UKBizDB.co.uk

5 NINES DATA CENTRES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 5 Nines Data Centres Limited. The company was founded 19 years ago and was given the registration number 05239943. The firm's registered office is in FLEET. You can find them at 12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:5 NINES DATA CENTRES LIMITED
Company Number:05239943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire, United Kingdom, GU52 8BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12a Fleet Business Park, Sandy Lane, Church Crookham, Fleet, United Kingdom, GU52 8BF

Secretary23 September 2004Active
12a Fleet Business Park, Sandy Lane, Church Crookham, Fleet, United Kingdom, GU52 8BF

Director01 March 2013Active
12a Fleet Business Park, Sandy Lane, Church Crookham, Fleet, United Kingdom, GU52 8BF

Director23 September 2004Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary23 September 2004Active
33 Newcrane Wharf, Newcrane Place, London, EW1 3TS

Director14 March 2007Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director23 September 2004Active
26 Alexandra Road, Hemel Hempstead, HP2 5BS

Director14 March 2007Active

People with Significant Control

Mr Paul John Foskett
Notified on:23 September 2016
Status:Active
Date of birth:June 1963
Nationality:English
Country of residence:United Kingdom
Address:12a Fleet Business Park, Fleet, United Kingdom, GU52 8BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Michelle Ann Foskett
Notified on:23 September 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:12a Fleet Business Park, Fleet, United Kingdom, GU52 8BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Officers

Second filing of director appointment with name.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Officers

Change person director company with change date.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Address

Change registered office address company with date old address new address.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-27Accounts

Accounts with accounts type total exemption small.

Download
2013-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.