Background WavePink WaveYellow Wave

NETWORK PLUS PLANT HIRE LTD (04920746)

NETWORK PLUS PLANT HIRE LTD (04920746) is an active UK company. incorporated on 3 October 2003. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NETWORK PLUS PLANT HIRE LTD has been registered for 22 years. Current directors include FOWLIE, Kevin Alexander, MAITLAND, James Martin, PORTER, Michael.

Company Number
04920746
Status
active
Type
ltd
Incorporated
3 October 2003
Age
22 years
Address
Network Plus Plant Hire Ltd Chaddock Lane, Manchester, M28 1XW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FOWLIE, Kevin Alexander, MAITLAND, James Martin, PORTER, Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK PLUS PLANT HIRE LTD

NETWORK PLUS PLANT HIRE LTD is an active company incorporated on 3 October 2003 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NETWORK PLUS PLANT HIRE LTD was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04920746

LTD Company

Age

22 Years

Incorporated 3 October 2003

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 7 October 2025 (6 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Dormant

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 PLANT HIRE LIMITED
From: 3 October 2003To: 20 December 2019
Contact
Address

Network Plus Plant Hire 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: 3 October 2003To: 20 July 2010
Timeline

26 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Mar 11
Director Left
Jun 11
Director Joined
Mar 16
Loan Secured
Mar 16
Loan Secured
Apr 16
Loan Secured
May 16
Loan Secured
Nov 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Loan Cleared
Sept 20
Loan Cleared
Nov 20
Loan Secured
Nov 20
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Feb 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 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

GALLAGHER, Karen

Resigned
Glen Eldon Road, Lytham St. AnnesFY8 2AU
Secretary
Appointed 16 Oct 2003
Resigned 16 Nov 2009

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee secretary
Appointed 03 Oct 2003
Resigned 08 Oct 2003

ALDERSON, Stephen John

Resigned
James Corbett Road, SalfordM50 1DE
Born April 1958
Director
Appointed 30 Mar 2016
Resigned 29 Mar 2019

BIRCHALL, Philip John

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

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 16 Oct 2003
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

HIGHSTONE DIRECTORS LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee director
Appointed 03 Oct 2003
Resigned 08 Oct 2003

Persons with significant control

1

Chaddock Lane, ManchesterM28 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

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 Dormant
7 October 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 Small
29 August 2024
AAAnnual Accounts
Accounts With Accounts Type Small
12 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
Accounts With Accounts Type Small
28 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
Change To A Person With Significant Control
3 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 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 Small
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
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
16 September 2020
MR04Satisfaction of 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 Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
21 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2016
CS01Confirmation Statement
Resolution
3 June 2016
RESOLUTIONSResolutions
Resolution
3 June 2016
RESOLUTIONSResolutions
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
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2015
AR01AR01
Accounts With Accounts Type Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2014
AR01AR01
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2012
AR01AR01
Auditors Resignation Company
25 April 2012
AUDAUD
Auditors Resignation Company
2 April 2012
AUDAUD
Accounts With Accounts Type Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 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 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 Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
15 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
21 October 2008
287Change of Registered Office
Legacy
20 October 2008
288cChange of Particulars
Legacy
20 October 2008
288cChange of Particulars
Legacy
20 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 January 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Small
30 January 2006
AAAnnual Accounts
Legacy
9 December 2005
363aAnnual Return
Legacy
9 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 February 2005
AAAnnual Accounts
Legacy
4 January 2005
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
123Notice of Increase in Nominal Capital
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
18 November 2003
88(2)R88(2)R
Legacy
31 October 2003
225Change of Accounting Reference Date
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Incorporation Company
3 October 2003
NEWINCIncorporation