Network Critical Solutions Limited READING


Network Critical Solutions started in year 2003 as Private Limited Company with registration number 04765116. The Network Critical Solutions company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Reading at East Throp House 1 Paddock Road. Postal code: RG4 5BY.

There is a single director in the firm at the moment - Alastair H., appointed on 15 May 2003. In addition, a secretary was appointed - Janet H., appointed on 22 December 2003. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Alastair H. who worked with the the firm until 22 December 2003.

Network Critical Solutions Limited Address / Contact

Office Address East Throp House 1 Paddock Road
Office Address2 Caversham
Town Reading
Post code RG4 5BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04765116
Date of Incorporation Thu, 15th May 2003
Industry Installation of industrial machinery and equipment
Industry Manufacture of computers and peripheral equipment
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Janet H.

Position: Secretary

Appointed: 22 December 2003

Alastair H.

Position: Director

Appointed: 15 May 2003

David P.

Position: Director

Appointed: 01 September 2010

Resigned: 06 April 2017

Reginald C.

Position: Director

Appointed: 15 May 2003

Resigned: 15 May 2003

Morley & Scott Corporate Services Limited

Position: Corporate Secretary

Appointed: 15 May 2003

Resigned: 15 May 2003

Alastair H.

Position: Secretary

Appointed: 15 May 2003

Resigned: 22 December 2003

Michael H.

Position: Director

Appointed: 15 May 2003

Resigned: 16 June 2006

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Janet H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Alastair H. This PSC owns 25-50% shares and has 25-50% voting rights.

Janet H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alastair H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-31
Net Worth2 891 5732 979 661
Balance Sheet
Cash Bank In Hand2 234 6081 944 625
Current Assets4 046 8453 907 355
Debtors1 077 780950 040
Intangible Fixed Assets0130 904
Net Assets Liabilities Including Pension Asset Liability2 891 5732 979 661
Stocks Inventory734 4571 012 690
Tangible Fixed Assets18 2409 522
Reserves/Capital
Called Up Share Capital24 66724 667
Profit Loss Account Reserve2 866 5732 954 661
Shareholder Funds2 891 5732 979 661
Other
Total Fixed Assets Additions 168 142
Total Fixed Assets Cost Or Valuation1 729 7271 897 869
Total Fixed Assets Depreciation78 559124 515
Total Fixed Assets Depreciation Charge In Period 45 956
Creditors Due Within One Year Total Current Liabilities2 806 4402 701 048
Fixed Assets1 651 1681 773 354
Intangible Fixed Assets Additions 163 630
Intangible Fixed Assets Aggregate Amortisation Impairment032 726
Intangible Fixed Assets Amortisation Charged In Period 32 726
Intangible Fixed Assets Cost Or Valuation0163 630
Net Current Assets Liabilities1 240 4051 206 307
Other Aggregate Reserves333333
Tangible Fixed Assets Additions 4 512
Tangible Fixed Assets Cost Or Valuation96 799101 311
Tangible Fixed Assets Depreciation78 55991 789
Tangible Fixed Assets Depreciation Charge For Period 13 230
Total Assets Less Current Liabilities2 891 5732 979 661
Total Fixed Asset Investments Cost Or Valuation1 632 9281 632 928
Total Investments Fixed Assets1 632 9281 632 928

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (13 pages)

Company search

Advertisements