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

HIGH SPAN NETWORKS LIMITED

Dawson House Matrix Office Park, Buckshaw Village, Chorley, LANCASHIRE, PR7 7NA,
Company Registration Number
06428153
Private Limited Company
Active - Proposal to Strike off

Company Overview

About High Span Networks Ltd
HIGH SPAN NETWORKS LIMITED was founded on 2007-11-15 and has its registered office in Chorley. The organisation's status is listed as "Active - Proposal to Strike off". High Span Networks 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
HIGH SPAN NETWORKS LIMITED
 
Legal Registered Office
Dawson House Matrix Office Park
Buckshaw Village
Chorley
LANCASHIRE
PR7 7NA
Other companies in AL4
 
Filing Information
Company Number 06428153
Company ID Number 06428153
Date formed 2007-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-07-31
Account next due 30/04/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-28 04:06:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGH SPAN NETWORKS 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 HIGH SPAN NETWORKS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT WILLIAM BURBIDGE
Company Secretary 2018-01-12
ROBERT WILLIAM BURBIDGE
Director 2018-01-12
ALEXANDRA CLIFFE
Director 2018-01-12
ADAM JAMES TURTON
Director 2018-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ALEXANDER MOULDING
Director 2018-01-12 2018-03-28
RUSSELL MARTIN HORTON
Director 2018-01-12 2018-02-05
SIMON BEECH
Company Secretary 2014-11-28 2018-01-12
RICHARD JOHN PEARCE
Director 2007-11-15 2018-01-12
RICHARD JOHN PEARCE
Company Secretary 2013-07-19 2014-11-28
MICHAEL JOHN RUSHTON
Company Secretary 2009-09-01 2013-07-19
PHILIPPA ROSEMARY VICTORIA JENKINS
Company Secretary 2007-11-15 2009-08-31
COLIN JOHN JONES
Director 2007-11-15 2009-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WILLIAM BURBIDGE SUPPORT SPAN GROUP LIMITED Director 2018-01-12 CURRENT 2002-06-07 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE NEXUS TELECOMMUNICATIONS LIMITED Director 2017-05-26 CURRENT 1999-12-16 Active
ROBERT WILLIAM BURBIDGE NEXUS HULL LIMITED Director 2017-05-26 CURRENT 2011-05-31 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE NEXUS TELECOM LIMITED Director 2017-05-26 CURRENT 2005-07-20 Active
ROBERT WILLIAM BURBIDGE NETCENTRIX LIMITED Director 2016-06-30 CURRENT 1995-07-05 Active
ROBERT WILLIAM BURBIDGE SYSTEMHOST LIMITED Director 2016-06-30 CURRENT 2004-01-29 Active
ROBERT WILLIAM BURBIDGE SAN STORM LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE SIMSYNC LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE ELITETELE.COM MOBILE LIMITED Director 2014-04-10 CURRENT 2003-03-12 Active
ROBERT WILLIAM BURBIDGE MODERN COMMUNICATIONS LIMITED Director 2014-01-31 CURRENT 1998-09-18 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE 21C TELECOM LIMITED Director 2013-05-31 CURRENT 1998-09-16 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE FREETIME COMMUNICATIONS LIMITED Director 2013-05-01 CURRENT 1993-12-22 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE TARIFF REDUCTION SERVICES LTD Director 2013-05-01 CURRENT 1997-05-21 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE MAXIM SOLUTIONS LIMITED Director 2013-05-01 CURRENT 2004-06-02 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE CAN NETWORKS LIMITED Director 2013-05-01 CURRENT 1999-03-01 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE MODERN MANAGED SERVICES LIMITED Director 2013-05-01 CURRENT 2000-07-20 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE GP TELECOM LIMITED Director 2013-05-01 CURRENT 2002-09-09 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE GP NETWORK SOLUTIONS LIMITED Director 2013-05-01 CURRENT 2004-01-30 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE LIQUID BUSINESS SERVICES UK LTD Director 2013-05-01 CURRENT 2009-12-23 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE QUALITEL VOICE & DATA LIMITED Director 2013-05-01 CURRENT 1979-02-09 Active
ROBERT WILLIAM BURBIDGE ELITETELE.COM PLC Director 2013-05-01 CURRENT 1996-07-24 Active
ROBERT WILLIAM BURBIDGE NEW TECHNOLOGY GROUP HOLDINGS PLC Director 2013-05-01 CURRENT 2002-08-06 Active
ROBERT WILLIAM BURBIDGE FONERENT (ELITETELE.COM) LIMITED Director 2013-03-28 CURRENT 2002-05-10 Active - Proposal to Strike off
ALEXANDRA CLIFFE SUPPORT SPAN GROUP LIMITED Director 2018-01-12 CURRENT 2002-06-07 Active - Proposal to Strike off
