Network Languages Limited SUNBURY-ON-THAMES


Network Languages started in year 1996 as Private Limited Company with registration number 03213318. The Network Languages company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Sunbury-on-thames at 55 Staines Road West. Postal code: TW16 7AH.

Currently there are 2 directors in the the company, namely Christopher H. and Paul H.. In addition one secretary - Christopher H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alison H. who worked with the the company until 18 June 1996.

Network Languages Limited Address / Contact

Office Address 55 Staines Road West
Town Sunbury-on-thames
Post code TW16 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03213318
Date of Incorporation Tue, 18th Jun 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 28th June
Company age 28 years old
Account next due date Thu, 28th Mar 2024 (1 day after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Christopher H.

Position: Director

Appointed: 18 June 1996

Christopher H.

Position: Secretary

Appointed: 18 June 1996

Paul H.

Position: Director

Appointed: 18 June 1996

Alison H.

Position: Secretary

Appointed: 18 June 1996

Resigned: 18 June 1996

Julie J.

Position: Director

Appointed: 18 June 1996

Resigned: 18 June 1996

Kirstie C.

Position: Director

Appointed: 18 June 1996

Resigned: 31 August 2013

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Paul H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Christopher H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Paul H.

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

Christopher H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth-4 010-6 887-44 957-41 937        
Balance Sheet
Current Assets77 715109 96566 59451 88340 35585 767125 553134 220101 01669 56166 75866 602
Net Assets Liabilities       92 55680 98871 92183 59759 070
Cash Bank In Hand10 0853 0862 084136        
Debtors67 630106 87964 51051 747        
Net Assets Liabilities Including Pension Asset Liability-4 010-6 887-44 957-41 937        
Tangible Fixed Assets16 53413 58112 38911 578        
Reserves/Capital
Called Up Share Capital225225225225        
Profit Loss Account Reserve-4 235-7 112-45 182-42 162        
Shareholder Funds-4 010-6 887-44 957-41 937        
Other
Accrued Liabilities Deferred Income      2 2002 2022 2022 2022 2022 202
Average Number Employees During Period      -3-3-3-3-3-3
Creditors     98 27164 82753 76834 79727 10813 81840 146
Fixed Assets   11 5789 0167 8416 7435 7094 9223 6922 7692 077
Net Current Assets Liabilities-19 175-19 311-56 147-52 248-44 067-12 50460 72689 04978 26870 43183 03059 195
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      9 1498 59712 04927 97830 09032 739
Total Assets Less Current Liabilities-2 641-5 730-43 758-40 670-35 051-4 66367 46994 75883 19074 12385 79961 272
Capital Reserves   -41 937-35 051-4 663      
Creditors Due Within One Year96 890129 276122 741104 13184 42298 271      
Net Assets Liability Excluding Pension Asset Liability   -41 937-35 051       
Number Shares Allotted 225225225        
Par Value Share 111        
Provisions For Liabilities Charges1 3691 1571 1991 267        
Share Capital Allotted Called Up Paid225225225225        
Tangible Fixed Assets Additions 1 5732 9383 049        
Tangible Fixed Assets Cost Or Valuation176 810178 383181 321184 370        
Tangible Fixed Assets Depreciation160 276164 802168 932172 792        
Tangible Fixed Assets Depreciation Charged In Period 4 5264 1303 860        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 16th, March 2023
Free Download (4 pages)

Company search

Advertisements