Company Information for INTERCONNECT NETWORK SYSTEMS LIMITED
TECHNOLOGY BUILDING, TERRY STREET, SHEFFIELD, S9 2BU,
|
Company Registration Number
03645464
Private Limited Company
Active |
Company Name | |
---|---|
INTERCONNECT NETWORK SYSTEMS LIMITED | |
Legal Registered Office | |
TECHNOLOGY BUILDING TERRY STREET SHEFFIELD S9 2BU Other companies in L30 | |
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 |
Last Datalog update: | 2023-10-08 05:16:48 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
SIMON ABUYOUNES |
||
DONAVAN ANDREW HUTCHINSON |
||
BRANDON LAVERNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NINA HELEN MCCARTNEY |
Company Secretary | ||
NINA HELEN MCCARTNEY |
Director | ||
PHILIP ALAN MCCARTNEY |
Director | ||
BARRY NORRIS |
Director | ||
MARK THOMASON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROVISTA TECHNOLOGY SERVICES LIMITED | Director | 2017-12-21 | CURRENT | 2012-07-23 | Active | |
PROVISTA UK LIMITED | Director | 2017-12-21 | CURRENT | 2004-05-13 | Active | |
STACK TECHNOLOGY HOLDINGS LTD | Director | 2017-09-22 | CURRENT | 2010-02-25 | Active | |
STACK TELECOMMUNICATIONS SOLUTIONS LTD | Director | 2017-09-22 | CURRENT | 2010-10-29 | Active | |
STACK DATA SOLUTIONS LTD | Director | 2017-09-22 | CURRENT | 1984-11-20 | Active | |
PCM TECHNOLOGY SOLUTIONS UK, LTD | Director | 2016-09-09 | CURRENT | 2016-08-12 | Active | |
PROVISTA TECHNOLOGY SERVICES LIMITED | Director | 2017-12-21 | CURRENT | 2012-07-23 | Active | |
PROVISTA UK LIMITED | Director | 2017-12-21 | CURRENT | 2004-05-13 | Active | |
STACK TECHNOLOGY HOLDINGS LTD | Director | 2017-09-22 | CURRENT | 2010-02-25 | Active | |
STACK TELECOMMUNICATIONS SOLUTIONS LTD | Director | 2017-09-22 | CURRENT | 2010-10-29 | Active | |
STACK DATA SOLUTIONS LTD | Director | 2017-09-22 | CURRENT | 1984-11-20 | Active | |
PCM TECHNOLOGY SOLUTIONS UK, LTD | Director | 2017-05-12 | CURRENT | 2016-08-12 | Active | |
ENTERPRISE FITNESS & NUTRITION LTD | Director | 2015-10-23 | CURRENT | 2015-10-23 | Dissolved 2017-11-07 | |
PROVISTA TECHNOLOGY SERVICES LIMITED | Director | 2017-12-21 | CURRENT | 2012-07-23 | Active | |
PROVISTA UK LIMITED | Director | 2017-12-21 | CURRENT | 2004-05-13 | Active | |
STACK TECHNOLOGY HOLDINGS LTD | Director | 2017-09-22 | CURRENT | 2010-02-25 | Active | |
STACK TELECOMMUNICATIONS SOLUTIONS LTD | Director | 2017-09-22 | CURRENT | 2010-10-29 | Active | |
STACK DATA SOLUTIONS LTD | Director | 2017-09-22 | CURRENT | 1984-11-20 | Active | |
PCM TECHNOLOGY SOLUTIONS UK, LTD | Director | 2016-08-12 | CURRENT | 2016-08-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036454640005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES | |
PSC02 | Notification of Stack Technology Holdings Limited as a person with significant control on 2017-06-12 | |
PSC09 | Withdrawal of a person with significant control statement on 2020-10-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/20 FROM 11-12 st. James's Square Suite 1, 3rd Floor London SW1Y 4LB England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AP03 | Appointment of Mr Jetinderpal Singh Golia as company secretary on 2019-08-29 | |
AP01 | DIRECTOR APPOINTED MS GLYNIS ANN BRYAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ABUYOUNES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036454640004 | |
CH01 | Director's details changed for Mr Simon Abuyounes on 2019-03-28 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
RP04CS01 | Second filing of Confirmation Statement dated 17/09/2017 | |
AA01 | Current accounting period shortened from 31/03/18 TO 31/12/17 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MR SIMON ABUYOUNES | |
AP01 | DIRECTOR APPOINTED MR BRANDON LAVERNE | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 1 BRIDLE WAY BOOTLE MERSEYSIDE L30 4UA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MCCARTNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NINA MCCARTNEY | |
TM02 | Termination of appointment of Nina Helen Mccartney on 2017-09-22 | |
AP01 | DIRECTOR APPOINTED MR DONAVAN ANDREW HUTCHINSON | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2017 FROM, 1 BRIDLE WAY, BOOTLE, MERSEYSIDE, L30 4UA | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
