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

NETWAY LIMITED

FOURTH FLOOR PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, BN1 6AF,
Company Registration Number
01862431
Private Limited Company
Active

Company Overview

About Netway Ltd
NETWAY LIMITED was founded on 1984-11-09 and has its registered office in Brighton. The organisation's status is listed as "Active". Netway Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NETWAY LIMITED
 
Legal Registered Office
FOURTH FLOOR PARK GATE
161-163 PRESTON ROAD
BRIGHTON
BN1 6AF
Other companies in BN1
 
Filing Information
Company Number 01862431
Company ID Number 01862431
Date formed 1984-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-07 17:40:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETWAY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRONO DREAM LIMITED   FRIEND-JAMES LIMITED   OPPORTUNE FINANCIAL 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 NETWAY LIMITED
The following companies were found which have the same name as NETWAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Netway (International) Limited Dissolved Company formed on the 2007-04-24
NETWAY 2001 INC. 26 W DRY CRK RD STE 600 Littleton CO 80120 Voluntarily Dissolved Company formed on the 1994-08-30
Netway 2000, Inc. 5010 Parkway Calabasas Ste 100 Calabasas CA 91302 Active Company formed on the 1999-09-27
Netway Asset Advisors Inc Maryland Unknown
NETWAY CARD SERVICES NORTH BRIDGE ROAD Singapore 079903 Dissolved Company formed on the 2008-09-11
NETWAY COMMUNICATIONS INC. 1945 LESLIE STREET DON MILLS Ontario M3B2M3 Dissolved Company formed on the 1980-10-24
NETWAY COMMUNICATIONS PTY. LTD. VIC 3127 Dissolved Company formed on the 1987-06-30
NETWAY COMPUTERS PTY LTD WA 6155 Active Company formed on the 1998-05-01
NETWAY COM PTE LTD SELEGIE ROAD Singapore 188350 Dissolved Company formed on the 2008-09-10
NETWAY COMMUNICATIONS INC California Unknown
NETWAY COMMUNICATIONS INC South Dakota Unknown
NETWAY COMMUNICATIONS INC. 102 Mountain Road Monroe Rochester NY 14625 Active Company formed on the 2023-04-05
NETWAY CONSULTING PTY LTD QLD 4551 Dissolved Company formed on the 2013-02-26
NETWAY DEVELOPMENTS LIMITED 5 GOWNA PLAZA BRACETOWN BUSINESS PARK CLONEE CO. MEATH CLONEE, MEATH, IRELAND Active Company formed on the 2018-10-19
NETWAY DIGITAL SOLUTIONS LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2023-02-14
NETWAY E-COM SERVICES PRIVATE LIMITED SHREYAS T.C. 23/735 (NEW) TRRA - 160 NADAKKAVU LANE PEROORKADA (P.O) TRIVANDRUM - 695 005. Kerala STRIKE OFF Company formed on the 2001-04-24
NETWAY ENTERPRISES, LLC 383 LANSING STATION ROAD Tompkins LANSING NY 14882 Active Company formed on the 2012-06-27
NETWAY ENTERPRISES LIMITED Active Company formed on the 1998-12-16
NETWAY ENTERTAINMENT, LLC 40 JONESBORO STREET MCDONOUGH GA 30253 Admin. Dissolved Company formed on the 2004-03-25
NETWAY ENTERPRISES INC North Carolina Unknown

