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

NETWORK SPACE PROJECTS LIMITED

CENTRIX HOUSE, CROW LANE EAST, NEWTON LE WILLOWS ST HELENS, MERSEYSIDE, WA12 9UY,
Company Registration Number
06007521
Private Limited Company
Active

Company Overview

About Network Space Projects Ltd
NETWORK SPACE PROJECTS LIMITED was founded on 2006-11-23 and has its registered office in Newton Le Willows St Helens. The organisation's status is listed as "Active". Network Space Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NETWORK SPACE PROJECTS LIMITED
 
Legal Registered Office
CENTRIX HOUSE
CROW LANE EAST
NEWTON LE WILLOWS ST HELENS
MERSEYSIDE
WA12 9UY
Other companies in WA12
 
Previous Names
NETWORK SPACE DEVELOPMENTS (D&B) LIMITED08/06/2018
NS MIDWEST LIMITED07/03/2018
LANGTREE MIDWEST LIMITED21/01/2016
SHOO 306 LIMITED20/03/2007
Filing Information
Company Number 06007521
Company ID Number 06007521
Date formed 2006-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts SMALL
Last Datalog update: 2024-04-07 01:53:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETWORK SPACE 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.

Company Officers of NETWORK SPACE PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL MANUS ADAMSON
Director 2017-12-04
RICHARD JAMES AINSCOUGH
Director 2015-11-30
STEPHEN FRANK BARNES
Director 2018-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES AINSCOUGH
Director 2015-11-30 2018-03-06
ROBERT GASKELL
Company Secretary 2015-11-30 2017-09-18
ROBERT PAUL GASKELL
Director 2015-11-30 2017-09-18
ROBERT PAUL GASKELL
Director 2015-11-30 2017-09-18
MALCOLM WILLIAM JACKSON
Company Secretary 2007-03-15 2015-11-30
JOHN ALFRED DOWNES
Director 2007-03-15 2015-11-30
MALCOLM WILLIAM JACKSON
Director 2007-03-15 2015-11-30
NEIL SCOTT BURNETT
Director 2009-02-02 2009-07-22
PAMELA SIMONE DICKSON
Director 2007-04-17 2009-02-02
ALISTAIR JAMES NEIL HEWITT
Director 2008-06-30 2009-02-02
GARY MACDONALD
Director 2008-06-06 2009-02-02
SUZANNE VICTORIA BARCLAY
Director 2007-04-17 2007-07-10
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2006-11-23 2007-03-15
SHOOSMITHS DIRECTORS LIMITED
Director 2006-11-23 2007-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL MANUS ADAMSON DATUM EDGE LIMITED Director 2018-02-28 CURRENT 2005-03-10 Active
DANIEL MANUS ADAMSON NETWORK SPACE CAPITAL LIMITED Director 2017-12-04 CURRENT 2007-01-30 Active
DANIEL MANUS ADAMSON NS INVESTMENTS NORTH EAST LIMITED Director 2017-12-04 CURRENT 2009-03-10 Active
DANIEL MANUS ADAMSON NETWORK SPACE HOLDINGS LIMITED Director 2017-12-04 CURRENT 2012-04-12 Active
DANIEL MANUS ADAMSON NS SHELFCO 1 LIMITED Director 2017-12-04 CURRENT 1994-03-29 Active
DANIEL MANUS ADAMSON NS MANAGED SERVICES LIMITED Director 2017-12-04 CURRENT 1995-09-11 Active - Proposal to Strike off
DANIEL MANUS ADAMSON NETWORK SPACE (NETWORKCENTRES) LIMITED Director 2017-12-04 CURRENT 1998-11-26 Active - Proposal to Strike off
DANIEL MANUS ADAMSON NS FESTIVAL GARDENS LIMITED Director 2017-12-04 CURRENT 1999-01-13 Active
DANIEL MANUS ADAMSON NS SHELFCO 3 LIMITED Director 2017-12-04 CURRENT 1999-01-13 Active - Proposal to Strike off
DANIEL MANUS ADAMSON MILEWAY VANTAGE MANAGEMENT LTD Director 2017-12-04 CURRENT 2004-02-11 Active
DANIEL MANUS ADAMSON NSM PROPERTY & ASSET MANAGEMENT LTD. Director 2017-12-04 CURRENT 2006-10-31 Active
DANIEL MANUS ADAMSON NSM PROPERTY INVESTMENTS LIMITED Director 2017-12-04 CURRENT 2007-02-19 Active
DANIEL MANUS ADAMSON ADAMSON PROFESSIONAL SERVICES LIMITED Director 2010-07-21 CURRENT 2010-07-21 Active - Proposal to Strike off
RICHARD JAMES AINSCOUGH NETWORK SPACE LAND LIMITED Director 2015-05-18 CURRENT 1981-12-16 Active
RICHARD JAMES AINSCOUGH DATUM EDGE LIMITED Director 2005-06-01 CURRENT 2005-03-10 Active
STEPHEN FRANK BARNES NETWORK SPACE HOLDINGS LIMITED Director 2018-04-10 CURRENT 2012-04-12 Active
STEPHEN FRANK BARNES ST HELENS STADIUM LIMITED Director 2013-11-13 CURRENT 2009-11-04 Active
STEPHEN FRANK BARNES LANGTREE ST HELENS LIMITED Director 2013-10-08 CURRENT 2013-10-08 Dissolved 2015-08-04
STEPHEN FRANK BARNES NS (PDMS) LIMITED Director 2013-07-10 CURRENT 2006-07-20 Active
STEPHEN FRANK BARNES NS FESTIVAL GARDENS LIMITED Director 2013-02-06 CURRENT 1999-01-13 Active
STEPHEN FRANK BARNES NETWORK SPACE LAND LIMITED Director 2010-12-01 CURRENT 1981-12-16 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
2024-02-09Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2023-12-04CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-04-01PSC07CESSATION OF NETWORK SPACE LAND LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-01PSC02Notification of Network Space Developments Limited as a person with significant control on 2021-03-30
2021-03-08SH20Statement by Directors
2021-03-08SH19Statement of capital on 2021-03-08 GBP 1
2021-03-08CAP-SSSolvency Statement dated 23/02/21
2021-03-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-02-18MEM/ARTSARTICLES OF ASSOCIATION
2021-02-18RES14Resolutions passed:
  • Capitalise £12,840,208 03/02/2021
  • Resolution alteration of articles of association
2021-02-17SH0103/02/21 STATEMENT OF CAPITAL GBP 12840209
2020-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060075210001
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-12-01PSC05Change of details for Network Space Developments Limited as a person with significant control on 2019-12-06
