Network Twentyone Support Systems Limited HASTINGS


Founded in 1997, Network Twentyone Support Systems, classified under reg no. 03401551 is an active company. Currently registered at 7 Wellington Square TN34 1PD, Hastings the company has been in the business for 27 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 22nd August 1997 Network Twentyone Support Systems Limited is no longer carrying the name Speed 6477.

The firm has 2 directors, namely Jeffrey N., Adam L.. Of them, Adam L. has been with the company the longest, being appointed on 18 November 1998 and Jeffrey N. has been with the company for the least time - from 29 January 2015. 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 Twentyone Support Systems Limited Address / Contact

Office Address 7 Wellington Square
Town Hastings
Post code TN34 1PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03401551
Date of Incorporation Thu, 10th Jul 1997
Industry Public relations and communications activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Jeffrey N.

Position: Director

Appointed: 29 January 2015

Adam L.

Position: Director

Appointed: 18 November 1998

Deirdre P.

Position: Director

Appointed: 06 April 2004

Resigned: 09 December 2014

Nicholas S.

Position: Secretary

Appointed: 06 April 2004

Resigned: 09 December 2014

Gail V.

Position: Director

Appointed: 01 July 2001

Resigned: 05 April 2004

Deirdre P.

Position: Secretary

Appointed: 18 November 1998

Resigned: 05 April 2004

Deirdre P.

Position: Director

Appointed: 13 August 1997

Resigned: 18 November 1998

Adam L.

Position: Secretary

Appointed: 13 August 1997

Resigned: 18 November 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 July 1997

Resigned: 13 August 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 1997

Resigned: 13 August 1997

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is N21 Holdings Inc from Suwanee, United States. This PSC is classified as "a s corporation" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

N21 Holdings Inc

7320 Mcginnis Ferry Road, Suwanee, Ga 30024, United States

Legal authority State Of Florida
Legal form S Corporation
Country registered State Of Florida
Place registered Florida Dept Of State
Registration number P02000022316
Notified on 3 July 2016
Nature of control: 75,01-100% shares

Company previous names

Speed 6477 August 22, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand17 85019 04815 684
Current Assets18 65419 83915 684
Debtors804791 
Net Assets Liabilities16 36917 22713 627
Other Debtors13  
Property Plant Equipment31174728
Other
Audit Fees Expenses1 3501 3501 350
Accrued Liabilities2 0002 1002 200
Accumulated Depreciation Impairment Property Plant Equipment2 5092 7462 965
Additions Other Than Through Business Combinations Property Plant Equipment  873
Administrative Expenses117 740113 202115 175
Average Number Employees During Period11 
Comprehensive Income Expense-6 170858 
Creditors2 5962 6862 785
Distribution Costs  -10
Income From Related Parties6 00012 00012 000
Increase From Depreciation Charge For Year Property Plant Equipment 237219
Net Current Assets Liabilities16 05817 15312 899
Operating Profit Loss-6 172858-3 600
Other Interest Receivable Similar Income Finance Income2  
Prepayments791791 
Profit Loss-6 170858-3 600
Profit Loss On Ordinary Activities Before Tax-6 170858-3 600
Property Plant Equipment Gross Cost2 8202 8203 693
Taxation Social Security Payable296586585
Trade Creditors Trade Payables300  
Turnover Revenue111 568114 060111 565

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Small company accounts made up to 31st December 2022
filed on: 2nd, May 2023
Free Download (15 pages)

Company search

Advertisements