Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4NET TECHNOLOGIES LTD
Company Information for

4NET TECHNOLOGIES LTD

3 Scholar Green Road, Stretford, Manchester, M32 0TR,
Company Registration Number
05448638
Private Limited Company
Active

Company Overview

About 4net Technologies Ltd
4NET TECHNOLOGIES LTD was founded on 2005-05-10 and has its registered office in Manchester. The organisation's status is listed as "Active". 4net Technologies Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
4NET TECHNOLOGIES LTD
 
Legal Registered Office
3 Scholar Green Road
Stretford
Manchester
M32 0TR
Other companies in M32
 
Filing Information
Company Number 05448638
Company ID Number 05448638
Date formed 2005-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-05-10
Return next due 2024-05-24
Type of accounts FULL
VAT Number /Sales tax ID GB868888629  GB287838438  
Last Datalog update: 2024-04-10 13:26:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4NET TECHNOLOGIES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 4NET TECHNOLOGIES LTD
The following companies were found which have the same name as 4NET TECHNOLOGIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
4NET TECHNOLOGIES California Unknown
4NET TECHNOLOGIES MANAGED SERVICE IRELAND LIMITED 15 MAIN STREET DUBLIN 5 RAHENY, DUBLIN, D05X006, IRELAND D05X006 Active Company formed on the 2019-12-23

Company Officers of 4NET TECHNOLOGIES LTD

Current Directors
Officer Role Date Appointed
MICHAEL JERVIS
Company Secretary 2005-05-10
FRANK THOMAS JENNINGS
Director 2005-05-10
MICHAEL JERVIS
Director 2005-05-10
RICHARD MAXWELL PENNINGTON
Director 2005-05-10
STEVEN TYRRELL
Director 2005-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MC DOUGALL
Director 2012-09-01 2013-07-31
JULIE ANNE CHADWICK
Director 2005-05-10 2005-09-02
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-05-10 2005-05-11
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-05-10 2005-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JERVIS 4NET HOLDINGS LTD Director 2017-09-18 CURRENT 2017-05-04 Active
RICHARD MAXWELL PENNINGTON 4NET HOLDINGS LTD Director 2017-09-18 CURRENT 2017-05-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10FULL ACCOUNTS MADE UP TO 30/06/23
2023-11-23REGISTRATION OF A CHARGE / CHARGE CODE 054486380009
2023-05-18CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES
2023-04-13REGISTRATION OF A CHARGE / CHARGE CODE 054486380008
2023-03-30FULL ACCOUNTS MADE UP TO 30/06/22
2022-06-20CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-03-30AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANK THOMAS JENNINGS
2021-08-09TM02Termination of appointment of Michael Jervis on 2021-06-07
2021-06-28RES01ADOPT ARTICLES 28/06/21
2021-06-28MEM/ARTSARTICLES OF ASSOCIATION
2021-06-16AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054486380004
2021-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 054486380007
2021-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054486380003
2021-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 054486380006
2021-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054486380005
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-03-15RP04CS01
2021-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054486380002
2020-09-17CH01Director's details changed for Frank Thomas Jennings on 2009-10-01
2020-09-17CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JERVIS on 2009-10-01
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-06-18AP01DIRECTOR APPOINTED MR CHRISTOPHER MALTHOUSE
2020-02-18AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 054486380005
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-03-21AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-04-30AA01Current accounting period extended from 31/03/18 TO 30/06/18
2018-02-06PSC02Notification of 4Net Holdings Ltd as a person with significant control on 2017-09-18
2018-02-06PSC09Withdrawal of a person with significant control statement on 2018-02-06
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 1107.43
2017-10-09SH0118/09/17 STATEMENT OF CAPITAL GBP 1107.43
2017-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 054486380004
2017-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 054486380003
2017-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 054486380002
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-01AR0110/05/16 ANNUAL RETURN FULL LIST
2015-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-15AR0110/05/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-13AR0110/05/14 ANNUAL RETURN FULL LIST
2013-09-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14SH02Sub-division of shares on 2013-05-23
2013-08-14RES11Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolution of allotment of securities</ul>
2013-08-14RES14Resolutions passed:
  • 180000 ord shares of £0.005 23/05/2013
  • Resolution variation of share rights
  • Resolution removal of pre-emption rights
  • Resolution of allotment of securities
2013-08-14SH0123/05/13 STATEMENT OF CAPITAL GBP 1000
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MC DOUGALL
2013-05-22AR0110/05/13 FULL LIST
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PENNINGTON / 01/04/2013
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MC DOUGALL / 01/04/2013
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JERVIS / 01/04/2013
2013-05-22CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JERVIS / 01/04/2013
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JERVIS / 24/09/2012
2012-09-25AP01DIRECTOR APPOINTED ANDREW MC DOUGALL
2012-08-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-15AR0110/05/12 FULL LIST
2011-10-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-20AR0110/05/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-16AR0110/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TYRRELL / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PENNINGTON / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JERVIS / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK THOMAS JENNINGS / 01/10/2009
2010-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2010 FROM MACLAREN HOUSE, TALBOT ROAD STRETFORD MANCHESTER M32 0FP
2009-10-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-09-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2008-01-1188(2)RAD 12/05/05--------- £ SI 100@1=100
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-29363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-05-29353LOCATION OF REGISTER OF MEMBERS
2007-05-29190LOCATION OF DEBENTURE REGISTER
2007-05-29287REGISTERED OFFICE CHANGED ON 29/05/07 FROM: MACLAREN HOUSE LANCASTRIAN OFFICE CENTRE TALBOT ROAD, MANCHESTER GREATER MANCHESTER M32 0FP
2007-02-28287REGISTERED OFFICE CHANGED ON 28/02/07 FROM: EATON PLACE 114 WASHWAY ROAD SALE CHESHIRE M33 7RF
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-02363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-03-10287REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 15 RUSKIN DRIVE SALE MANCHESTER M33 5TQ
2005-09-20288bDIRECTOR RESIGNED
2005-08-09288aNEW DIRECTOR APPOINTED
2005-08-09288aNEW DIRECTOR APPOINTED
2005-08-09288aNEW DIRECTOR APPOINTED
2005-08-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-30225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2005-06-3088(2)RAD 10/05/05--------- £ SI 99@1=99 £ IC 1/100
2005-05-12288bDIRECTOR RESIGNED
2005-05-12288bSECRETARY RESIGNED
2005-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to 4NET TECHNOLOGIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 4NET TECHNOLOGIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-18 Outstanding RICHARD PENNINGTON AS SECURITY TRUSTEE FOR THE NOTEHOLDERS
2017-09-18 Outstanding YFM PRIVATE EQUITY LIMITED (AS SECURITY TRUSTEE)
2016-09-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-07-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 1,757,310
Creditors Due Within One Year 2012-03-31 £ 1,042,798
Provisions For Liabilities Charges 2013-03-31 £ 13,004
Provisions For Liabilities Charges 2012-03-31 £ 13,393

