Network Languages Limited

General information

Name:

Network Languages Ltd

Office Address:

55 Staines Road West TW16 7AH Sunbury-on-thames

Number: 03213318

Incorporation date: 1996-06-18

End of financial year: 28 June

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01344870710

Emails:

  • sav@networklanguages.com
  • tpm@networklanguages.com

Websites

www.networklanguages.com
www.networklanguages.co.uk

Description

Data updated on:

Network Languages Limited with Companies House Reg No. 03213318 has been in this business field for 28 years. This particular Private Limited Company can be found at 55 Staines Road West, in Sunbury-on-thames and their post code is TW16 7AH. The company's SIC and NACE codes are 82990, that means Other business support service activities not elsewhere classified. 2022-06-30 is the last time account status updates were filed.

Our database describing this specific enterprise's members reveals a leadership of two directors: Christopher H. and Paul H. who assumed their respective positions on June 18, 1996.

Executives who have control over the firm are as follows: Paul H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Christopher H.

Role: Director

Appointed: 18 June 1996

Latest update: 5 April 2024

Christopher H.

Role: Secretary

Appointed: 18 June 1996

Latest update: 5 April 2024

Paul H.

Role: Director

Appointed: 18 June 1996

Latest update: 5 April 2024

People with significant control

Paul H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 28 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 02 July 2024
Confirmation statement last made up date 18 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 13 January 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 13 January 2015
Annual Accounts 19 April 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 19 April 2016
Annual Accounts 17 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 17 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts 25 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 25 March 2013
Annual Accounts 26 March 2014
Date Approval Accounts 26 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on Thursday 30th June 2022 (AA)
filed on: 16th, March 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

2 Clarendon Road

Post code:

TW15 2QE

City / Town:

Ashford

HQ address,
2013

Address:

2 Clarendon Road

Post code:

TW15 2QE

City / Town:

Ashford

HQ address,
2014

Address:

2 Clarendon Road

Post code:

TW15 2QE

City / Town:

Ashford

HQ address,
2015

Address:

2 Clarendon Road

Post code:

TW15 2QE

City / Town:

Ashford

HQ address,
2016

Address:

2 Clarendon Road

Post code:

TW15 2QE

City / Town:

Ashford

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
27
Company Age

Similar companies nearby

Closest companies