NETWORK PARTITIONS & CEILINGS LTD

Unit 42 Charnock Road, Liverpool, L9 7ET, Merseyside, United Kingdom
StatusACTIVE
Company No.08794895
CategoryPrivate Limited Company
Incorporated28 Nov 2013
Age10 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

NETWORK PARTITIONS & CEILINGS LTD is an active private limited company with number 08794895. It was incorporated 10 years, 6 months, 14 days ago, on 28 November 2013. The company address is Unit 42 Charnock Road, Liverpool, L9 7ET, Merseyside, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 14 Mar 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-19

Officer name: Mr Nathan Carl Bowkett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-12

Psc name: Network Construction Group Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Address

Type: AD01

Old address: 23 Goodlass Road Liverpool L24 9HJ England

New address: Unit 42 Charnock Road Liverpool Merseyside L9 7ET

Change date: 2021-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 18 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 20 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Gazette notice compulsory

Date: 04 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Address

Type: AD01

Old address: Burlington House Crosby Road North Liverpool L22 0PJ England

Change date: 2018-01-05

New address: 23 Goodlass Road Liverpool L24 9HJ

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2017

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-07-03

Psc name: Network Construction Group Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2017

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-03

Psc name: Alasdair Ian Mchardy

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-22

Officer name: Alasdair Ian Mchardy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Froggatt

Termination date: 2017-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2017

Action Date: 19 May 2017

Category: Address

Type: AD01

New address: Burlington House Crosby Road North Liverpool L22 0PJ

Change date: 2017-05-19

Old address: Hollinwood Business Centre Hollinwood Business Centre Albert Street Oldham Lancs OL8 3QL

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-08

Old address: Unit 10a Ivy Mill Business Centre Crown Street Failsworth Manchester M35 9BD United Kingdom

New address: Hollinwood Business Centre Hollinwood Business Centre Albert Street Oldham Lancs OL8 3QL

Documents

View document PDF

Change account reference date company current extended

Date: 19 Feb 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-11-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Feb 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 13 Feb 2014

Category: Capital

Type: SH08

Documents

View document PDF

Incorporation company

Date: 28 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRE PROJECTS LIMITED

BUCKNALLS LANE,WATFORD,WD25 9XX

Number:01907386
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IMP INSTALL LTD.

9 CHEAM ROAD,EPSOM,KT17 1SP

Number:08956203
Status:ACTIVE
Category:Private Limited Company

KASMM LIMITED

43 CONISCLIFFE ROAD,COUNTY DURHAM,DL3 7EH

Number:06154409
Status:ACTIVE
Category:Private Limited Company

M&M GROUP(INTERNATIONAL) LIMITED

2ND FLOOR GORTALOWRY HOUSE,COOKSTOWN,BT80 8HX

Number:NI646682
Status:ACTIVE
Category:Private Limited Company

MONKEY MANIA LTD

3 RIVERVIEW WAY,KINGS LYNN,PE30 4WE

Number:11592803
Status:ACTIVE
Category:Private Limited Company

NSS CARE HOLDINGS 2 LLP

C/O NEWCORE CAPITAL MANAGEMENT LLP,LONDON,W1H 6EF

Number:OC419804
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source