ALEXANDRA CLIFFE NEXUS TELECOMMUNICATIONS LIMITED Director 2017-05-26 CURRENT 1999-12-16 Active
ALEXANDRA CLIFFE NEXUS HULL LIMITED Director 2017-05-26 CURRENT 2011-05-31 Active - Proposal to Strike off
ALEXANDRA CLIFFE NEXUS TELECOM LIMITED Director 2017-05-26 CURRENT 2005-07-20 Active
ALEXANDRA CLIFFE NETCENTRIX LIMITED Director 2016-06-30 CURRENT 1995-07-05 Active
ALEXANDRA CLIFFE SYSTEMHOST LIMITED Director 2016-06-30 CURRENT 2004-01-29 Active
ALEXANDRA CLIFFE SAN STORM LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
ALEXANDRA CLIFFE THEVIBE LIMITED Director 2015-10-15 CURRENT 2013-03-28 Liquidation
ALEXANDRA CLIFFE SIMSYNC LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
ALEXANDRA CLIFFE CAN NETWORKS LIMITED Director 2015-04-22 CURRENT 1999-03-01 Active - Proposal to Strike off
ALEXANDRA CLIFFE ELITETELE.COM MOBILE LIMITED Director 2014-04-10 CURRENT 2003-03-12 Active
ALEXANDRA CLIFFE MODERN COMMUNICATIONS LIMITED Director 2014-01-31 CURRENT 1998-09-18 Active - Proposal to Strike off
ALEXANDRA CLIFFE 21C TELECOM LIMITED Director 2013-05-31 CURRENT 1998-09-16 Active - Proposal to Strike off
ALEXANDRA CLIFFE ELITETELE.COM PLC Director 2013-05-01 CURRENT 1996-07-24 Active
ALEXANDRA CLIFFE FONERENT (ELITETELE.COM) LIMITED Director 2013-04-09 CURRENT 2002-05-10 Active - Proposal to Strike off
ALEXANDRA CLIFFE MAXIM SOLUTIONS LIMITED Director 2011-12-09 CURRENT 2004-06-02 Active - Proposal to Strike off
ALEXANDRA CLIFFE GP NETWORK SOLUTIONS LIMITED Director 2011-12-09 CURRENT 2004-01-30 Active - Proposal to Strike off
ALEXANDRA CLIFFE NEW TECHNOLOGY GROUP HOLDINGS PLC Director 2011-10-19 CURRENT 2002-08-06 Active
ALEXANDRA CLIFFE TARIFF REDUCTION SERVICES LTD Director 2011-10-13 CURRENT 1997-05-21 Active - Proposal to Strike off
ALEXANDRA CLIFFE LIQUID BUSINESS SERVICES UK LTD Director 2011-09-22 CURRENT 2009-12-23 Active - Proposal to Strike off
ALEXANDRA CLIFFE GP TELECOM LIMITED Director 2009-10-19 CURRENT 2002-09-09 Active - Proposal to Strike off
ALEXANDRA CLIFFE ELITE TELECOMMUNICATIONS (UK) PLC Director 2003-09-08 CURRENT 2000-03-22 Active - Proposal to Strike off
ADAM JAMES TURTON SUPPORT SPAN GROUP LIMITED Director 2018-01-12 CURRENT 2002-06-07 Active - Proposal to Strike off
ADAM JAMES TURTON NEXUS TELECOMMUNICATIONS LIMITED Director 2017-05-26 CURRENT 1999-12-16 Active
ADAM JAMES TURTON NEXUS HULL LIMITED Director 2017-05-26 CURRENT 2011-05-31 Active - Proposal to Strike off
ADAM JAMES TURTON NEXUS TELECOM LIMITED Director 2017-05-26 CURRENT 2005-07-20 Active
ADAM JAMES TURTON NETCENTRIX LIMITED Director 2016-06-30 CURRENT 1995-07-05 Active
ADAM JAMES TURTON SYSTEMHOST LIMITED Director 2016-06-30 CURRENT 2004-01-29 Active
ADAM JAMES TURTON ELITETELE.COM MOBILE LIMITED Director 2014-04-10 CURRENT 2003-03-12 Active
ADAM JAMES TURTON MODERN COMMUNICATIONS LIMITED Director 2014-02-03 CURRENT 1998-09-18 Active - Proposal to Strike off
ADAM JAMES TURTON FREETIME COMMUNICATIONS LIMITED Director 2013-12-01 CURRENT 1993-12-22 Active - Proposal to Strike off
ADAM JAMES TURTON TARIFF REDUCTION SERVICES LTD Director 2013-12-01 CURRENT 1997-05-21 Active - Proposal to Strike off
ADAM JAMES TURTON MAXIM SOLUTIONS LIMITED Director 2013-12-01 CURRENT 2004-06-02 Active - Proposal to Strike off
ADAM JAMES TURTON MODERN MANAGED SERVICES LIMITED Director 2013-12-01 CURRENT 2000-07-20 Active - Proposal to Strike off
ADAM JAMES TURTON FONERENT (ELITETELE.COM) LIMITED Director 2013-12-01 CURRENT 2002-05-10 Active - Proposal to Strike off
ADAM JAMES TURTON GP TELECOM LIMITED Director 2013-12-01 CURRENT 2002-09-09 Active - Proposal to Strike off
ADAM JAMES TURTON GP NETWORK SOLUTIONS LIMITED Director 2013-12-01 CURRENT 2004-01-30 Active - Proposal to Strike off
ADAM JAMES TURTON LIQUID BUSINESS SERVICES UK LTD Director 2013-12-01 CURRENT 2009-12-23 Active - Proposal to Strike off
ADAM JAMES TURTON QUALITEL VOICE & DATA LIMITED Director 2013-12-01 CURRENT 1979-02-09 Active
ADAM JAMES TURTON ELITETELE.COM PLC Director 2013-12-01 CURRENT 1996-07-24 Active
ADAM JAMES TURTON NEW TECHNOLOGY GROUP HOLDINGS PLC Director 2013-12-01 CURRENT 2002-08-06 Active
ADAM JAMES TURTON 21C TELECOM LIMITED Director 2013-05-31 CURRENT 1998-09-16 Active - Proposal to Strike off
ADAM JAMES TURTON PROFM GROUP LIMITED Director 2011-03-29 CURRENT 2008-07-23 Active
