General information

Name:

Network Finance Ltd

Office Address:

Nicholas House Riverfront EN1 3TF Enfield

Number: 02970257

Incorporation date: 1994-09-21

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Network Finance started conducting its business in 1994 as a Private Limited Company under the ID 02970257. This business has been active for thirty years and the present status is active. The firm's headquarters is located in Enfield at Nicholas House. Anyone can also locate the firm utilizing its zip code of EN1 3TF. The company has a history in business name changes. Previously this firm had two different names. Before 2001 this firm was run under the name of Systems Response and before that the company name was Cardbonus. This company's declared SIC number is 64910 which means Financial leasing. The company's most recent annual accounts cover the period up to 2022-06-30 and the latest confirmation statement was released on 2023-09-10.

Presently, the company is overseen by just one director: Graham P., who was arranged to perform management duties 30 years ago. The following company had been overseen by Phillip B. until 1997-01-01. Moreover, the managing director's tasks are regularly backed by a secretary - Cheryl P., who was chosen by this company on 1997-01-01.

  • Previous company's names
  • Network Finance Limited 2001-07-24
  • Systems Response Limited 1994-11-30
  • Cardbonus Limited 1994-09-21

Financial data based on annual reports

Company staff

Cheryl P.

Role: Secretary

Appointed: 01 January 1997

Latest update: 29 October 2023

Graham P.

Role: Director

Appointed: 04 October 1994

Latest update: 29 October 2023

People with significant control

The companies with significant control over this firm are as follows: Network Communications Group Limited owns over 3/4 of company shares. This business can be reached in Enfield at Riverfront, EN1 3TF, Middlesex and was registered as a PSC under the reg no 02970252.

Network Communications Group Limited
Address: Nicholas House Riverfront, Enfield, Middlesex, EN1 3TF, England
Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 02970252
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 24 September 2024
Confirmation statement last made up date 10 September 2023
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 9 December 2014
Annual Accounts 6 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 6 January 2016
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/06/30 (AA)
filed on: 24th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Moore Stephens Northern Home Counties Limited

Address:

Nicholas House River Front

Post code:

EN1 3FG

City / Town:

Enfield

Accountant/Auditor,
2015

Name:

Moore Stephens Northern Home Counties Limited

Address:

Nicholas House River Front

Post code:

EN1 3FG

City / Town:

Enfield

Search other companies

Services (by SIC Code)

  • 64910 : Financial leasing
29
Company Age

Similar companies nearby

Closest companies