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

INTERCONNECT NETWORK SYSTEMS LIMITED

TECHNOLOGY BUILDING, TERRY STREET, SHEFFIELD, S9 2BU,
Company Registration Number
03645464
Private Limited Company
Active

Company Overview

About Interconnect Network Systems Ltd
INTERCONNECT NETWORK SYSTEMS LIMITED was founded on 1998-10-07 and has its registered office in Sheffield. The organisation's status is listed as "Active". Interconnect Network Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INTERCONNECT NETWORK SYSTEMS LIMITED
 
Legal Registered Office
TECHNOLOGY BUILDING
TERRY STREET
SHEFFIELD
S9 2BU
Other companies in L30
 
Filing Information
Company Number 03645464
Company ID Number 03645464
Date formed 1998-10-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB693704606  
Last Datalog update: 2023-10-08 05:16:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERCONNECT NETWORK SYSTEMS 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 INTERCONNECT NETWORK SYSTEMS LIMITED
The following companies were found which have the same name as INTERCONNECT NETWORK SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERCONNECT NETWORK SYSTEMS, INC. C/O ZYNE, SALEEBY & SALEH, P.A. MIAMI FL 33131 Inactive Company formed on the 1998-10-29
INTERCONNECT NETWORK SYSTEMS INC Georgia Unknown
INTERCONNECT NETWORK SYSTEMS INC Georgia Unknown

