Network Road Safety Limited SHEFFIELD


Network Road Safety started in year 2007 as Private Limited Company with registration number 06109797. The Network Road Safety company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Sheffield at 35 Hollin Moor View. Postal code: S35 7EE. Since Thu, 10th Jan 2008 Network Road Safety Limited is no longer carrying the name Brookson (5237k).

The firm has one director. David R., appointed on 5 April 2007. There are currently no secretaries appointed. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Network Road Safety Limited Address / Contact

Office Address 35 Hollin Moor View
Office Address2 Thurgoland
Town Sheffield
Post code S35 7EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06109797
Date of Incorporation Fri, 16th Feb 2007
Industry Other engineering activities
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

David R.

Position: Director

Appointed: 05 April 2007

Jordan Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 2007

Resigned: 10 July 2008

Brookson Directors Limited

Position: Corporate Nominee Director

Appointed: 16 February 2007

Resigned: 05 April 2007

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Marie R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is David R. This PSC has significiant influence or control over the company,.

Marie R.

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

David R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Brookson (5237k) January 10, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-10 478-25 133-34 984       
Balance Sheet
Cash Bank On Hand  27 79326 49833 105     
Current Assets41 07537 55631 41337 46733 10517 92110 18717 1326 83223 504
Debtors6211 1543 61910 969      
Net Assets Liabilities  -34 984-32 4055 67113 6015 5229 3486 8447 030
Property Plant Equipment  6 2714 6362 358     
Cash Bank In Hand40 45436 40227 794       
Net Assets Liabilities Including Pension Asset Liability-10 478-25 133-34 984       
Tangible Fixed Assets4 8757 2546 270       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-10 480-25 135-34 986       
Shareholder Funds-10 478-25 133-34 984       
Other
Accumulated Depreciation Impairment Property Plant Equipment  11 05312 68814 966     
Average Number Employees During Period  11111111
Creditors  72 66874 50829 7926 1896 87013 54219 76622 081
Fixed Assets4 8757 2546 2704 6362 3582 7692 2055 7586 0905 607
Increase From Depreciation Charge For Year Property Plant Equipment   1 6352 278     
Net Current Assets Liabilities-15 353-32 387-41 254-37 0413 31311 7325 1173 59012 9341 423
Property Plant Equipment Gross Cost  17 32417 32417 324     
Total Assets Less Current Liabilities-10 478-25 133-34 984-32 4055 67114 5015 5229 3486 8447 030
Accrued Liabilities Not Expressed Within Creditors Subtotal     9001 800   
Creditors Due Within One Year56 42869 94372 667       
Tangible Fixed Assets Additions 3 9851 428       
Tangible Fixed Assets Cost Or Valuation11 91115 89617 324       
Tangible Fixed Assets Depreciation7 0368 64211 054       
Tangible Fixed Assets Depreciation Charged In Period 1 6062 412       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 24th, October 2023
Free Download (3 pages)

Company search

Advertisements