Company NameNetwork Steels Ltd
DirectorsBrendan John Hughes and Jennifer Hughes
Company StatusActive
Company NumberSC419881
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)
Previous NameMaterial Procurement Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Brendan John Hughes
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court
Cambuslang
Glasgow
G32 8FH
Scotland
Director NameMrs Jennifer Hughes
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(7 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland

Location

Registered Address31 Main Street Glenboig
Coatbridge
ML5 2QT
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge North and Glenboig

Shareholders

60 at £1Brendan Hughes
60.00%
Ordinary
40 at £1Jennifer Hughes
40.00%
Ordinary

Financials

Year2014
Net Worth£20,430
Cash£191,648
Current Liabilities£301,744

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 April 2016Registered office address changed from 1 Cambuslang Court Cambuslang Lanarkshire G32 8FH to 3 Dundyvan Industrial Estate Block 3 Unit 1 Coatbridge Lanarkshire ML5 4AQ on 29 April 2016 (1 page)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 280,100
(4 pages)
21 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 280,100
(4 pages)
21 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 280,100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
9 May 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 130,100
(4 pages)
4 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)