Company NameNetwork Surfacing Ltd
DirectorsKarl Wignall and Kevin James Offlands
Company StatusActive
Company Number07787339
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Karl Wignall
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressPortal Business Centres Dallam Court
Dallam Lane
Warrington
Cheshire
WA2 7LT
Director NameMr Kevin James Offlands
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2024(12 years, 6 months after company formation)
Appointment Duration1 week, 3 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Guardian Street Guardian Street Industrial
Warrington
WA5 1SJ
Director NameMr Michael Gowing
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2014(2 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 September 2021)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressPortal Business Centres Dallam Court
Dallam Lane
Warrington
Cheshire
WA2 7LT

Contact

Websitenetworksurfacing.co.uk
Telephone01925 599901
Telephone regionWarrington

Location

Registered AddressUnit 3 Guardian Street
Guardian Street Industrial Estate, Guardian Street
Warrington
WA5 1SJ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

22 May 2017Delivered on: 24 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
1 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
22 December 2021Micro company accounts made up to 30 September 2020 (3 pages)
10 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
9 November 2021Micro company accounts made up to 30 September 2019 (3 pages)
29 September 2021Termination of appointment of Michael Gowing as a director on 29 September 2021 (1 page)
14 July 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
12 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
5 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
21 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
4 January 2018Confirmation statement made on 31 October 2017 with updates (5 pages)
4 January 2018Confirmation statement made on 31 October 2017 with updates (5 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
14 June 2017Registered office address changed from Portal Business Centres Dallam Court Dallam Lane Warrington Cheshire WA2 7LT to Unit 3 Guardian Street Guardian Street Industrial Estate, Guardian Street Warrington WA5 1SJ on 14 June 2017 (1 page)
14 June 2017Registered office address changed from Portal Business Centres Dallam Court Dallam Lane Warrington Cheshire WA2 7LT to Unit 3 Guardian Street Guardian Street Industrial Estate, Guardian Street Warrington WA5 1SJ on 14 June 2017 (1 page)
24 May 2017Registration of charge 077873390001, created on 22 May 2017 (8 pages)
24 May 2017Registration of charge 077873390001, created on 22 May 2017 (8 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(4 pages)
29 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(4 pages)
23 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
23 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
8 June 2015Director's details changed for Mr Karl Wignall on 1 April 2015 (3 pages)
8 June 2015Director's details changed for Mr Karl Wignall on 1 April 2015 (3 pages)
8 June 2015Director's details changed for Mr Michael Gowing on 1 April 2015 (3 pages)
8 June 2015Director's details changed for Mr Michael Gowing on 1 April 2015 (3 pages)
8 June 2015Director's details changed for Mr Michael Gowing on 1 April 2015 (3 pages)
8 June 2015Director's details changed for Mr Karl Wignall on 1 April 2015 (3 pages)
21 May 2015Registered office address changed from C/O Network Surfacing 4 Webster Court Carina Park Westbrook Warrington Cheshire WA5 8WD to Portal Business Centres Dallam Court Dallam Lane Warrington Cheshire WA2 7LT on 21 May 2015 (2 pages)
21 May 2015Registered office address changed from C/O Network Surfacing 4 Webster Court Carina Park Westbrook Warrington Cheshire WA5 8WD to Portal Business Centres Dallam Court Dallam Lane Warrington Cheshire WA2 7LT on 21 May 2015 (2 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
4 November 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 1
(3 pages)
4 November 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 1
(3 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
30 June 2014Registered office address changed from 31 Monaghan Close Liverpool L9 8HA on 30 June 2014 (1 page)
30 June 2014Appointment of Mr Michael Gowing as a director (2 pages)
30 June 2014Appointment of Mr Michael Gowing as a director (2 pages)
30 June 2014Registered office address changed from 31 Monaghan Close Liverpool L9 8HA on 30 June 2014 (1 page)
11 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
11 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
27 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
27 November 2012Accounts for a dormant company made up to 30 September 2012 (9 pages)
27 November 2012Accounts for a dormant company made up to 30 September 2012 (9 pages)
27 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)