Company Officers of INTERCONNECT NETWORK SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
SIMON ABUYOUNES
Director 2017-09-22
DONAVAN ANDREW HUTCHINSON
Director 2017-09-22
BRANDON LAVERNE
Director 2017-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
NINA HELEN MCCARTNEY
Company Secretary 1998-10-07 2017-09-22
NINA HELEN MCCARTNEY
Director 1998-10-07 2017-09-22
PHILIP ALAN MCCARTNEY
Director 1998-10-07 2017-09-22
BARRY NORRIS
Director 2000-11-01 2010-09-17
MARK THOMASON
Director 2000-11-01 2006-03-20
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-10-07 1998-10-07
COMPANY DIRECTORS LIMITED
Nominated Director 1998-10-07 1998-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ABUYOUNES PROVISTA TECHNOLOGY SERVICES LIMITED Director 2017-12-21 CURRENT 2012-07-23 Active
SIMON ABUYOUNES PROVISTA UK LIMITED Director 2017-12-21 CURRENT 2004-05-13 Active
SIMON ABUYOUNES STACK TECHNOLOGY HOLDINGS LTD Director 2017-09-22 CURRENT 2010-02-25 Active
SIMON ABUYOUNES STACK TELECOMMUNICATIONS SOLUTIONS LTD Director 2017-09-22 CURRENT 2010-10-29 Active
SIMON ABUYOUNES STACK DATA SOLUTIONS LTD Director 2017-09-22 CURRENT 1984-11-20 Active
SIMON ABUYOUNES PCM TECHNOLOGY SOLUTIONS UK, LTD Director 2016-09-09 CURRENT 2016-08-12 Active
DONAVAN ANDREW HUTCHINSON PROVISTA TECHNOLOGY SERVICES LIMITED Director 2017-12-21 CURRENT 2012-07-23 Active
DONAVAN ANDREW HUTCHINSON PROVISTA UK LIMITED Director 2017-12-21 CURRENT 2004-05-13 Active
DONAVAN ANDREW HUTCHINSON STACK TECHNOLOGY HOLDINGS LTD Director 2017-09-22 CURRENT 2010-02-25 Active
DONAVAN ANDREW HUTCHINSON STACK TELECOMMUNICATIONS SOLUTIONS LTD Director 2017-09-22 CURRENT 2010-10-29 Active
DONAVAN ANDREW HUTCHINSON STACK DATA SOLUTIONS LTD Director 2017-09-22 CURRENT 1984-11-20 Active
DONAVAN ANDREW HUTCHINSON PCM TECHNOLOGY SOLUTIONS UK, LTD Director 2017-05-12 CURRENT 2016-08-12 Active
DONAVAN ANDREW HUTCHINSON ENTERPRISE FITNESS & NUTRITION LTD Director 2015-10-23 CURRENT 2015-10-23 Dissolved 2017-11-07
BRANDON LAVERNE PROVISTA TECHNOLOGY SERVICES LIMITED Director 2017-12-21 CURRENT 2012-07-23 Active
BRANDON LAVERNE PROVISTA UK LIMITED Director 2017-12-21 CURRENT 2004-05-13 Active
BRANDON LAVERNE STACK TECHNOLOGY HOLDINGS LTD Director 2017-09-22 CURRENT 2010-02-25 Active
BRANDON LAVERNE STACK TELECOMMUNICATIONS SOLUTIONS LTD Director 2017-09-22 CURRENT 2010-10-29 Active
BRANDON LAVERNE STACK DATA SOLUTIONS LTD Director 2017-09-22 CURRENT 1984-11-20 Active
BRANDON LAVERNE PCM TECHNOLOGY SOLUTIONS UK, LTD Director 2016-08-12 CURRENT 2016-08-12 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
2023-10-02CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-07-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-09-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 036454640005
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-05-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-10-17PSC02Notification of Stack Technology Holdings Limited as a person with significant control on 2017-06-12
2020-10-16PSC09Withdrawal of a person with significant control statement on 2020-10-16
2020-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/20 FROM 11-12 st. James's Square Suite 1, 3rd Floor London SW1Y 4LB England
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-09-10AP03Appointment of Mr Jetinderpal Singh Golia as company secretary on 2019-08-29
2019-09-10AP01DIRECTOR APPOINTED MS GLYNIS ANN BRYAN
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ABUYOUNES
2019-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 036454640004
2019-03-28CH01Director's details changed for Mr Simon Abuyounes on 2019-03-28
2019-01-26DISS40Compulsory strike-off action has been discontinued
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-17RP04CS01Second filing of Confirmation Statement dated 17/09/2017
2017-11-17AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-11-17ANNOTATIONClarification
2017-10-11AP01DIRECTOR APPOINTED MR SIMON ABUYOUNES
2017-10-11AP01DIRECTOR APPOINTED MR BRANDON LAVERNE
2017-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 1 BRIDLE WAY BOOTLE MERSEYSIDE L30 4UA
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MCCARTNEY
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR NINA MCCARTNEY
2017-10-10TM02Termination of appointment of Nina Helen Mccartney on 2017-09-22
2017-10-10AP01DIRECTOR APPOINTED MR DONAVAN ANDREW HUTCHINSON
2017-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2017 FROM, 1 BRIDLE WAY, BOOTLE, MERSEYSIDE, L30 4UA
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES
2017-07-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 500
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-09-30LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 500
2016-09-30CS0117/09/16 STATEMENT OF CAPITAL GBP 500
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 500
2015-09-23AR0117/09/15 ANNUAL RETURN FULL LIST
2014-11-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 500
2014-10-07AR0117/09/14 ANNUAL RETURN FULL LIST
2013-10-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 500
2013-10-15AR0117/09/13 ANNUAL RETURN FULL LIST
2013-05-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2012-10-22AR0117/09/12 ANNUAL RETURN FULL LIST
2012-10-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-07MG01Particulars of a mortgage or charge / charge no: 3
2011-11-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-22AR0117/09/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-22AR0117/09/10 FULL LIST
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR BARRY NORRIS
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALAN MCCARTNEY / 17/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NINA HELEN MCCARTNEY / 17/09/2010
2010-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2010 FROM UNIT 22 CAPITOL TRADING PARK KIRKBY BANK ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7SY
2010-02-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2010 FROM, UNIT 22 CAPITOL TRADING PARK KIRKBY BANK ROAD, KNOWSLEY INDUSTRIAL PARK, LIVERPOOL, L33 7SY
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-10AR0117/09/09 FULL LIST
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM CAPITOL PARK KIRKBY BANK ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL MERSEYSIDE L33 7SY
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM, CAPITOL PARK, KIRKBY BANK ROAD KNOWSLEY, INDUSTRIAL PARK LIVERPOOL, MERSEYSIDE, L33 7SY
2008-11-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-10-26363sRETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS
2006-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-20363sRETURN MADE UP TO 17/09/06; CHANGE OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-19288bDIRECTOR RESIGNED
2006-02-04395PARTICULARS OF MORTGAGE/CHARGE
2005-10-18363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-10-14395PARTICULARS OF MORTGAGE/CHARGE
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-10363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-0488(2)RAD 06/04/04--------- £ SI 52@1=52 £ IC 310/362
2004-05-0488(2)RAD 06/04/04--------- £ SI 138@1=138 £ IC 362/500
2004-04-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-28287REGISTERED OFFICE CHANGED ON 28/04/04 FROM: UNIT 22 CAPITOL PARK KIRKBY BANK ROAD KNOWSLEY MERSEYSIDE L33 7SY
2004-04-28287REGISTERED OFFICE CHANGED ON 28/04/04 FROM: UNIT 22 CAPITOL PARK, KIRKBY BANK ROAD, KNOWSLEY, MERSEYSIDE L33 7SY
2003-10-16363sRETURN MADE UP TO 17/09/03; NO CHANGE OF MEMBERS
2003-09-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-14363sRETURN MADE UP TO 07/10/02; NO CHANGE OF MEMBERS
2002-07-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-15287REGISTERED OFFICE CHANGED ON 15/07/02 FROM: 32 DERBY STREET ORMSKIRK LANCASHIRE L39 2BY
2002-07-15287REGISTERED OFFICE CHANGED ON 15/07/02 FROM: 32 DERBY STREET, ORMSKIRK, LANCASHIRE L39 2BY
2001-10-23363sRETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2001-09-25288aNEW DIRECTOR APPOINTED
2001-09-25288aNEW DIRECTOR APPOINTED
2001-09-2588(2)RAD 01/09/00--------- £ SI 209@1
2001-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-10-25363sRETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS
2000-08-09AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-09225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00
2000-07-24SRES12VARYING SHARE RIGHTS AND NAMES 01/04/00
2000-07-24SRES01ADOPT MEM AND ARTS 01/04/00
2000-01-2788(2)RAD 12/01/00--------- £ SI 1@1=1 £ IC 100/101
2000-01-12SRES12VARYING SHARE RIGHTS AND NAMES 08/12/99
2000-01-12SRES01ADOPT MEM AND ARTS 08/12/99
1999-10-26363sRETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS
1999-08-2388(2)RAD 06/07/99--------- £ SI 98@1=98 £ IC 2/100
1998-12-02288aNEW DIRECTOR APPOINTED
1998-12-02288aNEW DIRECTOR APPOINTED
1998-12-02288bSECRETARY RESIGNED
1998-12-02288aNEW SECRETARY APPOINTED
1998-12-02288bDIRECTOR RESIGNED
1998-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to INTERCONNECT NETWORK SYSTEMS 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 INTERCONNECT NETWORK SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-07 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-01-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-10-04 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 137,110
Creditors Due Within One Year 2012-03-31 £ 274,248
Provisions For Liabilities Charges 2013-03-31 £ 1,431

