021 NETWORK LIMITED - PERSHORE
Company Profile | Company Filings |
Overview
021 NETWORK LIMITED is a Private Limited Company from PERSHORE ENGLAND and has the status: Active.
021 NETWORK LIMITED was incorporated 23 years ago on 16/02/2001 and has the registered number: 04161880. The accounts status is SMALL and accounts are next due on 30/09/2024.
021 NETWORK LIMITED was incorporated 23 years ago on 16/02/2001 and has the registered number: 04161880. The accounts status is SMALL and accounts are next due on 30/09/2024.
021 NETWORK LIMITED - PERSHORE
This company is listed in the following categories:
49410 - Freight transport by road
49410 - Freight transport by road
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O WHITE LOGISTICS & STORAGE, UNIT A ABBEYVIEW ABBEY VIEW ROAD
PERSHORE
WR10 2DS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2023 | 14/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. TROY KENT WRIGHT | Oct 1964 | American | Director | 2023-03-21 | CURRENT |
MR. NICHOLAS KYRZAKOS | Oct 1961 | Canadian | Director | 2023-03-21 | CURRENT |
MR. TROY KENT WRIGHT | Secretary | 2023-03-21 | CURRENT | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2001-02-16 UNTIL 2001-05-11 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Director | 2001-02-16 UNTIL 2001-05-11 | RESIGNED | ||
MR WILLIAM RUSSELL STRACEY | Dec 1980 | British | Director | 2020-12-03 UNTIL 2023-03-21 | RESIGNED |
MR THOMAS GEORGE STRACEY | Apr 1976 | British | Director | 2020-12-03 UNTIL 2023-03-21 | RESIGNED |
DAVID KEITH JACKSON | Sep 1951 | British | Director | 2001-05-11 UNTIL 2007-04-22 | RESIGNED |
GEOFFREY CHRISTOPHER HARRIS | Jul 1953 | British | Director | 2001-05-11 UNTIL 2020-12-01 | RESIGNED |
MR TYRONE WILLIAM DUFFY | Jul 1959 | British | Director | 2001-05-11 UNTIL 2001-11-14 | RESIGNED |
MR GIUSEPPE LUIGI CARMINE | May 1970 | British | Director | 2020-12-01 UNTIL 2023-03-23 | RESIGNED |
MR KEITH TURNER | Jan 1948 | British | Secretary | 2001-05-11 UNTIL 2001-11-14 | RESIGNED |
NORMAN RICHARD GILHESPY | British | Secretary | 2001-11-14 UNTIL 2020-12-01 | RESIGNED | |
DUNSTANA ADESHOLA DAVIES | Nov 1954 | British | Secretary | 2001-02-16 UNTIL 2001-05-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rick White (Holdings) Limited | 2020-12-01 | Pershore |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Geoffrey Christopher Harris | 2016-09-01 - 2020-12-01 | 7/1953 | Alcester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
021 Network Limited - Period Ending 2022-12-31 | 2023-09-27 | 31-12-2022 | £391,492 Cash £364,800 equity |
ACCOUNTS - Final Accounts preparation | 2021-07-23 | 29-11-2020 | 388,148 Cash 688,420 equity |