Company NameNorthern Network Limited
DirectorsTrevor Smith and Victoria Smith
Company StatusActive
Company Number05916106
CategoryPrivate Limited Company
Incorporation Date24 August 2006(17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Trevor Smith
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Offices 114 Northenden Road
Sale
Manchester
M33 3HD
Director NameMrs Victoria Smith
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2006(same day as company formation)
RoleSolicitors Agent
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Offices 114 Northenden Road
Sale
Manchester
M33 3HD
Secretary NameMrs Victoria Smith
NationalityBritish
StatusCurrent
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Offices 114 Northenden Road
Sale
Manchester
M33 3HD

Contact

Telephone08712454915
Telephone regionUnknown

Location

Registered AddressTrinity Offices
114 Northenden Road
Sale
Manchester
M33 3HD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSale Moor
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£20,113
Cash£34,028
Current Liabilities£91,833

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months from now)

Filing History

25 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
27 October 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
24 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 November 2017Director's details changed for Trevor Smith on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mrs Victoria Smith on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mrs Victoria Smith on 7 November 2017 (2 pages)
7 November 2017Secretary's details changed for Mrs Victoria Smith on 7 November 2017 (1 page)
7 November 2017Secretary's details changed for Mrs Victoria Smith on 7 November 2017 (1 page)
7 November 2017Director's details changed for Trevor Smith on 7 November 2017 (2 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
27 July 2017Registered office address changed from Eaton Place 114 Washway Road Sale Cheshire M33 7RF to Trinity Offices 114 Northenden Road Sale Manchester M33 3HD on 27 July 2017 (1 page)
27 July 2017Registered office address changed from Eaton Place 114 Washway Road Sale Cheshire M33 7RF to Trinity Offices 114 Northenden Road Sale Manchester M33 3HD on 27 July 2017 (1 page)
20 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
27 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
4 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
9 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 September 2011Registered office address changed from C/O Mike Egan & Co 168 Lee Lane Horwich Bolton BL6 7AF England on 15 September 2011 (1 page)
15 September 2011Registered office address changed from C/O Mike Egan & Co 168 Lee Lane Horwich Bolton BL6 7AF England on 15 September 2011 (1 page)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2010Registered office address changed from 168 Lee Lane Horwich Bolton BL6 7AF on 1 September 2010 (1 page)
1 September 2010Director's details changed for Mrs Victoria Smith on 24 August 2010 (2 pages)
1 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Trevor Smith on 24 August 2010 (2 pages)
1 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
1 September 2010Registered office address changed from 168 Lee Lane Horwich Bolton BL6 7AF on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 168 Lee Lane Horwich Bolton BL6 7AF on 1 September 2010 (1 page)
1 September 2010Director's details changed for Mrs Victoria Smith on 24 August 2010 (2 pages)
1 September 2010Director's details changed for Trevor Smith on 24 August 2010 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 September 2009Return made up to 24/08/09; full list of members (4 pages)
9 September 2009Director and secretary's change of particulars / victoria young / 30/07/2009 (1 page)
9 September 2009Return made up to 24/08/09; full list of members (4 pages)
9 September 2009Director and secretary's change of particulars / victoria young / 30/07/2009 (1 page)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
10 September 2008Director and secretary's change of particulars / victoria young / 10/09/2008 (1 page)
10 September 2008Director's change of particulars / trevor smith / 10/09/2008 (1 page)
10 September 2008Director and secretary's change of particulars / victoria young / 10/09/2008 (1 page)
10 September 2008Director's change of particulars / trevor smith / 10/09/2008 (1 page)
10 September 2008Return made up to 24/08/08; full list of members (4 pages)
10 September 2008Return made up to 24/08/08; full list of members (4 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 September 2007Return made up to 24/08/07; full list of members (2 pages)
3 September 2007Return made up to 24/08/07; full list of members (2 pages)
16 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
16 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
21 September 2006Ad 24/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 September 2006Ad 24/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 September 2006New director appointed (1 page)
21 September 2006New director appointed (1 page)
24 August 2006Incorporation (12 pages)
24 August 2006Incorporation (12 pages)