NETWORK BUSINESS CALL LIMITED - ENFIELD
Company Profile | Company Filings |
Overview
NETWORK BUSINESS CALL LIMITED is a Private Limited Company from ENFIELD and has the status: Active.
NETWORK BUSINESS CALL LIMITED was incorporated 26 years ago on 20/01/1998 and has the registered number: 03495586. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
NETWORK BUSINESS CALL LIMITED was incorporated 26 years ago on 20/01/1998 and has the registered number: 03495586. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
NETWORK BUSINESS CALL LIMITED - ENFIELD
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
NICHOLAS HOUSE
ENFIELD
MIDDLESEX
EN1 3TF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/05/2023 | 19/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRAHAM LEWIS POWLING | Feb 1957 | British | Director | 1998-06-24 | CURRENT |
MRS CHERYL SONIA POWLING | Dec 1962 | British | Director | 1999-10-15 | CURRENT |
WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 1998-01-20 UNTIL 1998-06-24 | RESIGNED | ||
SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1998-01-20 UNTIL 1998-06-24 | RESIGNED | ||
MR MARTIN ROBERT TURNER | Apr 1958 | British | Director | 1999-10-15 UNTIL 2006-07-18 | RESIGNED |
MR MATTHEW ROBINSON RILEY | Feb 1974 | British | Director | 2009-08-28 UNTIL 2010-09-08 | RESIGNED |
MR TIMOTHY HOWARD PERKS | Jun 1964 | British | Director | 2008-09-15 UNTIL 2009-08-28 | RESIGNED |
MR MARK JONES | Jan 1966 | British | Director | 1999-10-15 UNTIL 2007-01-31 | RESIGNED |
MR SPENCER NEAL DREDGE | May 1973 | British | Director | 2009-04-29 UNTIL 2009-08-28 | RESIGNED |
EDDIE BUXTON | Jan 1961 | British | Director | 2007-02-01 UNTIL 2008-09-15 | RESIGNED |
MR MARTIN ANTHONY BALAAM | Sep 1968 | British | Director | 2006-07-18 UNTIL 2009-04-28 | RESIGNED |
CHRISTOPHER EDWARD FRANCIS VAN DEN HEUVEL | May 1962 | Secretary | 2006-07-18 UNTIL 2006-10-31 | RESIGNED | |
MR MARTIN ROBERT TURNER | Apr 1958 | British | Secretary | 1999-10-15 UNTIL 2006-07-18 | RESIGNED |
PETER ANDREW HAYES | British | Secretary | 2006-11-01 UNTIL 2009-08-28 | RESIGNED | |
MR DAVID MICHAEL DAVIDIAN | Aug 1971 | British | Secretary | 1998-06-24 UNTIL 1999-10-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Graham Lewis Powling | 2016-04-06 | 2/1957 | Enfield Middlesex | Significant influence or control |
Network Voice & Data Limited | 2016-04-06 | Enfield Middlesex | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
NETWORK_BUSINESS_CALL_LIM - Accounts | 2023-11-26 | 30-06-2023 | £93,393 Cash £345,680 equity |
NETWORK_BUSINESS_CALL_LIM - Accounts | 2023-01-28 | 30-06-2022 | £267,366 Cash £261,442 equity |
NETWORK_BUSINESS_CALL_LIM - Accounts | 2022-03-31 | 30-06-2021 | £408,718 Cash £193,481 equity |
NETWORK_BUSINESS_CALL_LIM - Accounts | 2021-02-10 | 30-06-2020 | £178,304 Cash £232,764 equity |
NETWORK_BUSINESS_CALL_LIM - Accounts | 2020-03-12 | 30-06-2019 | £141,858 Cash £296,901 equity |
NETWORK_BUSINESS_CALL_LIM - Accounts | 2018-11-22 | 30-06-2018 | £193,894 Cash £155,258 equity |
NETWORK_BUSINESS_CALL_LIM - Accounts | 2017-12-28 | 30-06-2017 | £87,889 Cash £37,660 equity |
Network Business Call Limited - Abbreviated accounts 16.3 | 2016-12-02 | 31-03-2016 | £2,395 Cash £40,377 equity |
Network Business Call Limited - Limited company - abbreviated - 11.9 | 2015-12-24 | 31-03-2015 | £29,947 Cash £45,608 equity |
Network Business Call Limited - Limited company - abbreviated - 11.6 | 2014-12-10 | 31-03-2014 | £52,161 Cash £57,290 equity |