ADAM JAMES TURTON CHURCHILL SECURITY (UK) LIMITED Director 2011-03-29 CURRENT 1998-03-20 Active
ADAM JAMES TURTON CAN NETWORKS LIMITED Director 2009-11-30 CURRENT 1999-03-01 Active - Proposal to Strike off
ADAM JAMES TURTON CHURCHILL SUPPORT SERVICES LIMITED Director 2009-03-16 CURRENT 1996-02-07 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
2024-03-05SECOND GAZETTE not voluntary dissolution
2024-02-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
2023-12-19FIRST GAZETTE notice for voluntary strike-off
2023-12-07Application to strike the company off the register
2023-02-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-02-01CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2023-01-10Director's details changed for Ms Alexandra Cliffe on 2022-04-08
2022-12-22DIRECTOR APPOINTED MR STUART JOHN KING
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR EMMA BLACKBURN
2022-02-01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2022-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES
2020-09-03TM02Termination of appointment of Robert William Burbidge on 2020-08-04
2020-09-02AP01DIRECTOR APPOINTED EMMA BLACKBURN
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM BURBIDGE
2020-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2020-01-16PSC02Notification of Support Span Group Limited as a person with significant control on 2018-01-12
2020-01-16PSC07CESSATION OF RICHARD JOHN PEARCE AS A PERSON OF SIGNIFICANT CONTROL
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-09-24AA01Previous accounting period shortened from 31/12/18 TO 31/07/18
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 064281530002
2018-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 064281530001
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER MOULDING
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARTIN HORTON
2018-02-07AA01Previous accounting period extended from 30/11/17 TO 31/12/17
2018-02-06AP01DIRECTOR APPOINTED MS ALEXANDRA CLIFFE
2018-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/18 FROM 3 Bishops Square Hatfield Hertfordshire AL10 9NA
2018-02-05AP03Appointment of Robert William Burbidge as company secretary on 2018-01-12
2018-02-05AP01DIRECTOR APPOINTED MR RUSSELL MARTIN HORTON
2018-02-05AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER MOULDING
2018-02-05AP01DIRECTOR APPOINTED MR ROBERT WILLIAM BURBIDGE
2018-02-05AP01DIRECTOR APPOINTED MR ADAM JAMES TURTON
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PEARCE
2018-02-02TM02Termination of appointment of Simon Beech on 2018-01-12
2018-01-22RES01ADOPT ARTICLES 22/01/18
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-08-10AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-09AR0115/11/15 ANNUAL RETURN FULL LIST
2015-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PEARCE / 20/12/2014
2015-05-05AA30/11/14 TOTAL EXEMPTION FULL
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 14 ALBAN PARK HATFIELD ROAD ST ALBANS HERTFORDSHIRE AL4 0JJ
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-02AR0115/11/14 FULL LIST
2014-12-02AP03SECRETARY APPOINTED MR SIMON BEECH
2014-12-02TM02APPOINTMENT TERMINATED, SECRETARY RICHARD PEARCE
2014-11-28TM02APPOINTMENT TERMINATED, SECRETARY RICHARD PEARCE
2014-11-28AP03SECRETARY APPOINTED MR SIMON BEECH
2014-09-04AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-12AR0115/11/13 FULL LIST
2013-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-08-06AP03SECRETARY APPOINTED MR RICHARD JOHN PEARCE
2013-08-06TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL RUSHTON
2012-12-18AR0115/11/12 FULL LIST
2012-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2011-11-17AR0115/11/11 FULL LIST
2011-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-12-10AR0115/11/10 FULL LIST
2010-08-31AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-10AR0115/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PEARCE / 14/11/2009
2009-09-08288bAPPOINTMENT TERMINATED SECRETARY PHILIPPA JENKINS
2009-09-08288aSECRETARY APPOINTED MR MICHAEL JOHN RUSHTON
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR COLIN JONES
2009-08-03225CURREXT FROM 31/05/2009 TO 30/11/2009
2008-11-18363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-08-01AA31/05/08 TOTAL EXEMPTION SMALL
2008-01-15225ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/05/08
2007-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment