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 4NET TECHNOLOGIES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 663,704
Cash Bank In Hand 2012-03-31 £ 217,962
Current Assets 2013-03-31 £ 1,795,479
Current Assets 2012-03-31 £ 1,078,059
Debtors 2013-03-31 £ 1,061,680
Debtors 2012-03-31 £ 812,214
Shareholder Funds 2013-03-31 £ 91,972
Shareholder Funds 2012-03-31 £ 91,012
Stocks Inventory 2013-03-31 £ 70,095
Stocks Inventory 2012-03-31 £ 47,883
Tangible Fixed Assets 2013-03-31 £ 66,807
Tangible Fixed Assets 2012-03-31 £ 69,144

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 4NET TECHNOLOGIES LTD registering or being granted any patents
Domain Names

4NET TECHNOLOGIES LTD owns 2 domain names.

agilityservices.co.uk   asguk.co.uk  

Trademarks
We have not found any records of 4NET TECHNOLOGIES LTD registering or being granted any trademarks
Income
Government Income

Government spend with 4NET TECHNOLOGIES LTD

Government Department Income DateTransaction(s) Value Services/Products
Cheshire West and Chester 2013-06-24 GBP £1,500
Rotherham Metropolitan Borough Council 2012-04-23 GBP £3,455
Rotherham Metropolitan Borough Council 2012-04-23 GBP £3,455
Rotherham Metropolitan Borough Council 2012-04-23 GBP £3,455
Rotherham Metropolitan Borough Council 2012-04-23 GBP £3,455
Rotherham Metropolitan Borough Council 2012-04-23 GBP £3,455 Environment & Development Services
Rotherham Metropolitan Borough Council 2012-04-23 GBP £3,455 Environment & Development Services
Rotherham Metropolitan Borough Council 2012-04-23 GBP £3,455 Environment & Development Services
Rotherham Metropolitan Borough Council 2012-04-23 GBP £3,455 Environment & Development Services
Rotherham Metropolitan Borough Council 2011-05-26 GBP £3,354
Rotherham Metropolitan Borough Council 2011-05-26 GBP £3,354
Rotherham Metropolitan Borough Council 2011-05-26 GBP £3,354
Rotherham Metropolitan Borough Council 2011-05-26 GBP £3,354

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 4NET TECHNOLOGIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by 4NET TECHNOLOGIES LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0085171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2018-01-0085319000
2018-01-0085319000
2018-01-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2018-01-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2016-10-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-06-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2012-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-01-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4NET TECHNOLOGIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 4NET TECHNOLOGIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.