Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NETWORK PROJECTS LIMITED
Company Information for

NETWORK PROJECTS LIMITED

19-20 THE TRIANGLE, NG2 BUSINESS PARK, NOTTINGHAM, NG2 1AE,
Company Registration Number
01736673
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Network Projects Ltd
NETWORK PROJECTS LIMITED was founded on 1983-07-05 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". Network Projects Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NETWORK PROJECTS LIMITED
 
Legal Registered Office
19-20 THE TRIANGLE
NG2 BUSINESS PARK
NOTTINGHAM
NG2 1AE
Other companies in NG2
 
Filing Information
Company Number 01736673
Company ID Number 01736673
Date formed 1983-07-05
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-05-05 11:34:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETWORK PROJECTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NETWORK PROJECTS LIMITED
The following companies were found which have the same name as NETWORK PROJECTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NETWORK PROJECTS SOLUTIONS LTD 50 DERWENT CLOSE ALSAGER STOKE-ON-TRENT STAFFORDSHIRE ST7 2UT Dissolved Company formed on the 2012-07-30
NETWORK PROJECTS SUITE 6 DURKAN HOUSE 1-3 SANDFORD ROAD DUBLIN 6 Dissolved Company formed on the 1998-09-08
NETWORK PROJECTS PRIVATE LIMITED 3 MILAP APPTS. 56/B SWASTIK SOCIETY NAVRANGPURA AHMEDABAD Gujarat 380009 ACTIVE Company formed on the 2007-04-30
NETWORK PROJECTS PTY LIMITED WA 6065 Active Company formed on the 2010-07-06
NETWORK PROJECTS TECHNOLOGY ORCHARD ROAD Singapore 238882 Dissolved Company formed on the 2008-09-10
NETWORK PROJECTS INC 6735 SW 13TH ST MIAMI FL 33144 Active Company formed on the 2017-07-13
NETWORK PROJECTS LLC 212 WARREN STREET, #9R New York NEW YORK NY 10282 Active Company formed on the 2020-04-09
NETWORK PROJECTS LTD C/O SMITH BUTLER, SAPPER JORDAN ROSSI PARK, OTLEY ROAD BAILDON WEST YORKSHIRE BD17 7AX Active Company formed on the 2024-04-23

Company Officers of NETWORK PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL SIMON COLLINS
Company Secretary 2016-08-12
CHRISTOPHER MARK PULLEN
Director 2016-04-18
MICHAEL ROBERT WATTS
Director 2018-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN HOGARTH
Director 2014-06-06 2018-01-24
MARK ANTONY KEEGAN
Company Secretary 2014-06-06 2016-08-12
PHILLIP NEIL LEDGARD
Director 2014-06-06 2016-05-31
COLIN WILLIAM MARTIN
Director 2007-07-11 2014-11-12
PETER DAVID ASHCROFT
Company Secretary 2006-06-30 2014-06-06
JANETTE MORAG FAHERTY
Company Secretary 1991-12-07 2014-06-06
JANETTE MORAG FAHERTY
Director 1991-12-07 2014-06-06
STUART PETER VERE
Director 2006-03-30 2014-06-06
SALVO VINCINI
Director 2001-01-19 2006-06-08
MICHAEL DONNELLY
Director 1994-09-01 2000-11-03
ROSEMARIE LINCOLN
Director 1991-12-07 1998-01-20
ARISTOS ZACHARIADES
Director 1994-09-01 1995-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARK PULLEN STAFFLINE RECRUITMENT (NI) LIMITED Director 2018-07-20 CURRENT 1984-12-19 Active
CHRISTOPHER MARK PULLEN ONE CALL RECRUITMENT LIMITED Director 2018-06-08 CURRENT 1998-12-14 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN ENDEAVOUR GROUP LIMITED Director 2018-03-17 CURRENT 2015-02-09 Active
CHRISTOPHER MARK PULLEN VITAL RECRUITMENT LIMITED Director 2018-03-17 CURRENT 2006-03-20 Active
CHRISTOPHER MARK PULLEN UK DISTRIBUTION PERSONNEL LIMITED Director 2018-02-09 CURRENT 2000-05-17 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN BRIGHTWORK LIMITED Director 2017-05-12 CURRENT 2006-01-25 Active
CHRISTOPHER MARK PULLEN BRIGHTWORK SPECIALIST RECRUITMENT LIMITED Director 2017-05-12 CURRENT 2008-03-04 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN ULTIMATE PARKING LTD Director 2016-12-08 CURRENT 2016-02-17 Dissolved 2018-03-27