Company Officers of NETWAY LIMITED

Current Directors
Officer Role Date Appointed
NATHANIEL TOD TROTMAN
Company Secretary 1994-10-24
NATHANIEL TOD TROTMAN
Director 1994-10-24
JOHN DOUGLAS WARNER
Director 1994-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
JAQUELINE MARY BRUNJES
Director 1991-12-31 2005-04-22
BERNADETTE HEALY
Director 1991-12-31 2005-04-22
JOHN TERENCE VICKERS PANNELL
Director 1994-10-24 2005-04-22
JAQUELINE MARY BRUNJES
Company Secretary 1991-12-31 1994-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATHANIEL TOD TROTMAN CROWBOROUGH INVESTMENT TRUST LIMITED Company Secretary 1990-12-31 CURRENT 1938-03-31 Active - Proposal to Strike off
NATHANIEL TOD TROTMAN DOWNSIDE DEVELOPMENTS (BRIGHTON) LIMITED Company Secretary 1990-12-31 CURRENT 1979-01-03 Active
NATHANIEL TOD TROTMAN DOWNSIDE INVESTMENTS (BRIGHTON) LIMITED Company Secretary 1990-12-31 CURRENT 1980-01-23 Active
NATHANIEL TOD TROTMAN LYMECROWN LIMITED Director 2015-12-23 CURRENT 2009-02-24 Active - Proposal to Strike off
NATHANIEL TOD TROTMAN CORDOBA PROPERTIES LIMITED Director 2015-12-23 CURRENT 1972-08-31 Active - Proposal to Strike off
NATHANIEL TOD TROTMAN FINEBASS LIMITED Director 2015-12-23 CURRENT 2001-04-19 Active - Proposal to Strike off
NATHANIEL TOD TROTMAN GOALWARE LIMITED Director 2015-12-23 CURRENT 1988-11-25 Active - Proposal to Strike off
NATHANIEL TOD TROTMAN FORTGATE INVESTMENTS LIMITED Director 2002-11-18 CURRENT 2002-11-01 Active
NATHANIEL TOD TROTMAN THE FROBISHER DEVELOPMENT COMPANY LIMITED Director 1996-06-17 CURRENT 1955-06-24 Active
NATHANIEL TOD TROTMAN CROWBOROUGH INVESTMENT TRUST LIMITED Director 1990-12-31 CURRENT 1938-03-31 Active - Proposal to Strike off
NATHANIEL TOD TROTMAN DOWNSIDE DEVELOPMENTS (BRIGHTON) LIMITED Director 1990-12-31 CURRENT 1979-01-03 Active
NATHANIEL TOD TROTMAN DOWNSIDE INVESTMENTS (BRIGHTON) LIMITED Director 1990-12-31 CURRENT 1980-01-23 Active
NATHANIEL TOD TROTMAN KRUSTO DEVELOPMENTS LIMITED Director 1990-12-31 CURRENT 1958-03-03 Active - Proposal to Strike off
JOHN DOUGLAS WARNER TDH&Y LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
JOHN DOUGLAS WARNER MEDICALS DIRECT SCREENINGS SERVICES LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active
JOHN DOUGLAS WARNER MDG 2023 DORMANT 3 LIMITED Director 2018-01-31 CURRENT 2010-03-12 Active
JOHN DOUGLAS WARNER MEDICALS DIRECT ASSETS LIMITED Director 2018-01-31 CURRENT 2010-07-02 Active - Proposal to Strike off
JOHN DOUGLAS WARNER NURSE DIRECT LIMITED Director 2018-01-31 CURRENT 2000-01-28 Dissolved 2018-06-19
JOHN DOUGLAS WARNER UNDERWRITING DIRECT LIMITED Director 2018-01-31 CURRENT 2000-04-07 Dissolved 2018-06-19
JOHN DOUGLAS WARNER MEDICALS DIRECT CLINICS LIMITED Director 2018-01-31 CURRENT 2000-11-28 Dissolved 2018-06-19
JOHN DOUGLAS WARNER MEDICALS DIRECT MEDICO-LEGAL LIMITED Director 2018-01-31 CURRENT 2001-04-06 Dissolved 2018-06-19
JOHN DOUGLAS WARNER BEHAVIOURAL HEALTH LIMITED Director 2018-01-31 CURRENT 2001-05-23 Dissolved 2018-06-19
JOHN DOUGLAS WARNER CHAYA LTD Director 2018-01-31 CURRENT 2006-04-11 Dissolved 2018-06-19
