIONS - N/A 12 February 2018
PSC04 - N/A 07 February 2018
SH01 - Return of Allotment of shares 07 February 2018
PSC07 - N/A 11 January 2018
SH06 - Notice of cancellation of shares 04 January 2018
AP01 - Appointment of director 06 December 2017
TM01 - Termination of appointment of director 04 December 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 20 April 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 24 May 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 05 May 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 06 March 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 12 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
AR01 - Annual Return 08 June 2010
RESOLUTIONS - N/A 07 June 2010
AA - Annual Accounts 07 June 2010
AP03 - Appointment of secretary 11 May 2010
AP01 - Appointment of director 11 May 2010
TM02 - Termination of appointment of secretary 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 09 July 2009
287 - Change in situation or address of Registered Office 11 June 2009
363a - Annual Return 11 May 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
363s - Annual Return 18 July 2007
AA - Annual Accounts 04 July 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 23 May 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 26 May 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 15 April 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 29 June 2003
395 - Particulars of a mortgage or charge 07 February 2003
287 - Change in situation or address of Registered Office 03 January 2003
395 - Particulars of a mortgage or charge 08 August 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 25 March 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 14 May 2001
363s - Annual Return 08 May 2000
AA - Annual Accounts 12 April 2000
AA - Annual Accounts 30 November 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
287 - Change in situation or address of Registered Office 13 September 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
363s - Annual Return 18 May 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 16 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
AA - Annual Accounts 03 October 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
363s - Annual Return 20 May 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 31 October 1996
288b - Notice of resignation of directors or secretaries 31 October 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
288 - N/A 01 October 1996
288 - N/A 30 September 1996
288 - N/A 29 August 1996
288 - N/A 29 August 1996
288 - N/A 29 August 1996
288 - N/A 29 August 1996
225 - Change of Accounting Reference Date 31 May 1996
363s - Annual Return 10 May 1996
RESOLUTIONS - N/A 01 May 1996
AUD - Auditor's letter of resignation 01 April 1996
288 - N/A 04 December 1995
288 - N/A 04 December 1995
288 - N/A 27 November 1995
288 - N/A 27 November 1995
287 - Change in situation or address of Registered Office 27 November 1995
AA - Annual Accounts 20 September 1995
395 - Particulars of a mortgage or charge 14 September 1995
363s - Annual Return 26 May 1995
PRE95 - N/A 01 January 1995
288 - N/A 20 December 1994
288 - N/A 20 December 1994
AA - Annual Accounts 20 September 1994
363s - Annual Return 15 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 February 1994
287 - Change in situation or address of Registered Office 09 February 1994
288 - N/A 08 June 1993
288 - N/A 08 June 1993
288 - N/A 08 June 1993
288 - N/A 08 June 1993
288 - N/A 08 June 1993
NEWINC - New incorporation documents 30 April 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 27 January 2003 Outstanding

N/A

Rent deposit deed 23 July 2002 Outstanding

N/A

Single debenture 08 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.