Company NameNetwork Contractors Limited
DirectorRichard Francis Banks
Company StatusActive
Company Number05605607
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard Francis Banks
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThorncroft Manor Thorncroft Drive
Leatherhead
Surrey
KT22 8JB
Secretary NameMrs Catherine Banks
NationalityBritish
StatusCurrent
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThorncroft Manor Thorncroft Drive
Leatherhead
Surrey
KT22 8JB

Contact

Websitetiptop.co.uk
Email address[email protected]
Telephone01372 464321
Telephone regionEsher

Location

Registered AddressThorncroft Manor
Thorncroft Drive
Leatherhead
Surrey
KT22 8JB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60 at £1Richard Banks
60.00%
Ordinary
40 at £1Catherine Anne Banks
40.00%
Ordinary

Financials

Year2014
Net Worth£11,758
Cash£24,952
Current Liabilities£14,420

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 October 2023 (6 months, 1 week ago)
Next Return Due10 November 2024 (6 months, 1 week from now)

Filing History

16 November 2020Confirmation statement made on 27 October 2020 with updates (5 pages)
9 September 2020Micro company accounts made up to 31 October 2019 (4 pages)
7 November 2019Director's details changed for Mr Richard Banks on 7 November 2019 (2 pages)
7 November 2019Confirmation statement made on 27 October 2019 with updates (5 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
30 October 2018Confirmation statement made on 27 October 2018 with updates (5 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (7 pages)
28 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange/share transfers 25/10/2017
(2 pages)
8 November 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
8 November 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
9 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
19 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
21 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
6 November 2012Registered office address changed from C/O Tiptop Computers 20 Giggs Hill Road Thames Ditton Surrey KT7 0BT United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from C/O Tiptop Computers 20 Giggs Hill Road Thames Ditton Surrey KT7 0BT United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from C/O Tiptop Computers 20 Giggs Hill Road Thames Ditton Surrey KT7 0BT United Kingdom on 6 November 2012 (1 page)
22 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 November 2011Amended accounts made up to 31 October 2010 (6 pages)
8 November 2011Amended accounts made up to 31 October 2010 (6 pages)
2 November 2011Secretary's details changed for Mrs Catherine Owens on 27 March 2010 (1 page)
2 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
2 November 2011Secretary's details changed for Mrs Catherine Owens on 27 March 2010 (1 page)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 December 2010Secretary's details changed (1 page)
8 December 2010Secretary's details changed for Catharine Owens on 27 March 2010 (1 page)
8 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
8 December 2010Secretary's details changed (1 page)
8 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
8 December 2010Secretary's details changed for Catharine Owens on 27 March 2010 (1 page)
8 December 2010Secretary's details changed for {officer_name} (1 page)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 November 2009Registered office address changed from 20 Claremont Road Claygate Surrey KT10 0PL on 24 November 2009 (1 page)
24 November 2009Registered office address changed from 20 Claremont Road Claygate Surrey KT10 0PL on 24 November 2009 (1 page)
24 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Richard Banks on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Richard Banks on 24 November 2009 (2 pages)
30 October 2009Amended accounts made up to 31 October 2008 (6 pages)
30 October 2009Amended accounts made up to 31 October 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
2 December 2008Return made up to 27/10/08; full list of members (3 pages)
2 December 2008Return made up to 27/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
22 January 2008Registered office changed on 22/01/08 from: 2O claremont road claygate surrey KT10 0PL (1 page)
22 January 2008Location of debenture register (1 page)
22 January 2008Return made up to 27/10/07; full list of members (2 pages)
22 January 2008Location of debenture register (1 page)
22 January 2008Registered office changed on 22/01/08 from: 2O claremont road claygate surrey KT10 0PL (1 page)
22 January 2008Location of register of members (1 page)
22 January 2008Return made up to 27/10/07; full list of members (2 pages)
22 January 2008Location of register of members (1 page)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 May 2007Return made up to 27/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2007Return made up to 27/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2005Incorporation (14 pages)
27 October 2005Incorporation (14 pages)