LATEST SOC | 17/11/17 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | 17/09/16 STATEMENT OF CAPITAL GBP 500 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 17/09/13 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AR01 | 17/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY NORRIS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALAN MCCARTNEY / 17/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NINA HELEN MCCARTNEY / 17/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2010 FROM UNIT 22 CAPITOL TRADING PARK KIRKBY BANK ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7SY | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2010 FROM, UNIT 22 CAPITOL TRADING PARK KIRKBY BANK ROAD, KNOWSLEY INDUSTRIAL PARK, LIVERPOOL, L33 7SY | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 05/01/2009 FROM CAPITOL PARK KIRKBY BANK ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL MERSEYSIDE L33 7SY | |
287 | REGISTERED OFFICE CHANGED ON 05/01/2009 FROM, CAPITOL PARK, KIRKBY BANK ROAD KNOWSLEY, INDUSTRIAL PARK LIVERPOOL, MERSEYSIDE, L33 7SY | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/09/06; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
88(2)R | AD 06/04/04--------- £ SI 52@1=52 £ IC 310/362 | |
88(2)R | AD 06/04/04--------- £ SI 138@1=138 £ IC 362/500 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 28/04/04 FROM: UNIT 22 CAPITOL PARK KIRKBY BANK ROAD KNOWSLEY MERSEYSIDE L33 7SY | |
287 | REGISTERED OFFICE CHANGED ON 28/04/04 FROM: UNIT 22 CAPITOL PARK, KIRKBY BANK ROAD, KNOWSLEY, MERSEYSIDE L33 7SY | |
363s | RETURN MADE UP TO 17/09/03; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/10/02; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 15/07/02 FROM: 32 DERBY STREET ORMSKIRK LANCASHIRE L39 2BY | |
287 | REGISTERED OFFICE CHANGED ON 15/07/02 FROM: 32 DERBY STREET, ORMSKIRK, LANCASHIRE L39 2BY | |
363s | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/09/00--------- £ SI 209@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00 | |
SRES12 | VARYING SHARE RIGHTS AND NAMES 01/04/00 | |
SRES01 | ADOPT MEM AND ARTS 01/04/00 | |
88(2)R | AD 12/01/00--------- £ SI 1@1=1 £ IC 100/101 | |
SRES12 | VARYING SHARE RIGHTS AND NAMES 08/12/99 | |
SRES01 | ADOPT MEM AND ARTS 08/12/99 | |
363s | RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS | |
88(2)R | AD 06/07/99--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
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
|
|
|
|
|
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
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
INTERCONNECT NETWORK SYSTEMS LIMITED owns 1 domain names.
networxwarehouse.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Chorley Borough Council | |
|
Testing of existing fibres using an OTDR to identify cable lengths & connections |
Preston City Council | |
|
CAPITAL EXPENDITURE |
Preston City Council | |
|
PURCHASE OF IT EQUIPMENT |
Chorley Borough Council | |
|
|
Chorley Borough Council | |
|
|
Preston City Council | |
|
MAINTENANCE TOOLS & EQUIPMENT |
Chorley Borough Council | |
|
|
Chorley Borough Council | |
|
|
Chorley Borough Council | |
|
|
Chorley Borough Council | |
|
|
Chorley Borough Council | |
|
|
Preston City Council | |
|
PC REPLACEMENT |
Chorley Borough Council | |
|
|
Chorley Borough Council | |
|
|
Chorley Borough Council | |
|
|
Preston City Council | |
|
MAINTENANCE TOOLS & EQUIPMENT |
Preston City Council | |
|
MAINTENANCE OF PLANT - CONTRACTOR |
Preston City Council | |
|
TELEPHONE - LAND LINES |
Preston City Council | |
|
MAINTENANCE TOOLS & EQUIPMENT |
Preston City Council | |
|
MTCE BUILDINGS STRUCTURES CONTRACTOR |
Chorley Borough Council | |
|
|
Preston City Council | |
|
IT COSTS - RECHARGEABLE |
Chorley Borough Council | |
|
|
Preston City Council | |
|
ADVERTISING - GENERAL |
Preston City Council | |
|
PURCHASE OF IT EQUIPMENT |
Chorley Borough Council | |
|
|
Preston City Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176100 | Base 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
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. |