Background WavePink WaveYellow Wave

NETWORK PLUS SERVICES LTD (04057938)

NETWORK PLUS SERVICES LTD (04057938) is an active UK company. incorporated on 22 August 2000. with registered office in Manchester. The company operates in the Construction sector, engaged in unknown sic code (42990). NETWORK PLUS SERVICES LTD has been registered for 25 years. Current directors include FOWLIE, Kevin Alexander, MAITLAND, James Martin, PORTER, Michael and 1 others.

Company Number
04057938
Status
active
Type
ltd
Incorporated
22 August 2000
Age
25 years
Address
Network Plus Services Ltd Chaddock Lane, Manchester, M28 1XW
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
FOWLIE, Kevin Alexander, MAITLAND, James Martin, PORTER, Michael, PRESCOTT, David Brian
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK PLUS SERVICES LTD

NETWORK PLUS SERVICES LTD is an active company incorporated on 22 August 2000 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). NETWORK PLUS SERVICES LTD was registered 25 years ago.(SIC: 42990)

Status

active

Active since 25 years ago

Company No

04057938

LTD Company

Age

25 Years

Incorporated 22 August 2000

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

T&K GALLAGHER LIMITED
From: 22 August 2000To: 20 December 2019
Contact
Address

Network Plus Services Ltd Chaddock Lane Worsley Manchester, M28 1XW,

Previous Addresses

Weaste Works James Corbett Road Salford M50 1DE
From: 20 July 2010To: 2 June 2021
, 17 Severnside Trading Estate, Textilose Road Trafford Park, Manchester, M17 1WA
From: 22 August 2000To: 20 July 2010
Timeline

47 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Aug 00
Share Buyback
Dec 09
Funding Round
Mar 10
Funding Round
Mar 10
Director Joined
Mar 11
Director Left
Jun 11
Capital Reduction
May 12
Share Buyback
May 12
Funding Round
Sept 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Apr 16
Loan Secured
Apr 16
Loan Secured
May 16
Loan Secured
May 16
Owner Exit
Sept 17
Loan Secured
Nov 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Apr 19
Director Joined
Apr 19
Loan Secured
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Loan Secured
Jun 20
Director Left
Jul 20
Loan Cleared
Sept 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Nov 20
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Jan 23
Director Left
Feb 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Mar 26
Director Joined
Mar 26
6
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

FOWLIE, Kevin Alexander

Active
Chaddock Lane, ManchesterM28 1XW
Born February 1980
Director
Appointed 02 Nov 2023

MAITLAND, James Martin

Active
Chaddock Lane, ManchesterM28 1XW
Born August 1983
Director
Appointed 04 Nov 2024

PORTER, Michael

Active
Chaddock Lane, ManchesterM28 1XW
Born November 1967
Director
Appointed 02 Nov 2023

PRESCOTT, David Brian

Active
Chaddock Lane, ManchesterM28 1XW
Born November 1986
Director
Appointed 11 Feb 2026

GALLAGHER, Karen

Resigned
Edgewood, BoltonBL6 5LF
Secretary
Appointed 10 Sept 2000
Resigned 02 Jan 2008

O'CONNOR, Michael Vincent

Resigned
James Corbett Road, SalfordM50 1DE
Secretary
Appointed 11 Jan 2008
Resigned 30 Aug 2019

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee secretary
Appointed 22 Aug 2000
Resigned 30 Aug 2000

ALDERSON, Stephen John

Resigned
James Corbett Road, SalfordM50 1DE
Born April 1958
Director
Appointed 01 Jan 2015
Resigned 29 Mar 2019

BIRCHALL, Philip John

Resigned
Chaddock Lane, ManchesterM28 1XW
Born September 1974
Director
Appointed 29 Mar 2019
Resigned 27 Oct 2023

DUCKWORTH, Kathryn Anne

Resigned
James Corbett Road, SalfordM50 1DE
Born December 1974
Director
Appointed 01 Jan 2015
Resigned 30 Aug 2019

FRASER, Stuart Alan

Resigned
Chaddock Lane, ManchesterM28 1XW
Born September 1978
Director
Appointed 19 Sept 2018
Resigned 10 Feb 2023

GALLAGHER, Thomas Joseph

Resigned
James Corbett Road, SalfordM50 1DE
Born October 1970
Director
Appointed 10 Sept 2000
Resigned 30 Aug 2019

