Alternative Networks Limited NELSON


Founded in 1998, Alternative Networks, classified under reg no. 03571046 is an active company. Currently registered at Lindred House, 20 Lindred Road BB9 5SR, Nelson the company has been in the business for twenty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2022-10-06 Alternative Networks Limited is no longer carrying the name Faultbasic.

The company has 2 directors, namely Stuart M., David M.. Of them, Stuart M., David M. have been with the company the longest, being appointed on 1 December 2018. 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.

Alternative Networks Limited Address / Contact

Office Address Lindred House, 20 Lindred Road
Office Address2 Brierfield
Town Nelson
Post code BB9 5SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03571046
Date of Incorporation Wed, 27th May 1998
Industry Dormant Company
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Stuart M.

Position: Director

Appointed: 01 December 2018

David M.

Position: Director

Appointed: 01 December 2018

David M.

Position: Director

Appointed: 22 June 2018

Resigned: 01 February 2019

Neil M.

Position: Director

Appointed: 24 October 2017

Resigned: 22 June 2018

Stephen S.

Position: Director

Appointed: 28 June 2011

Resigned: 01 February 2019

Matthew R.

Position: Director

Appointed: 01 April 2011

Resigned: 24 October 2017

Gareth K.

Position: Director

Appointed: 01 April 2011

Resigned: 12 April 2012

David M.

Position: Secretary

Appointed: 01 March 2010

Resigned: 01 February 2019

Anthony R.

Position: Director

Appointed: 01 September 2009

Resigned: 28 June 2011

Michael R.

Position: Director

Appointed: 26 February 2007

Resigned: 31 January 2010

Stewart P.

Position: Director

Appointed: 29 June 2006

Resigned: 31 August 2009

Peter D.

Position: Director

Appointed: 14 October 2005

Resigned: 20 October 2011

Stewart P.

Position: Secretary

Appointed: 19 April 2004

Resigned: 31 August 2009

Carolyn G.

Position: Secretary

Appointed: 01 February 2004

Resigned: 19 April 2004

Michael R.

Position: Director

Appointed: 09 September 2003

Resigned: 31 March 2006

Stewart P.

Position: Director

Appointed: 23 October 2002

Resigned: 31 March 2006

Grahame P.

Position: Director

Appointed: 23 October 2002

Resigned: 09 September 2003

Stewart P.

Position: Secretary

Appointed: 23 October 2002

Resigned: 01 February 2004

Peter D.

Position: Director

Appointed: 21 February 2002

Resigned: 23 October 2002

Laurence B.

Position: Director

Appointed: 21 February 2002

Resigned: 23 October 2002

Mehdi E.

Position: Secretary

Appointed: 06 July 2001

Resigned: 23 October 2002

Dominic C.

Position: Director

Appointed: 06 July 2001

Resigned: 21 February 2002

Robert M.

Position: Director

Appointed: 06 July 2001

Resigned: 10 November 2001

Michael R.

Position: Director

Appointed: 06 July 2001

Resigned: 23 October 2002

John A.

Position: Director

Appointed: 23 November 2000

Resigned: 06 July 2001

Mark G.

Position: Director

Appointed: 31 August 2000

Resigned: 05 July 2001

Gary B.

Position: Director

Appointed: 31 August 2000

Resigned: 21 February 2002

David H.

Position: Director

Appointed: 31 August 2000

Resigned: 05 July 2001

John A.

Position: Secretary

Appointed: 28 June 1999

Resigned: 06 July 2001

Richard B.

Position: Director

Appointed: 01 July 1998

Resigned: 10 March 2000

Richard B.

Position: Secretary

Appointed: 01 July 1998

Resigned: 28 June 1999

Laurence B.

Position: Director

Appointed: 01 July 1998

Resigned: 30 April 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 1998

Resigned: 01 July 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 May 1998

Resigned: 01 July 1998

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we found, there is Daisy Communications Limited from Nelson, England. The abovementioned PSC is classified as "a limited by shares", 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 Freedom4 Limited that entered Nelson, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Daisy Communications Limited

Lindred House 20 Lindred Road, Brierfield, Nelson, Lancashire, BB9 5SR, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 4145329
Notified on 21 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Freedom4 Limited

Daisy House Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05751878
Notified on 6 April 2016
Ceased on 21 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Faultbasic October 6, 2022
Freedom4 Group July 8, 2008
Faultbasic May 29, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 4th, January 2024
Free Download (5 pages)

Company search