JOHN DOUGLAS WARNER MDG 2023 DORMANT 1 LIMITED Director 2018-01-31 CURRENT 2007-07-10 Active
JOHN DOUGLAS WARNER MEDICALS DIRECT SCREENINGS LIMITED Director 2018-01-31 CURRENT 1992-04-13 Active
JOHN DOUGLAS WARNER MDG 2023 DORMANT 2 LIMITED Director 2018-01-31 CURRENT 1995-08-31 Active
JOHN DOUGLAS WARNER WARP MEDICAL REPORTING LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
JOHN DOUGLAS WARNER WARP TECHNOLOGIES LIMITED Director 2017-06-19 CURRENT 2004-10-12 Active
JOHN DOUGLAS WARNER KURO HEALTH SERVICES LIMITED Director 2017-06-19 CURRENT 2016-08-22 Active
JOHN DOUGLAS WARNER SESMR LIMITED Director 2016-11-04 CURRENT 2016-02-03 Active - Proposal to Strike off
JOHN DOUGLAS WARNER SOUTH EAST SPECIALIST MEDICAL REPORTS LIMITED Director 2016-10-20 CURRENT 2013-10-10 Active
JOHN DOUGLAS WARNER KURO HEALTH LIMITED Director 2016-09-20 CURRENT 2016-01-08 Active
JOHN DOUGLAS WARNER C C A & M LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active - Proposal to Strike off
JOHN DOUGLAS WARNER LYMECROWN LIMITED Director 2015-12-23 CURRENT 2009-02-24 Active - Proposal to Strike off
JOHN DOUGLAS WARNER CORDOBA PROPERTIES LIMITED Director 2015-12-23 CURRENT 1972-08-31 Active - Proposal to Strike off
JOHN DOUGLAS WARNER GOALWARE LIMITED Director 2015-12-23 CURRENT 1988-11-25 Active - Proposal to Strike off
JOHN DOUGLAS WARNER THEMED PROPERTIES LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
JOHN DOUGLAS WARNER LEXICAL PROPERTIES LIMITED Director 2013-09-17 CURRENT 2013-07-26 Active
JOHN DOUGLAS WARNER ORPHANS INTERNATIONAL Director 2012-03-20 CURRENT 2012-03-20 Active
JOHN DOUGLAS WARNER GLADEPOINT LIMITED Director 2010-06-10 CURRENT 1964-04-23 Dissolved 2015-02-24
JOHN DOUGLAS WARNER TORQUIL PROPERTIES LIMITED Director 2010-06-10 CURRENT 1960-07-19 Dissolved 2015-02-24
JOHN DOUGLAS WARNER I. ROSS LIMITED Director 2010-06-10 CURRENT 1962-10-08 Dissolved 2015-02-24
JOHN DOUGLAS WARNER I.ROSS(ESTATES)LIMITED Director 2010-06-10 CURRENT 1962-08-23 Dissolved 2015-02-24
JOHN DOUGLAS WARNER I. ROSS (INVESTMENTS) LIMITED Director 2010-05-28 CURRENT 1964-11-04 Active
JOHN DOUGLAS WARNER EUROVIEW PROPERTIES LIMITED Director 2009-08-06 CURRENT 2009-07-06 Active
JOHN DOUGLAS WARNER FORTGATE INVESTMENTS LIMITED Director 2002-11-18 CURRENT 2002-11-01 Active
JOHN DOUGLAS WARNER TREXCRESS LIMITED Director 2001-09-06 CURRENT 2001-04-23 Active
JOHN DOUGLAS WARNER FRIEND-JAMES LIMITED Director 1997-03-17 CURRENT 1997-03-17 Active
JOHN DOUGLAS WARNER THE FROBISHER DEVELOPMENT COMPANY LIMITED Director 1996-05-31 CURRENT 1955-06-24 Active
JOHN DOUGLAS WARNER CRUISEAQUA LIMITED Director 1994-02-28 CURRENT 1994-02-16 Active
JOHN DOUGLAS WARNER CROWBOROUGH INVESTMENT TRUST LIMITED Director 1990-12-31 CURRENT 1938-03-31 Active - Proposal to Strike off
JOHN DOUGLAS WARNER DOWNSIDE DEVELOPMENTS (BRIGHTON) LIMITED Director 1990-12-31 CURRENT 1979-01-03 Active
JOHN DOUGLAS WARNER DOWNSIDE INVESTMENTS (BRIGHTON) LIMITED Director 1990-12-31 CURRENT 1980-01-23 Active
JOHN DOUGLAS WARNER KRUSTO DEVELOPMENTS LIMITED Director 1990-12-31 CURRENT 1958-03-03 Active - Proposal to Strike off

