About

Registered Number: 04057938
Date of Incorporation: 22/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Weaste Works, James Corbett Road, Salford, M50 1DE

 

Established in 2000, Network Plus Services Ltd are based in Salford, it has a status of "Active". There are 6 directors listed as Gallagher, Karen, O'connor, Michael Vincent, Duckworth, Kathryn Anne, Gallagher, Thomas Joseph, O'connor, Michael Vincent, Tilbrook, Adam Robert for Network Plus Services Ltd. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUCKWORTH, Kathryn Anne 01 January 2015 30 August 2019 1
GALLAGHER, Thomas Joseph 10 September 2000 30 August 2019 1
O'CONNOR, Michael Vincent 01 March 2011 30 August 2019 1
TILBROOK, Adam Robert 01 January 2015 23 June 2020 1
Secretary Name Appointed Resigned Total Appointments
GALLAGHER, Karen 10 September 2000 02 January 2008 1
O'CONNOR, Michael Vincent 11 January 2008 30 August 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 July 2020
MR01 - N/A 17 June 2020
PSC05 - N/A 02 May 2020
RESOLUTIONS - N/A 20 December 2019
AA - Annual Accounts 20 December 2019
TM02 - Termination of appointment of secretary 09 September 2019
TM01 - Termination of appointment of director 09 September 2019
TM01 - Termination of appointment of director 09 September 2019
TM01 - Termination of appointment of director 09 September 2019
MR01 - N/A 06 September 2019
CS01 - N/A 24 August 2019
AP01 - Appointment of director 12 April 2019
TM01 - Termination of appointment of director 11 April 2019
RP04AP01 - N/A 07 March 2019
AA - Annual Accounts 19 December 2018
AP01 - Appointment of director 19 September 2018
AP01 - Appointment of director 19 September 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 05 January 2018
MR01 - N/A 21 November 2017
CS01 - N/A 23 September 2017
PSC07 - N/A 23 September 2017
PSC02 - N/A 23 September 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 28 August 2016
RESOLUTIONS - N/A 03 June 2016
RESOLUTIONS - N/A 03 June 2016
MR01 - N/A 18 May 2016
MR01 - N/A 17 May 2016
MR01 - N/A 26 April 2016
MR05 - N/A 18 April 2016
MR04 - N/A 18 April 2016
AA - Annual Accounts 11 November 2015
MR01 - N/A 06 October 2015
MR01 - N/A 06 October 2015
AR01 - Annual Return 20 September 2015
AP01 - Appointment of director 22 January 2015
AP01 - Appointment of director 22 January 2015
AP01 - Appointment of director 22 January 2015
AP01 - Appointment of director 22 January 2015
AA - Annual Accounts 03 November 2014
SH01 - Return of Allotment of shares 29 September 2014
AR01 - Annual Return 20 September 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 31 August 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 30 September 2012
RESOLUTIONS - N/A 21 May 2012
SH06 - Notice of cancellation of shares 21 May 2012
SH03 - Return of purchase of own shares 21 May 2012
AUD - Auditor's letter of resignation 25 April 2012
AUD - Auditor's letter of resignation 02 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 26 August 2011
TM01 - Termination of appointment of director 08 June 2011
AP01 - Appointment of director 21 March 2011
CH03 - Change of particulars for secretary 10 January 2011
CH01 - Change of particulars for director 09 January 2011
CH01 - Change of particulars for director 09 January 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 02 September 2010
AD01 - Change of registered office address 20 July 2010
SH01 - Return of Allotment of shares 30 March 2010
SH01 - Return of Allotment of shares 05 March 2010
RESOLUTIONS - N/A 21 January 2010
SH03 - Return of purchase of own shares 10 December 2009
AA - Annual Accounts 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
363a - Annual Return 05 September 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 08 November 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
AA - Annual Accounts 26 January 2006
RESOLUTIONS - N/A 11 January 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2006
123 - Notice of increase in nominal capital 11 January 2006
363a - Annual Return 09 December 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2005
RESOLUTIONS - N/A 19 April 2005
RESOLUTIONS - N/A 19 April 2005
RESOLUTIONS - N/A 19 April 2005
SA - Shares agreement 19 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2005
123 - Notice of increase in nominal capital 19 April 2005
AA - Annual Accounts 03 February 2005
395 - Particulars of a mortgage or charge 22 January 2005
363s - Annual Return 02 September 2004
287 - Change in situation or address of Registered Office 03 August 2004
RESOLUTIONS - N/A 14 July 2004
RESOLUTIONS - N/A 14 July 2004
RESOLUTIONS - N/A 14 July 2004
RESOLUTIONS - N/A 14 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2004
123 - Notice of increase in nominal capital 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 20 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
225 - Change of Accounting Reference Date 19 September 2000
287 - Change in situation or address of Registered Office 19 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
NEWINC - New incorporation documents 22 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2020 Outstanding

N/A

A registered charge 30 August 2019 Outstanding

N/A

A registered charge 20 November 2017 Outstanding

N/A

A registered charge 16 May 2016 Outstanding

N/A

A registered charge 16 May 2016 Outstanding

N/A

A registered charge 22 April 2016 Outstanding

N/A

A registered charge 06 October 2015 Outstanding

N/A

A registered charge 06 October 2015 Outstanding

N/A

Debenture 18 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.