CHRISTOPHER MARK PULLEN PARAGON TRAINING (NI) LIMITED Director 2016-05-05 CURRENT 2003-06-16 Dissolved 2018-01-23
CHRISTOPHER MARK PULLEN AVANTA EMPLOYEE HEALTHCARE SCHEME LTD Director 2016-04-18 CURRENT 2011-04-19 Dissolved 2016-12-27
CHRISTOPHER MARK PULLEN INBIZ GROUP LIMITED Director 2016-04-18 CURRENT 2004-11-11 Dissolved 2016-12-27
CHRISTOPHER MARK PULLEN INBIZ LIMITED Director 2016-04-18 CURRENT 1998-05-27 Dissolved 2016-12-27
CHRISTOPHER MARK PULLEN EOS SERVICES LIMITED Director 2016-04-18 CURRENT 1994-06-24 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN MILESTONE OPERATIONS LIMITED Director 2016-04-18 CURRENT 2005-08-10 Dissolved 2017-05-02
CHRISTOPHER MARK PULLEN TNG LIMITED Director 2016-04-18 CURRENT 1993-03-04 Dissolved 2017-05-30
CHRISTOPHER MARK PULLEN MILESTONE LOGISTICS LIMITED Director 2016-04-18 CURRENT 2012-09-12 Dissolved 2017-05-02
CHRISTOPHER MARK PULLEN QUBIC RECRUITMENT SOLUTIONS LTD Director 2016-04-18 CURRENT 2004-11-02 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN GONEW RECRUITMENT HOLDINGS LIMITED Director 2016-04-18 CURRENT 2006-06-29 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN GONEW RECRUITMENT LTD Director 2016-04-18 CURRENT 2002-07-08 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN GO NEW RECRUITMENT (GLOUCESTER) LIMITED Director 2016-04-18 CURRENT 2004-01-13 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN ETHOS RECRUITMENT LIMITED Director 2016-04-18 CURRENT 2003-04-03 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN A4E EMPLOYEE TRUSTEE LTD. Director 2016-04-18 CURRENT 2012-03-30 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN A4E INSIGHT LTD Director 2016-04-18 CURRENT 2009-12-17 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN A4E IRELAND LIMITED Director 2016-04-18 CURRENT 2007-12-10 Dissolved 2017-09-22
CHRISTOPHER MARK PULLEN IEG LIMITED Director 2016-04-18 CURRENT 2009-08-06 Active
CHRISTOPHER MARK PULLEN A4E WORLDWIDE LIMITED Director 2016-04-18 CURRENT 2011-05-18 Dissolved 2018-01-09
CHRISTOPHER MARK PULLEN A4E EUROPE LIMITED Director 2016-04-18 CURRENT 2011-05-18 Dissolved 2017-09-22
CHRISTOPHER MARK PULLEN A4E MANAGEMENT LTD Director 2016-04-18 CURRENT 2001-03-12 Dissolved 2017-09-22
CHRISTOPHER MARK PULLEN ELPIS TRAINING LIMITED Director 2016-04-18 CURRENT 1996-09-25 Dissolved 2017-10-24
CHRISTOPHER MARK PULLEN PEOPLEPLUS (WORKS) NI LIMITED Director 2016-04-18 CURRENT 2014-09-19 Active
CHRISTOPHER MARK PULLEN DRIVING PLUS LIMITED Director 2016-04-18 CURRENT 1989-10-26 Active
CHRISTOPHER MARK PULLEN ACTION FOR EMPLOYMENT TRUSTEES LIMITED Director 2016-04-18 CURRENT 2002-03-05 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN A4E WALES LIMITED Director 2016-04-18 CURRENT 2004-09-24 Dissolved 2018-06-09
CHRISTOPHER MARK PULLEN LEARNING PLUS SYSTEM LIMITED Director 2016-04-18 CURRENT 2011-05-03 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN TECHSEARCH TECHNOLOGY LIMITED Director 2016-04-18 CURRENT 1998-01-19 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFF-LINE TRUSTEES LIMITED Director 2016-04-18 CURRENT 2001-12-31 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFFLINE GROUP PLC Director 2016-04-18 CURRENT 2004-10-25 Active
CHRISTOPHER MARK PULLEN SOFTMIST LIMITED Director 2016-04-18 CURRENT 2006-09-26 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFFLINE HOLDINGS LIMITED Director 2016-04-18 CURRENT 2014-05-09 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN SKILLSPOINT LIMITED Director 2016-04-18 CURRENT 2014-05-15 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN A4E LTD Director 2016-04-18 CURRENT 1991-07-22 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN A LA CARTE RECRUITMENT LIMITED Director 2016-04-18 CURRENT 1993-05-04 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN