About

Registered Number: 02878317
Date of Incorporation: 07/12/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: Numeric House, Station Road, Sidcup, DA15 7BY,

 

Established in 1993, Network Utilities (Systems) Ltd are based in Sidcup, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Thomas, Diann, Burton, Michele Denise, Gordon, Ian, Lewington, Michele, Makepeace, Toby David at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Diann 15 February 2019 - 1
LEWINGTON, Michele 07 December 1993 15 February 2019 1
MAKEPEACE, Toby David 01 March 2005 31 May 2016 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Michele Denise 07 December 1993 27 September 1995 1
GORDON, Ian 23 August 1999 15 February 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 April 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 07 October 2019
PSC02 - N/A 09 July 2019
PSC07 - N/A 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
AP01 - Appointment of director 09 July 2019
AP01 - Appointment of director 09 July 2019
TM02 - Termination of appointment of secretary 03 July 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 14 December 2016
TM01 - Termination of appointment of director 27 July 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 13 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 23 August 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 14 August 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 03 June 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 03 June 2004
288c - Notice of change of directors or secretaries or in their particulars 27 January 2004
363s - Annual Return 29 November 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 03 October 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 07 September 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 24 May 2000
363s - Annual Return 10 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1999
AA - Annual Accounts 29 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 26 July 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 17 October 1997
363s - Annual Return 09 December 1996
AA - Annual Accounts 06 October 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 04 October 1995
287 - Change in situation or address of Registered Office 04 October 1995
288 - N/A 04 October 1995
288 - N/A 04 October 1995
363s - Annual Return 02 December 1994
395 - Particulars of a mortgage or charge 09 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 December 1993
288 - N/A 23 December 1993
288 - N/A 23 December 1993
287 - Change in situation or address of Registered Office 23 December 1993
NEWINC - New incorporation documents 07 December 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.