021 Network Limited

DataGardener
live
Micro

021 Network Limited

04161880Private Limited With Share Capital

C/O White Logistics & Storage, U, Abbey View Road, Pershore, WR102DS
Incorporated

16/02/2001

Company Age

25 years

Directors

2

Employees

SIC Code

49410

Risk

very low risk

Company Overview

Registration, classification & business activity

021 Network Limited (04161880) is a private limited with share capital incorporated on 16/02/2001 (25 years old) and registered in pershore, WR102DS. The company operates under SIC code 49410 - freight transport by road.

Private Limited With Share Capital
SIC: 49410
Micro
Incorporated 16/02/2001
WR102DS

Financial Overview

Total Assets

£388.4K

Liabilities

£23.6K

Net Assets

£364.8K

Cash

£239

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2026
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2025
Resolution
Category:Resolution
Date:02-11-2024
Memorandum Articles
Category:Incorporation
Date:02-11-2024
Statement Of Companys Objects
Category:Change Of Constitution
Date:30-10-2024
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2024
Accounts With Accounts Type Small
Category:Accounts
Date:26-09-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2023
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2010
Legacy
Category:Mortgage
Date:25-03-2010
Legacy
Category:Mortgage
Date:11-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2009
Legacy
Category:Annual Return
Date:25-02-2009
Legacy
Category:Address
Date:24-02-2009
Legacy
Category:Officers
Date:24-02-2009
Legacy
Category:Annual Return
Date:24-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2007
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:24-03-2007
Legacy
Category:Reregistration
Date:24-03-2007
Re Registration Memorandum Articles
Category:Incorporation
Date:24-03-2007
Resolution
Category:Resolution
Date:24-03-2007
Legacy
Category:Annual Return
Date:15-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2006
Legacy
Category:Annual Return
Date:07-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2005
Legacy
Category:Annual Return
Date:24-06-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2004
Legacy
Category:Annual Return
Date:13-02-2004
Legacy
Category:Mortgage
Date:03-02-2004
Legacy
Category:Mortgage
Date:05-11-2003
Legacy
Category:Mortgage
Date:22-08-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2003
Legacy
Category:Annual Return
Date:30-06-2003
Legacy
Category:Mortgage
Date:17-04-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-10-2002
Legacy
Category:Accounts
Date:11-09-2002
Legacy
Category:Address
Date:27-07-2002

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

1 Bawtry Gte, Sheffield, South Yorkshire, S91UD
1 New Dudley Road, Brierley Hill, West Midlands, DY69BJ
Moulton Park Bsns Cntr, Redhouse Road, Northampton, Northamptonshire, NN36AQ
Office 15 Chorley House, Preston, Lancashire, PR266TT
Unit 19 Napier Street, Coventry, West Midlands, CV15PR

Contact

01789766477
C/O White Logistics & Storage, U, Abbey View Road, Pershore, WR102DS