2020-07-08AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 060075210001
2019-10-09MEM/ARTSARTICLES OF ASSOCIATION
2019-10-09RES13Resolutions passed:
  • Facilities agreement/related documents/transactions 15/03/2019
  • ALTER ARTICLES
2019-10-08MEM/ARTSARTICLES OF ASSOCIATION
2019-10-08RES13Resolutions passed:
  • Re-dopcuments/facility agreement/deed/company business 15/03/2019
  • ALTER ARTICLES
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
2018-06-08RES15CHANGE OF COMPANY NAME 08/06/18
2018-06-08CERTNMCOMPANY NAME CHANGED NETWORK SPACE DEVELOPMENTS (D&B) LIMITED CERTIFICATE ISSUED ON 08/06/18
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-04-04PSC07CESSATION OF NETWORK SPACE VENTURES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-04PSC02Notification of Network Space Developments Limited as a person with significant control on 2018-03-28
2018-03-07RES15CHANGE OF COMPANY NAME 07/03/18
2018-03-07CERTNMCOMPANY NAME CHANGED NS MIDWEST LIMITED CERTIFICATE ISSUED ON 07/03/18
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GASKELL
2018-03-07AP01DIRECTOR APPOINTED MR STEPHEN FRANK BARNES
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AINSCOUGH
2017-12-08AP01DIRECTOR APPOINTED MR DANIEL MANUS ADAMSON
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-09-25TM02Termination of appointment of Robert Gaskell on 2017-09-18
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL GASKELL
2017-04-11AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-03AP03Appointment of Robert Paul Gaskell as company secretary
2016-02-03AP01DIRECTOR APPOINTED ROBERT PAUL GASKELL
2016-02-03AP01DIRECTOR APPOINTED RICHARD JAMES AINSCOUGH
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNES
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JACKSON
2016-02-03TM02Termination of appointment of Malcolm William Jackson on 2015-11-30
2016-01-21RES15CHANGE OF NAME 30/11/2015
2016-01-21CERTNMCompany name changed langtree midwest LIMITED\certificate issued on 21/01/16
2016-01-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-23AR0123/11/15 FULL LIST
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JACKSON
2015-12-23TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM JACKSON
2015-12-23AP03SECRETARY APPOINTED MR ROBERT GASKELL
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNES
2015-12-23AP01DIRECTOR APPOINTED MR ROBERT GASKELL
2015-12-23AP01DIRECTOR APPOINTED MR RICHARD JAMES AINSCOUGH
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-14AR0123/11/14 FULL LIST
2015-01-12AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-30AR0123/11/13 FULL LIST
2014-01-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-03-27AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-24AR0123/11/12 FULL LIST
2012-01-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-21AR0123/11/11 FULL LIST
2011-01-19AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-02AR0123/11/10 FULL LIST
2010-03-31AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-30AR0123/11/09 FULL LIST
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR NEIL BURNETT
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-17288aDIRECTOR APPOINTED NEIL SCOTT BURNETT
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR PAMELA DICKSON
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR HEWITT
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR GARY MACDONALD
2008-12-08363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-10-03288bAPPOINTMENT TERMINATE, DIRECTOR SUZANNE VICTORIA BARCLAY LOGGED FORM
2008-08-04288bAPPOINTMENT TERMINATE, DIRECTOR SIMON BELL LOGGED FORM
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR SUZANNE BARCLAY
2008-08-04288aDIRECTOR APPOINTED ALISTAIR JAMES NEIL HEWITT
2008-08-04288aDIRECTOR APPOINTED GARY JAMES MACDONALD
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-20363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-04-25225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/06/07
2007-04-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-03-28288bDIRECTOR RESIGNED
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: FIRST FLOOR WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH
2007-03-28288bSECRETARY RESIGNED
2007-03-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-20CERTNMCOMPANY NAME CHANGED SHOO 306 LIMITED CERTIFICATE ISSUED ON 20/03/07
2006-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to NETWORK SPACE 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 SPACE PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of NETWORK SPACE PROJECTS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NETWORK SPACE PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NETWORK SPACE PROJECTS LIMITED
Trademarks
We have not found any records of NETWORK SPACE PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETWORK SPACE 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 (68320 - Management of real estate on a fee or contract basis) as NETWORK SPACE PROJECTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where NETWORK SPACE 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 SPACE 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 SPACE 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.