Background WavePink WaveYellow Wave

NETWORK PLUS UTILITY SERVICES LTD (08866050)

NETWORK PLUS UTILITY SERVICES LTD (08866050) is an active UK company. incorporated on 29 January 2014. 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 UTILITY SERVICES LTD has been registered for 12 years. Current directors include FOWLIE, Kevin Alexander, MAITLAND, James Martin, PORTER, Michael.

Company Number
08866050
Status
active
Type
ltd
Incorporated
29 January 2014
Age
12 years
Address
Network Plus Utility Services 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 UTILITY SERVICES LTD

NETWORK PLUS UTILITY SERVICES LTD is an active company incorporated on 29 January 2014 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 UTILITY SERVICES LTD was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08866050

LTD Company

Age

12 Years

Incorporated 29 January 2014

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 24 October 2025 (6 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

GALLAGHER UTILITY SERVICES GROUP LIMITED
From: 29 January 2014To: 20 December 2019
Contact
Address

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

Previous Addresses

Weaste Works James Corbett Road Salford Greater Manchester M50 1DE
From: 29 January 2014To: 2 June 2021
Timeline

39 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
Apr 14
Funding Round
Sept 14
Funding Round
Jan 15
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
Funding Round
Mar 17
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
Director Left
Sept 19
Director Left
Jul 20
Loan Cleared
Sept 20
Funding Round
Oct 20
Capital Update
Nov 20
Loan Cleared
Nov 20
Loan Secured
Nov 20
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
Feb 26
5
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 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

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 29 Jan 2014
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 29 Jan 2014
Resigned 30 Aug 2019

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

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 16 May 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
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 Audit Exemption Subsiduary
24 October 2025
AAAnnual Accounts
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
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 No 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 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
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
12 March 2021
CS01Confirmation Statement
Memorandum Articles
24 November 2020
MAMA
Resolution
13 November 2020
RESOLUTIONSResolutions
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
Legacy
2 November 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 November 2020
SH19Statement of Capital
Legacy
2 November 2020
CAP-SSCAP-SS
Resolution
2 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 October 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
30 October 2020
RESOLUTIONSResolutions
Memorandum Articles
30 October 2020
MAMA
Mortgage Satisfy Charge Full
16 September 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
20 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
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
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
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
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
29 January 2018
CS01Confirmation Statement
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 Updates
8 March 2017
CS01Confirmation Statement
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
28 December 2016
AAAnnual Accounts
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
Mortgage Satisfy Charge Full
18 April 2016
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
18 April 2016
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 February 2016
AR01AR01
Accounts With Accounts Type Group
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
3 February 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
Capital Allotment Shares
12 January 2015
SH01Allotment of Shares
Resolution
12 January 2015
RESOLUTIONSResolutions
Resolution
26 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
26 September 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
25 April 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
31 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
29 January 2014
NEWINCIncorporation