Company Information for 4NET TECHNOLOGIES LTD
3 Scholar Green Road, Stretford, Manchester, M32 0TR,
|
Company Registration Number
05448638
Private Limited Company
Active |
Company Name | |
---|---|
4NET TECHNOLOGIES LTD | |
Legal Registered Office | |
3 Scholar Green Road Stretford Manchester M32 0TR Other companies in M32 | |
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 |
Last Datalog update: | 2024-04-10 13:26:39 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JERVIS |
||
FRANK THOMAS JENNINGS |
||
MICHAEL JERVIS |
||
RICHARD MAXWELL PENNINGTON |
||
STEVEN TYRRELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW MC DOUGALL |
Director | ||
JULIE ANNE CHADWICK |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
4NET HOLDINGS LTD | Director | 2017-09-18 | CURRENT | 2017-05-04 | Active | |
4NET HOLDINGS LTD | Director | 2017-09-18 | CURRENT | 2017-05-04 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/06/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 054486380009 | ||
CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 054486380008 | ||
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK THOMAS JENNINGS | |
TM02 | Termination of appointment of Michael Jervis on 2021-06-07 | |
RES01 | ADOPT ARTICLES 28/06/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054486380004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054486380007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054486380003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054486380006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054486380005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES | |
RP04CS01 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054486380002 | |
CH01 | Director's details changed for Frank Thomas Jennings on 2009-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHAEL JERVIS on 2009-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MALTHOUSE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054486380005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES | |
AA01 | Current accounting period extended from 31/03/18 TO 30/06/18 | |
PSC02 | Notification of 4Net Holdings Ltd as a person with significant control on 2017-09-18 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-02-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 09/10/17 STATEMENT OF CAPITAL;GBP 1107.43 | |
SH01 | 18/09/17 STATEMENT OF CAPITAL GBP 1107.43 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054486380004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054486380003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054486380002 | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/05/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH02 | Sub-division of shares on 2013-05-23 | |
RES11 | Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolution of allotment of securities</ul> | |
RES14 | Resolutions passed:
| |
SH01 | 23/05/13 STATEMENT OF CAPITAL GBP 1000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MC DOUGALL | |
AR01 | 10/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PENNINGTON / 01/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MC DOUGALL / 01/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JERVIS / 01/04/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JERVIS / 01/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JERVIS / 24/09/2012 | |
AP01 | DIRECTOR APPOINTED ANDREW MC DOUGALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 10/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TYRRELL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PENNINGTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JERVIS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK THOMAS JENNINGS / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM MACLAREN HOUSE, TALBOT ROAD STRETFORD MANCHESTER M32 0FP | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 12/05/05--------- £ SI 100@1=100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 29/05/07 FROM: MACLAREN HOUSE LANCASTRIAN OFFICE CENTRE TALBOT ROAD, MANCHESTER GREATER MANCHESTER M32 0FP | |
287 | REGISTERED OFFICE CHANGED ON 28/02/07 FROM: EATON PLACE 114 WASHWAY ROAD SALE CHESHIRE M33 7RF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 15 RUSKIN DRIVE SALE MANCHESTER M33 5TQ | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 | |
88(2)R | AD 10/05/05--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RICHARD PENNINGTON AS SECURITY TRUSTEE FOR THE NOTEHOLDERS | ||
Outstanding | YFM PRIVATE EQUITY LIMITED (AS SECURITY TRUSTEE) | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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
|
|
|
|
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
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
4NET TECHNOLOGIES LTD owns 2 domain names.
agilityservices.co.uk asguk.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cheshire West and Chester | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
Environment & Development Services |
Rotherham Metropolitan Borough Council | |
|
Environment & Development Services |
Rotherham Metropolitan Borough Council | |
|
Environment & Development Services |
Rotherham Metropolitan Borough Council | |
|
Environment & Development Services |
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85171800 | Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks) | |||
85319000 | ||||
85319000 | ||||
85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | |||
85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | |||
85176200 | Machines 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) | |||
85177090 | Parts 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) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84714100 | Data-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
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. |