61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities



Licences & Regulatory approval
We could not find any licences issued to HIGH SPAN NETWORKS 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 HIGH SPAN NETWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HIGH SPAN NETWORKS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-07-31

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 HIGH SPAN NETWORKS LIMITED

Intangible Assets
Patents
We have not found any records of HIGH SPAN NETWORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGH SPAN NETWORKS LIMITED
Trademarks
We have not found any records of HIGH SPAN NETWORKS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HIGH SPAN NETWORKS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kettering Borough Council 2016-09-13 GBP £1,264 Central IT costs
Kettering Borough Council 2016-03-31 GBP £9,328 Installation & Software
Kettering Borough Council 2015-06-11 GBP £9,147 Central IT costs
Kettering Borough Council 2015-06-11 GBP £5,818 Central IT costs
Kettering Borough Council 2014-11-18 GBP £1,550 Communications & Computing
Kettering Borough Council 2014-11-18 GBP £1,550 Communications & Computing
Kettering Borough Council 2014-07-08 GBP £3,246
Kettering Borough Council 2014-05-27 GBP £9,147
Kettering Borough Council 2014-01-07 GBP £1,000
Kettering Borough Council 2013-07-23 GBP £3,246
Kettering Borough Council 2013-06-04 GBP £8,568
Kettering Borough Council 2013-05-30 GBP £3,040
Kettering Borough Council 2013-05-30 GBP £2,801
Kettering Borough Council 2012-10-25 GBP £1,831
Kettering Borough Council 2012-08-14 GBP £2,965
Kettering Borough Council 2012-07-03 GBP £6,296
Kettering Borough Council 2012-06-28 GBP £9,400
Kettering Borough Council 2012-04-04 GBP £4,460
Kettering Borough Council 2012-03-27 GBP £1,813
Kettering Borough Council 2012-03-27 GBP £4,287
Kettering Borough Council 2012-03-27 GBP £2,711
Kettering Borough Council 2012-03-15 GBP £855

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 HIGH SPAN NETWORKS 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 HIGH SPAN NETWORKS 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 HIGH SPAN NETWORKS 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.