NETWORK CENTRIC SUPPORT LIMITED
BEKE HALL CHASE NORTH, RAYLEIGH

Hellopages » Essex » Rochford » SS6 9EZ

Company number 05926818
Status Active
Incorporation Date 6 September 2006
Company Type Private Limited Company
Address C/O. BEKE LODGE BUS CONSULTANTS, LTD., BEKE LODGE,, BEKE HALL CHASE NORTH, RAYLEIGH, ESSEX, SS6 9EZ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-09-12 GBP 1 . The most likely internet sites of NETWORK CENTRIC SUPPORT LIMITED are www.networkcentricsupport.co.uk, and www.network-centric-support.co.uk. The predicted number of employees is 20 to 30. The company’s age is nineteen years and two months. Network Centric Support Limited is a Private Limited Company. The company registration number is 05926818. Network Centric Support Limited has been working since 06 September 2006. The present status of the company is Active. The registered address of Network Centric Support Limited is C O Beke Lodge Bus Consultants Ltd Beke Lodge Beke Hall Chase North Rayleigh Essex Ss6 9ez. The company`s financial liabilities are £64.95k. It is £41.53k against last year. The cash in hand is £134.9k. It is £134.9k against last year. And the total assets are £697.72k, which is £13.54k against last year. PERRIN, Rebecca is a Secretary of the company. PERRIN, Simon James is a Director of the company. Secretary BHARDWAJ, Ashok has been resigned. Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other information technology service activities".


network centric support Key Finiance

LIABILITIES £64.95k
+177%
CASH £134.9k
TOTAL ASSETS £697.72k
+1%
All Financial Figures

Current Directors

Secretary
PERRIN, Rebecca
Appointed Date: 06 September 2006

Director
PERRIN, Simon James
Appointed Date: 06 September 2006
59 years old

Resigned Directors

Secretary
BHARDWAJ, Ashok
Resigned: 06 September 2006
Appointed Date: 06 September 2006

Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 06 September 2006
Appointed Date: 06 September 2006

Persons With Significant Control

Mr Simon James Perrin
Notified on: 6 September 2016
59 years old
Nature of control: Ownership of shares – 75% or more

NETWORK CENTRIC SUPPORT LIMITED Events

21 Sep 2016
Confirmation statement made on 6 September 2016 with updates
27 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-12
  • GBP 1

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
07 Oct 2014
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1

...
... and 18 more events
09 Jan 2007
New secretary appointed
09 Jan 2007
New director appointed
07 Sep 2006
Director resigned
07 Sep 2006
Secretary resigned
06 Sep 2006
Incorporation

NETWORK CENTRIC SUPPORT LIMITED Charges

17 January 2012
Debenture
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 August 2011
Rent deposit deed
Delivered: 11 August 2011
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: Interest in the deposit balance and all money from time to…
16 June 2009
Rent deposit deed
Delivered: 23 June 2009
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £8,405.93 see image for full details.