Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 021 NETWORK LIMITED
Company Information for

021 NETWORK LIMITED

C/O WHITE LOGISTICS & STORAGE, UNIT A ABBEYVIEW ABBEY VIEW ROAD, PINVIN, PERSHORE, WR10 2DS,
Company Registration Number
04161880
Private Limited Company
Active

Company Overview

About 021 Network Ltd
021 NETWORK LIMITED was founded on 2001-02-16 and has its registered office in Pershore. The organisation's status is listed as "Active". 021 Network Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
021 NETWORK LIMITED
 
Legal Registered Office
C/O WHITE LOGISTICS & STORAGE, UNIT A ABBEYVIEW ABBEY VIEW ROAD
PINVIN
PERSHORE
WR10 2DS
Other companies in B49
 
Filing Information
Company Number 04161880
Company ID Number 04161880
Date formed 2001-02-16
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 31/01/2016
Return next due 28/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB786978732  
Last Datalog update: 2024-03-06 03:21:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 021 NETWORK 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 021 NETWORK LIMITED

Current Directors
Officer Role Date Appointed
NORMAN RICHARD GILHESPY
Company Secretary 2001-11-14
GEOFFREY CHRISTOPHER HARRIS
Director 2001-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID KEITH JACKSON
Director 2001-05-11 2007-04-22
KEITH TURNER
Company Secretary 2001-05-11 2001-11-14
TYRONE WILLIAM DUFFY
Director 2001-05-11 2001-11-14
DUNSTANA ADESHOLA DAVIES
Company Secretary 2001-02-16 2001-05-11
WATERLOW NOMINEES LIMITED
Nominated Director 2001-02-16 2001-05-11
WATERLOW SECRETARIES LIMITED
Nominated Director 2001-02-16 2001-05-11