EOS WORKS GROUP LIMITED Director 2016-04-18 CURRENT 2008-03-06 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN EOS WORKS LIMITED Director 2016-04-18 CURRENT 2008-05-23 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN AGENCY PLUS LIMITED Director 2016-04-18 CURRENT 2008-12-01 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN EXPERIENCE MANAGEMENT LIMITED Director 2016-04-18 CURRENT 2009-11-19 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN A4E ENTERPRISE LIMITED Director 2016-04-18 CURRENT 2011-06-03 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN PEOPLEPLUS SCOTLAND LIMITED Director 2016-04-18 CURRENT 2006-06-30 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFFLINE APPOINTMENTS LIMITED Director 2016-04-18 CURRENT 1987-02-18 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN INTERNATIONAL EMPLOYMENT GROUP LIMITED Director 2016-04-18 CURRENT 1999-11-11 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFFLINE RECRUITMENT LIMITED Director 2016-04-18 CURRENT 2000-05-18 Active
CHRISTOPHER MARK PULLEN BROOMCO (4198) LIMITED Director 2016-04-18 CURRENT 2009-09-24 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN PEOPLEPLUS GROUP LIMITED Director 2016-04-06 CURRENT 2006-02-27 Active
MICHAEL ROBERT WATTS STAFFLINE RECRUITMENT (NI) LIMITED Director 2018-07-20 CURRENT 1984-12-19 Active
MICHAEL ROBERT WATTS PEOPLEPLUS LEARNING LIMITED Director 2018-06-18 CURRENT 2018-06-18 Active - Proposal to Strike off
MICHAEL ROBERT WATTS ONE CALL RECRUITMENT LIMITED Director 2018-06-08 CURRENT 1998-12-14 Active - Proposal to Strike off
MICHAEL ROBERT WATTS ENDEAVOUR GROUP LIMITED Director 2018-03-17 CURRENT 2015-02-09 Active
MICHAEL ROBERT WATTS VITAL RECRUITMENT LIMITED Director 2018-03-17 CURRENT 2006-03-20 Active
MICHAEL ROBERT WATTS THE WARWICKSHIRE AND WEST MERCIA COMMUNITY REHABILITATION COMPANY LIMITED Director 2018-02-15 CURRENT 2013-12-04 Active
MICHAEL ROBERT WATTS PEOPLEPLUS (WORKS) NI LIMITED Director 2018-01-24 CURRENT 2014-09-19 Active
MICHAEL ROBERT WATTS LEARNING PLUS SYSTEM LIMITED Director 2018-01-24 CURRENT 2011-05-03 Active - Proposal to Strike off
MICHAEL ROBERT WATTS TECHSEARCH TECHNOLOGY LIMITED Director 2018-01-24 CURRENT 1998-01-19 Active - Proposal to Strike off
MICHAEL ROBERT WATTS STAFF-LINE TRUSTEES LIMITED Director 2018-01-24 CURRENT 2001-12-31 Active - Proposal to Strike off
MICHAEL ROBERT WATTS STAFFLINE GROUP PLC Director 2018-01-24 CURRENT 2004-10-25 Active
MICHAEL ROBERT WATTS SOFTMIST LIMITED Director 2018-01-24 CURRENT 2006-09-26 Active - Proposal to Strike off
MICHAEL ROBERT WATTS STAFFLINE HOLDINGS LIMITED Director 2018-01-24 CURRENT 2014-05-09 Active - Proposal to Strike off
MICHAEL ROBERT WATTS SKILLSPOINT LIMITED Director 2018-01-24 CURRENT 2014-05-15 Active - Proposal to Strike off
MICHAEL ROBERT WATTS BRIGHTWORK LIMITED Director 2018-01-24 CURRENT 2006-01-25 Active
MICHAEL ROBERT WATTS BRIGHTWORK SPECIALIST RECRUITMENT LIMITED Director 2018-01-24 CURRENT 2008-03-04 Active - Proposal to Strike off
MICHAEL ROBERT WATTS A4E LTD Director 2018-01-24 CURRENT 1991-07-22 Active - Proposal to Strike off
MICHAEL ROBERT WATTS A LA CARTE RECRUITMENT LIMITED Director 2018-01-24 CURRENT 1993-05-04 Active - Proposal to Strike off
MICHAEL ROBERT WATTS EOS WORKS GROUP LIMITED Director 2018-01-24 CURRENT 2008-03-06 Active - Proposal to Strike off
MICHAEL ROBERT WATTS EOS WORKS LIMITED Director 2018-01-24 CURRENT 2008-05-23 Active - Proposal to Strike off
MICHAEL ROBERT WATTS AGENCY PLUS LIMITED Director 2018-01-24 CURRENT 2008-12-01 Active - Proposal to Strike off
MICHAEL ROBERT WATTS EXPERIENCE MANAGEMENT LIMITED Director 2018-01-24 CURRENT 2009-11-19 Active - Proposal to Strike off
MICHAEL ROBERT WATTS A4E ENTERPRISE LIMITED Director 2018-01-24 CURRENT 2011-06-03 Active - Proposal to Strike off