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 INTERCONNECT NETWORK SYSTEMS LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 150,586
Current Assets 2012-03-31 £ 276,306
Debtors 2013-03-31 £ 92,900
Debtors 2012-03-31 £ 212,846
Shareholder Funds 2013-03-31 £ 20,526
Shareholder Funds 2012-03-31 £ 15,027
Stocks Inventory 2013-03-31 £ 57,288
Stocks Inventory 2012-03-31 £ 63,380
Tangible Fixed Assets 2013-03-31 £ 8,481
Tangible Fixed Assets 2012-03-31 £ 12,969

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTERCONNECT NETWORK SYSTEMS LIMITED registering or being granted any patents
Domain Names

INTERCONNECT NETWORK SYSTEMS LIMITED owns 1 domain names.

networxwarehouse.co.uk  

Trademarks
We have not found any records of INTERCONNECT NETWORK SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INTERCONNECT NETWORK SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Chorley Borough Council 2015-3 GBP £700 Testing of existing fibres using an OTDR to identify cable lengths & connections
Preston City Council 2015-1 GBP £1,223 CAPITAL EXPENDITURE
Preston City Council 2014-10 GBP £396 PURCHASE OF IT EQUIPMENT
Chorley Borough Council 2014-10 GBP £547
Chorley Borough Council 2014-7 GBP £588
Preston City Council 2014-7 GBP £3,114 MAINTENANCE TOOLS & EQUIPMENT
Chorley Borough Council 2014-5 GBP £1,800
Chorley Borough Council 2013-4 GBP £900
Chorley Borough Council 2013-3 GBP £350
Chorley Borough Council 2013-2 GBP £366
Chorley Borough Council 2013-1 GBP £4,849
Preston City Council 2013-1 GBP £4,925 PC REPLACEMENT
Chorley Borough Council 2012-12 GBP £1,575
Chorley Borough Council 2012-11 GBP £3,410
Chorley Borough Council 2012-10 GBP £23,503
Preston City Council 2012-6 GBP £2,599 MAINTENANCE TOOLS & EQUIPMENT
Preston City Council 2012-4 GBP £1,935 MAINTENANCE OF PLANT - CONTRACTOR
Preston City Council 2012-2 GBP £764 TELEPHONE - LAND LINES
Preston City Council 2012-1 GBP £640 MAINTENANCE TOOLS & EQUIPMENT
Preston City Council 2011-11 GBP £3,976 MTCE BUILDINGS STRUCTURES CONTRACTOR
Chorley Borough Council 2011-10 GBP £699
Preston City Council 2011-9 GBP £1,146 IT COSTS - RECHARGEABLE
Chorley Borough Council 2011-6 GBP £795
Preston City Council 2011-5 GBP £540 ADVERTISING - GENERAL
Preston City Council 2011-4 GBP £1,982 PURCHASE OF IT EQUIPMENT
Chorley Borough Council 2011-2 GBP £2,133
Preston City Council 2010-12 GBP £808 IT COSTS - RECHARGEABLE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INTERCONNECT NETWORK SYSTEMS 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.
Import/Export of Goods
Goods imported/exported by INTERCONNECT NETWORK SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-01-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERCONNECT NETWORK SYSTEMS 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 INTERCONNECT NETWORK SYSTEMS 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.