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
2024-03-04CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-12DIRECTOR APPOINTED MR. NICHOLAS KYRZAKOS
2023-04-12DIRECTOR APPOINTED MR. TROY KENT WRIGHT
2023-04-12Appointment of Mr. Troy Kent Wright as company secretary on 2023-03-21
2023-04-11APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE LUIGI CARMINE
2023-04-11APPOINTMENT TERMINATED, DIRECTOR THOMAS GEORGE STRACEY
2023-04-11APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUSSELL STRACEY
2023-03-27REGISTRATION OF A CHARGE / CHARGE CODE 041618800007
2023-03-27REGISTRATION OF A CHARGE / CHARGE CODE 041618800007
2023-03-17CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-11-11AA01Current accounting period extended from 29/11/21 TO 31/12/21
2021-07-22AA29/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-02-11AA01Previous accounting period shortened from 30/11/20 TO 29/11/20
2021-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/21 FROM Unit 7 Tything Road Kinwarton Alcester B49 6EP United Kingdom
2020-12-11CH01Director's details changed for Mr Thomas George Stracey on 2020-12-03
2020-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-12-03AP01DIRECTOR APPOINTED MR THOMAS GEORGE STRACEY
2020-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-12-01PSC02Notification of Rick White (Holdings) Limited as a person with significant control on 2020-12-01
2020-12-01AP01DIRECTOR APPOINTED MR GIUSEPPE LUIGI CARMINE
2020-12-01TM02Termination of appointment of Norman Richard Gilhespy on 2020-12-01
2020-12-01PSC07CESSATION OF GEOFFREY CHRISTOPHER HARRIS AS A PERSON OF SIGNIFICANT CONTROL
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHRISTOPHER HARRIS
2020-11-30CH01Director's details changed for Mr Geoffrey Christopher Harris on 2020-11-30
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM Unit 8 Tything Road Arden Forest Industrail Estate Kinwarton Alcester B49 6EP
2020-11-30PSC04Change of details for Mr Geoffrey Christopher Harris as a person with significant control on 2020-11-30
2020-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-07-28AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-03-27AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-05-03AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-02-21AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 25000
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-03-23AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 25000
2016-02-25AR0131/01/16 ANNUAL RETURN FULL LIST
2015-04-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 25000
2015-03-03AR0131/01/15 ANNUAL RETURN FULL LIST
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 25000
2014-02-12AR0131/01/14 ANNUAL RETURN FULL LIST
2014-01-23AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0131/01/13 ANNUAL RETURN FULL LIST
2013-01-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-18AR0131/01/12 ANNUAL RETURN FULL LIST
2012-04-18CH01Director's details changed for Geoffrey Christopher Harris on 2012-01-31
2012-03-23AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AR0131/01/11 ANNUAL RETURN FULL LIST
2011-01-24AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-19AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-08AR0131/01/10 ANNUAL RETURN FULL LIST
2010-03-25MG01Particulars of a mortgage or charge / charge no: 6
2010-02-11MG01Particulars of a mortgage or charge / charge no: 5
2009-05-28AA30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-25363aReturn made up to 31/01/09; full list of members
2009-02-24353LOCATION OF REGISTER OF MEMBERS
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID JACKSON
2008-07-24363sRETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS
2008-07-21AA30/11/07 TOTAL EXEMPTION SMALL
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-03-2453APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-03-24RES02REREG PLC-PRI 19/02/07
2007-03-24CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-03-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-02-15363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-02-07363(287)REGISTERED OFFICE CHANGED ON 07/02/06
2006-02-07363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-24363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-02-13363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-02-03395PARTICULARS OF MORTGAGE/CHARGE
2003-11-05395PARTICULARS OF MORTGAGE/CHARGE
2003-08-22395PARTICULARS OF MORTGAGE/CHARGE
2003-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-06-30363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2003-04-17395PARTICULARS OF MORTGAGE/CHARGE
2002-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2002-09-11225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 30/11/01
2002-07-27287REGISTERED OFFICE CHANGED ON 27/07/02 FROM:
2002-07-27287REGISTERED OFFICE CHANGED ON 27/07/02 FROM: THE EXCHANGE HASLUCKS GREEN ROAD, SHIRLEY SOLIHULL B90 2EL
2002-05-29363(288)SECRETARY'S PARTICULARS CHANGED
2002-05-29363sRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2002-05-23CERTNMCOMPANY NAME CHANGED
2002-05-23CERTNMCOMPANY NAME CHANGED ARONWELL PLC CERTIFICATE ISSUED ON 23/05/02
2001-12-19288bSECRETARY RESIGNED
2001-12-19288bDIRECTOR RESIGNED
2001-12-07288aNEW SECRETARY APPOINTED
2001-11-2788(2)RAD 19/11/01--------- £ SI 12498@1=12498 £ IC 2/12500
2001-11-20CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2001-11-20117APPLICATION COMMENCE BUSINESS
2001-06-21287REGISTERED OFFICE CHANGED ON 21/06/01 FROM:
2001-06-21287REGISTERED OFFICE CHANGED ON 21/06/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2001-06-19288aNEW DIRECTOR APPOINTED
2001-06-19288aNEW DIRECTOR APPOINTED
2001-06-19288bSECRETARY RESIGNED
2001-06-19288aNEW DIRECTOR APPOINTED
2001-06-19288bDIRECTOR RESIGNED
2001-06-19288bDIRECTOR RESIGNED
2001-06-19288aNEW SECRETARY APPOINTED
2001-02-16NEWINCINCORPORATION DOCUMENTS
2001-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD1093676 Active Licenced property: ADREN FOREST INDUSTRIAL ESTATE 7 TYTHING ROAD ALCESTER GB B49 6EP. Correspondance address: ARDEN FOREST INDUSTRIAL ESTATE 7 TYTHING ROAD WEST KINWARTON ALCESTER KINWARTON GB B49 6EP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 021 NETWORK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-25 Outstanding HITACHI CAPITAL (UK) PLC
LEGAL CHARGE 2010-02-11 Outstanding BARCLAYS BANK PLC
AGREEMENT 2004-02-03 Outstanding LONDON SCOTTISH INVOICE FINANCE LTD
AGREEMENT 2003-11-05 Outstanding LONDON SCOTTISH FINANCE LTD
LEGAL CHARGE 2003-08-22 Outstanding BARCLAYS BANK PLC
AGREEMENT 2003-04-17 Outstanding SYGNET INVOICE FINANCE LTD
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2020-11-29

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 021 NETWORK LIMITED

Intangible Assets
Patents
We have not found any records of 021 NETWORK LIMITED registering or being granted any patents
Domain Names

021 NETWORK LIMITED owns 1 domain names.

021network.co.uk  

Trademarks
We have not found any records of 021 NETWORK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 021 NETWORK 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 (49410 - Freight transport by road) as 021 NETWORK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 021 NETWORK 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 021 NETWORK 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 021 NETWORK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4