MICHAEL ROBERT WATTS PEOPLEPLUS SCOTLAND LIMITED Director 2018-01-24 CURRENT 2006-06-30 Active - Proposal to Strike off
MICHAEL ROBERT WATTS STAFFLINE APPOINTMENTS LIMITED Director 2018-01-24 CURRENT 1987-02-18 Active - Proposal to Strike off
MICHAEL ROBERT WATTS INTERNATIONAL EMPLOYMENT GROUP LIMITED Director 2018-01-24 CURRENT 1999-11-11 Active - Proposal to Strike off
MICHAEL ROBERT WATTS STAFFLINE RECRUITMENT LIMITED Director 2018-01-24 CURRENT 2000-05-18 Active
MICHAEL ROBERT WATTS BROOMCO (4198) LIMITED Director 2018-01-24 CURRENT 2009-09-24 Active - Proposal to Strike off
MICHAEL ROBERT WATTS PEOPLEPLUS GROUP LIMITED Director 2017-03-31 CURRENT 2006-02-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-19DS01Application to strike the company off the register
2022-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017366730003
2021-05-13AP01DIRECTOR APPOINTED MR STUART PETER GREENFIELD
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL ROUSE
2021-04-04AP04Appointment of Ieg Limited as company secretary on 2021-03-15
2021-04-04TM02Termination of appointment of Prism Cosec Limited on 2021-03-15
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-10-23AP01DIRECTOR APPOINTED MR DANIEL SIMON QUINT
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOWLER
2020-09-18PSC05Change of details for Peopleplus Group Limited as a person with significant control on 2016-04-06
2020-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-04TM02Termination of appointment of Philip Andrew Gormley on 2020-08-01
2020-08-04AP04Appointment of Prism Cosec Limited as company secretary on 2020-08-01
2020-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 017366730004
2020-06-24MEM/ARTSARTICLES OF ASSOCIATION
2020-06-24RES01ADOPT ARTICLES 24/06/20
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK PULLEN
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR TRACY LEWIS
2020-03-16AP01DIRECTOR APPOINTED MS TRACY LEWIS
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW GORMLEY
2020-01-20AP01DIRECTOR APPOINTED MR SIMON PAUL ROUSE
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT WATTS
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-11-21AUDAUDITOR'S RESIGNATION
2019-11-05AP01DIRECTOR APPOINTED MR PHILIP ANDREW GORMLEY
2019-11-05AP03Appointment of Mr Philip Andrew Gormley as company secretary on 2019-09-27
2019-11-05TM02Termination of appointment of Paul Simon Collins on 2019-09-27
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON COLLINS
2019-10-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-29MEM/ARTSARTICLES OF ASSOCIATION
2019-07-22RES01ADOPT ARTICLES 22/07/19
2019-07-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 017366730003
2019-06-18AP01DIRECTOR APPOINTED MR PAUL SIMON COLLINS
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017366730002
2018-01-25AP01DIRECTOR APPOINTED MR MICHAEL ROBERT WATTS
2018-01-25CH01Director's details changed for Mr Christopher Mark Pullen on 2018-01-24
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOGARTH
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-12AP03SECRETARY APPOINTED MR PAUL SIMON COLLINS
2016-08-12TM02APPOINTMENT TERMINATED, SECRETARY MARK KEEGAN
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP LEDGARD
2016-04-26AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK PULLEN
2016-01-03AR0107/12/15 NO MEMBER LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-09MISCSECTION 519
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-03AR0107/12/14 NO MEMBER LIST
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MARTIN
2014-08-04TM02APPOINTMENT TERMINATED, SECRETARY JANETTE FAHERTY
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 2ND FLOOR CHURCHWOOD HOUSE 116 COCKFOSTERS ROAD COCKFOSTERS HERTFORDSHIRE EN4 0DR
