Network Events Support & Training FAKENHAM


Network Events Support & Training started in year 2000 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04021850. The Network Events Support & Training company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Fakenham at Contador House. Postal code: NR21 9RY. Since 31st January 2013 Network Events Support & Training is no longer carrying the name Speak Trust.

At the moment there are 3 directors in the the firm, namely John R., Claire T. and Louise D.. In addition one secretary - Louise D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Network Events Support & Training Address / Contact

Office Address Contador House
Office Address2 7, Eckersley Drive
Town Fakenham
Post code NR21 9RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04021850
Date of Incorporation Tue, 27th Jun 2000
Industry Activities of religious organizations
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

John R.

Position: Director

Appointed: 15 March 2017

Claire T.

Position: Director

Appointed: 15 March 2017

Louise D.

Position: Secretary

Appointed: 06 August 2011

Louise D.

Position: Director

Appointed: 15 November 2005

Martin D.

Position: Director

Appointed: 07 August 2014

Resigned: 04 April 2018

Scott A.

Position: Director

Appointed: 07 August 2014

Resigned: 15 November 2018

Thomas S.

Position: Director

Appointed: 30 April 2013

Resigned: 30 September 2014

Benjamin G.

Position: Director

Appointed: 01 May 2012

Resigned: 06 January 2015

Emma K.

Position: Director

Appointed: 06 August 2011

Resigned: 30 November 2013

Roger M.

Position: Director

Appointed: 01 July 2010

Resigned: 01 October 2012

Andy F.

Position: Director

Appointed: 01 July 2010

Resigned: 30 September 2013

Joanna F.

Position: Director

Appointed: 15 November 2005

Resigned: 06 August 2011

Joanna F.

Position: Secretary

Appointed: 15 November 2005

Resigned: 06 August 2011

Roger A.

Position: Director

Appointed: 13 April 2005

Resigned: 01 July 2010

Kirsty L.

Position: Secretary

Appointed: 09 July 2002

Resigned: 01 June 2009

Rachel B.

Position: Director

Appointed: 27 June 2000

Resigned: 22 July 2004

Ruth V.

Position: Director

Appointed: 27 June 2000

Resigned: 16 April 2005

Deborah F.

Position: Director

Appointed: 27 June 2000

Resigned: 15 November 2005

Andrew W.

Position: Director

Appointed: 27 June 2000

Resigned: 15 November 2005

Angela C.

Position: Secretary

Appointed: 27 June 2000

Resigned: 09 July 2002

Rachel P.

Position: Director

Appointed: 27 June 2000

Resigned: 30 June 2005

Company previous names

Speak Trust January 31, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth67 78653 02553 10641 15423 61720 98011 118      
Balance Sheet
Current Assets85 35168 51852 31243 86322 88622 34211 49111 69711 45510 5034 1734 5377 197
Net Assets Liabilities      11 11811 49611 24010 3144 2344 3487 008
Cash Bank In Hand83 38167 79444 34038 92721 8863 993651      
Debtors1 9707247 9724 9361 00018 34810 840      
Net Assets Liabilities Including Pension Asset Liability67 78653 02553 10641 15423 61720 98011 118      
Tangible Fixed Assets1 9691 5441 5441 5441 5441 544       
Reserves/Capital
Profit Loss Account Reserve67 78653 02553 10641 15423 61720 98011 118      
Shareholder Funds67 78653 02553 10641 15423 61720 98011 118      
Other
Average Number Employees During Period        111  
Creditors      1 9171 7451 7591 7991 483233233
Fixed Assets1 9691 5441 5441 5441 5441 5441 5441 5441 5441 5441 5444444
Net Current Assets Liabilities65 81751 48151 56239 61022 07319 4369 5749 9529 6968 7702 6904 3046 964
Total Assets Less Current Liabilities67 78653 02553 10641 15423 61720 98011 11811 49611 24010 3144 2344 3487 008
Creditors Due Within One Year19 53417 0377504 2538132 9051 917      
Tangible Fixed Assets Cost Or Valuation10 85810 85810 85810 85810 858        
Tangible Fixed Assets Depreciation8 8899 3149 3149 3149 314        
Tangible Fixed Assets Depreciation Charged In Period 425           

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company accounts made up to 30th June 2023
filed on: 27th, March 2024
Free Download (3 pages)

Company search

Advertisements