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
2023-08-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-02AP01DIRECTOR APPOINTED MRS TRACEY ANN WARNER
2022-12-02TM01APPOINTMENT TERMINATED, DIRECTOR NATHANIEL TOD TROTMAN
2022-12-02TM02Termination of appointment of Nathaniel Tod Trotman on 2022-12-02
2022-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2018-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 70100
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-22CH03SECRETARY'S DETAILS CHNAGED FOR MR NATHANIEL TOD TROTMAN on 2016-11-22
2016-11-22CH01Director's details changed for Mr Nathaniel Tod Trotman on 2016-11-22
2016-09-02CH01Director's details changed for Mr John Douglas Warner on 2016-09-01
2016-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 70100
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 70100
2015-01-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 70100
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/13 FROM 169 Preston Road Brighton East Sussex BN1 6AG
2013-01-07AR0131/12/12 ANNUAL RETURN FULL LIST
2012-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2012-01-11AR0131/12/11 FULL LIST
2011-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-01-06AR0131/12/10 FULL LIST
2010-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-01-21AR0131/12/09 FULL LIST
2009-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-03-19363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-01-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-04-03363(288)DIRECTOR RESIGNED
2006-04-03363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-01-26AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-12-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-27363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-04AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-01-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-01-26363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-25AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-29363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-21288cDIRECTOR'S PARTICULARS CHANGED
1999-09-29AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-12-18363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-19395PARTICULARS OF MORTGAGE/CHARGE
1998-11-03AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-12-23363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-09-25AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-01-07363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-09-15AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-08-05MISCNOTICE OF RESIGNATION OF AUDITOR
1996-01-22363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-08-14395PARTICULARS OF MORTGAGE/CHARGE
1995-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1995-02-15363sRETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS
1995-01-22288NEW DIRECTOR APPOINTED
1995-01-16123NC INC ALREADY ADJUSTED 24/10/94
1995-01-16ORES04£ NC 100/100000
1995-01-16ORES12VARYING SHARE RIGHTS AND NAMES 24/10/94
1995-01-16288NEW DIRECTOR APPOINTED
1995-01-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-01-1688(2)RAD 24/10/94--------- £ SI 70000@1=70000 £ IC 100/70100
1994-11-14395PARTICULARS OF MORTGAGE/CHARGE
1994-02-10363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1993-05-17363aRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-10-15AAFULL ACCOUNTS MADE UP TO 30/11/91
1992-06-21287REGISTERED OFFICE CHANGED ON 21/06/92 FROM: FRIEND-JAMES 170 NORTH ST BRIGHTON EAST SUSSEX BN1 1EA
1992-03-20AAFULL ACCOUNTS MADE UP TO 30/11/90
1992-01-14363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-05-20363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NETWAY 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 NETWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-11-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-08-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-11-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-06-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-01-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-10-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-08-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-01-21 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of NETWAY LIMITED registering or being granted any patents
Domain Names

NETWAY LIMITED owns 1 domain names.

netway.co.uk  

Trademarks
We have not found any records of NETWAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETWAY 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 (99999 - Dormant Company) as NETWAY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where NETWAY 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 NETWAY 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 NETWAY 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.