You are here: bizstats.co.uk > a-z index > 0 list > 02 list

021 Network Limited PERSHORE


021 Network started in year 2001 as Private Limited Company with registration number 04161880. The 021 Network company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Pershore at C/o White Logistics & Storage, Unit A Abbeyview Abbey View Road. Postal code: WR10 2DS. Since 2002-05-23 021 Network Limited is no longer carrying the name Aronwell PLC.

At the moment there are 2 directors in the the company, namely Nicholas K. and Troy W.. In addition one secretary - Troy W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the B49 6EP postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1093676 . It is located at 7 Tything Road, Adren Forest Industrial Estate, Alcester with a total of 14 cars.

021 Network Limited Address / Contact

Office Address C/o White Logistics & Storage, Unit A Abbeyview Abbey View Road
Office Address2 Pinvin
Town Pershore
Post code WR10 2DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04161880
Date of Incorporation Fri, 16th Feb 2001
Industry Freight transport by road
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Troy W.

Position: Secretary

Appointed: 21 March 2023

Nicholas K.

Position: Director

Appointed: 21 March 2023

Troy W.

Position: Director

Appointed: 21 March 2023

William S.

Position: Director

Appointed: 03 December 2020

Resigned: 21 March 2023

Thomas S.

Position: Director

Appointed: 03 December 2020

Resigned: 21 March 2023

Giuseppe C.

Position: Director

Appointed: 01 December 2020

Resigned: 23 March 2023

Norman G.

Position: Secretary

Appointed: 14 November 2001

Resigned: 01 December 2020

David J.

Position: Director

Appointed: 11 May 2001

Resigned: 22 April 2007

Tyrone D.

Position: Director

Appointed: 11 May 2001

Resigned: 14 November 2001

Keith T.

Position: Secretary

Appointed: 11 May 2001

Resigned: 14 November 2001

Geoffrey H.

Position: Director

Appointed: 11 May 2001

Resigned: 01 December 2020

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 February 2001

Resigned: 11 May 2001

Dunstana D.

Position: Secretary

Appointed: 16 February 2001

Resigned: 11 May 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 16 February 2001

Resigned: 11 May 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Rick White (Holdings) Limited from Pershore, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Geoffrey H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rick White (Holdings) Limited

Abbey View Abbey View, Pershore, WR10 2DS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies England And Wales
Registration number 04406546
Notified on 1 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Geoffrey H.

Notified on 1 September 2016
Ceased on 1 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aronwell PLC May 23, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand326 400391 492
Current Assets488 260391 507
Debtors161 86015
Net Assets Liabilities356 462364 800
Property Plant Equipment350 000 
Other
Administrative Expenses232 2105 134
Amounts Owed By Related Parties161 86015
Amounts Owed To Related Parties400 0003 212
Average Number Employees During Period14 
Comprehensive Income Expense68 0428 338
Cost Sales959 538 
Creditors450 44826 707
Current Tax For Period18 21523 495
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-10 820 
Deferred Tax Liabilities31 350 
Disposals Property Plant Equipment -350 000
Dividends Paid-400 000 
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income 31 350
Gross Profit Loss302 555 
Increase Decrease In Current Tax From Adjustment For Prior Periods-555-17
Net Current Assets Liabilities37 812364 800
Number Shares Issued Fully Paid25 00025 000
Operating Profit Loss74 504466
Other Comprehensive Income Expense Net Tax 31 350
Other Interest Receivable Similar Income Finance Income378 
Other Operating Income Format14 1595 600
Par Value Share 1
Profit Loss68 042-23 012
Profit Loss On Ordinary Activities Before Tax74 882466
Property Plant Equipment Gross Cost350 000 
Taxation Social Security Payable32 233 
Tax Tax Credit On Profit Or Loss On Ordinary Activities6 84023 478
Total Assets Less Current Liabilities387 812364 800
Turnover Revenue1 262 093 

Transport Operator Data

7 Tything Road
Address Adren Forest Industrial Estate
City Alcester
Post code B49 6EP
Vehicles 14

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Small company accounts for the period up to 2022-12-31
filed on: 26th, September 2023
Free Download (18 pages)

Company search