Network Global Holdings Limited

General information

Name:

Network Global Holdings Ltd

Office Address:

C/o N R Sharland & Co Ground Floor Office Avalon 26-32 Oxford Road BH8 8EZ Bournemouth

Number: 06144699

Incorporation date: 2007-03-07

End of financial year: 29 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Network Global Holdings has been in this business field for seventeen years. Started under number 06144699, it is registered as a Private Limited Company. You can contact the office of this company during its opening hours at the following location: C/o N R Sharland & Co Ground Floor Office Avalon 26-32 Oxford Road, BH8 8EZ Bournemouth. The enterprise's Standard Industrial Classification Code is 53202 and has the NACE code: Unlicensed carrier. 2022-06-29 is the last time when account status updates were reported.

Our information detailing the firm's executives suggests there are two directors: Christopher O. and Vincent O. who became a part of the team on Tuesday 1st December 2020 and Wednesday 7th March 2007.

Vincent O. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Christopher O.

Role: Director

Appointed: 01 December 2020

Latest update: 19 January 2024

Vincent O.

Role: Director

Appointed: 07 March 2007

Latest update: 19 January 2024

People with significant control

Vincent O.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 March 2024
Account last made up date 29 June 2022
Confirmation statement next due date 07 November 2023
Confirmation statement last made up date 24 October 2022
Annual Accounts 25 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 25 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 30 March 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 22 March 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-29
Annual Accounts
Start Date For Period Covered By Report 2019-06-30
End Date For Period Covered By Report 2020-06-29
Annual Accounts
Start Date For Period Covered By Report 2020-06-30
End Date For Period Covered By Report 2021-06-29
Annual Accounts
Start Date For Period Covered By Report 2021-06-30
End Date For Period Covered By Report 2022-06-29
Annual Accounts
Start Date For Period Covered By Report 2022-06-30
End Date For Period Covered By Report 2023-06-29
Annual Accounts 28 March 2014
Date Approval Accounts 28 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
New registered office address C/O N R Sharland & Co Ground Floor Office Avalon 26-32 Oxford Road Bournemouth Dorset BH8 8EZ. Change occurred on Wednesday 20th September 2023. Company's previous address: Concorde House Grenville Place Mill Hill London NW7 3SA. (AD01)
filed on: 20th, September 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 53202 : Unlicensed carrier
17
Company Age

Closest Companies - by postcode