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE FAHERTY
2014-07-07TM02APPOINTMENT TERMINATED, SECRETARY PETER ASHCROFT
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE FAHERTY
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART VERE
2014-07-07AP03SECRETARY APPOINTED MR MARK ANTONY KEEGAN
2014-07-07AP01DIRECTOR APPOINTED MR ANDREW JOHN HOGARTH
2014-07-07AP01DIRECTOR APPOINTED MR PHILLIP NEIL LEDGARD
2014-06-23AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 017366730002
2014-02-04AR0107/12/13 NO MEMBER LIST
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 2ND FLOOR COCKFOSTERS ROAD COCKFOSTERS BARNET HERTFORDSHIRE EN4 0DP UNITED KINGDOM
2013-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 196 GREAT CAMBRIDGE ROAD ENFIELD MIDDLESEX EN1 1UQ
2013-01-17AR0107/12/12 NO MEMBER LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION FULL
2012-01-27AA31/03/11 TOTAL EXEMPTION FULL
2012-01-05AR0107/12/11 NO MEMBER LIST
2011-02-28AR0107/12/10 NO MEMBER LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION FULL
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-17AR0107/12/09 NO MEMBER LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM MARTIN / 12/12/2009
2009-09-16363aANNUAL RETURN MADE UP TO 07/12/08
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-02-20363aANNUAL RETURN MADE UP TO 07/12/07
2007-09-12AUDAUDITOR'S RESIGNATION
2007-07-17288aNEW DIRECTOR APPOINTED
2007-06-04287REGISTERED OFFICE CHANGED ON 04/06/07 FROM: HATHAWAY HOUSE POPES DRIVE FINCHLEY LONDON N3 1QF
2007-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-11363sANNUAL RETURN MADE UP TO 07/12/06
2006-09-05288aNEW SECRETARY APPOINTED
2006-06-19288bDIRECTOR RESIGNED
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-20363aANNUAL RETURN MADE UP TO 07/12/05
2006-01-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-21363sANNUAL RETURN MADE UP TO 07/12/04
2005-02-21288cDIRECTOR'S PARTICULARS CHANGED
2004-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-08225ACC. REF. DATE SHORTENED FROM 02/09/04 TO 31/03/04
2004-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-03-11363aANNUAL RETURN MADE UP TO 07/12/03
2004-03-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-02-04363aANNUAL RETURN MADE UP TO 07/12/02
2002-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-12-07363sANNUAL RETURN MADE UP TO 07/12/01
2001-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-02-12363sANNUAL RETURN MADE UP TO 07/12/00
2001-02-12288aNEW DIRECTOR APPOINTED
2001-02-12363(288)DIRECTOR RESIGNED
2000-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-02-09363sANNUAL RETURN MADE UP TO 07/12/99
1999-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-01-28363sANNUAL RETURN MADE UP TO 07/12/98
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NETWORK PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NETWORK PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-06 Outstanding BANK OF SCOTLAND PLC (SECURITY AGENT)
DEED OF DEPOSIT OF RENT 1990-02-21 Outstanding PROVIDENT FINANCIAL GROUP PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NETWORK PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of NETWORK PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NETWORK PROJECTS LIMITED
Trademarks
We have not found any records of NETWORK PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETWORK PROJECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as NETWORK PROJECTS LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where NETWORK PROJECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NETWORK PROJECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NETWORK PROJECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.