HOLLAND, Daniel Lawrence

Resigned
Chaddock Lane, ManchesterM28 1XW
Born April 1972
Director
Appointed 19 Sept 2018
Resigned 04 Nov 2024

O'CONNOR, Michael Vincent

Resigned
James Corbett Road, SalfordM50 1DE
Born January 1972
Director
Appointed 01 Mar 2011
Resigned 30 Aug 2019

O'SULLIVAN, Denis Adrian

Resigned
James Corbett Road, SalfordM50 1DE
Born May 1972
Director
Appointed 05 Jul 2004
Resigned 03 Jun 2011

O'SULLIVAN, Matthew Patrick

Resigned
Chaddock Lane, ManchesterM28 1XW
Born April 1972
Director
Appointed 01 Jan 2015
Resigned 11 Feb 2026

TILBROOK, Adam Robert

Resigned
James Corbett Road, SalfordM50 1DE
Born April 1968
Director
Appointed 01 Jan 2015
Resigned 23 Jun 2020

HIGHSTONE DIRECTORS LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee director
Appointed 22 Aug 2000
Resigned 22 Aug 2000

Persons with significant control

2

1 Active
1 Ceased
James Corbett Road, SalfordM50 1DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 May 2016
Ceased 13 May 2016
James Corbett Road, SalfordM50 1DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2016
Fundings
Financials
Latest Activities

Filing History

156

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
8 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Change To A Person With Significant Control
2 May 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
20 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Second Filing Of Director Appointment With Name
7 March 2019
RP04AP01RP04AP01
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2016
CS01Confirmation Statement
Resolution
3 June 2016
RESOLUTIONSResolutions
Resolution
3 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 April 2016
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
18 April 2016
MR05Certification of Charge
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 September 2015
AR01AR01
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Capital Allotment Shares
29 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 September 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2013
AR01AR01
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2012
AR01AR01
Capital Cancellation Shares
21 May 2012
SH06Cancellation of Shares
Resolution
21 May 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 May 2012
SH03Return of Purchase of Own Shares
Auditors Resignation Company
25 April 2012
AUDAUD
Auditors Resignation Company
2 April 2012
AUDAUD
Accounts With Accounts Type Group
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
10 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2011
CH01Change of Director Details
Accounts With Accounts Type Group
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2010
AD01Change of Registered Office Address
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Capital Allotment Shares
5 March 2010
SH01Allotment of Shares
Resolution
21 January 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 December 2009
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
16 September 2009
AAAnnual Accounts
Legacy
15 September 2009
288cChange of Particulars
Legacy
5 September 2009
363aAnnual Return
Accounts With Accounts Type Group
22 December 2008
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288cChange of Particulars
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Legacy
24 October 2006
288cChange of Particulars
Legacy
24 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
11 January 2006
88(3)88(3)
Legacy
11 January 2006
88(2)R88(2)R
Legacy
11 January 2006
88(2)R88(2)R
Legacy
11 January 2006
123Notice of Increase in Nominal Capital
Resolution
11 January 2006
RESOLUTIONSResolutions
Legacy
9 December 2005
363aAnnual Return
Legacy
9 December 2005
288cChange of Particulars
Statement Of Affairs
19 April 2005
SASA
Legacy
19 April 2005
88(2)R88(2)R
Legacy
19 April 2005
123Notice of Increase in Nominal Capital
Resolution
19 April 2005
RESOLUTIONSResolutions
Resolution
19 April 2005
RESOLUTIONSResolutions
Resolution
19 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
22 January 2005
395Particulars of Mortgage or Charge
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
3 August 2004
287Change of Registered Office
Resolution
14 July 2004
RESOLUTIONSResolutions
Resolution
14 July 2004
RESOLUTIONSResolutions
Resolution
14 July 2004
RESOLUTIONSResolutions
Resolution
14 July 2004
RESOLUTIONSResolutions
Legacy
14 July 2004
88(2)R88(2)R
Legacy
14 July 2004
123Notice of Increase in Nominal Capital
Legacy
14 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 April 2004
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2003
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
22 September 2000
88(2)R88(2)R
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
225Change of Accounting Reference Date
Legacy
19 September 2000
287Change of Registered Office
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Incorporation Company
22 August 2000
NEWINCIncorporation