UKBizDB.co.uk

NETBIT (UK) LIMITED

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

This company is commonly known as Netbit (uk) Limited. The company was founded 23 years ago and was given the registration number 04091665. The firm's registered office is in MANCHESTER. You can find them at 1st Floor Cloister House Riverside, New Bailey Street, Manchester, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:NETBIT (UK) LIMITED
Company Number:04091665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:1st Floor Cloister House Riverside, New Bailey Street, Manchester, England, M3 5FS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
132a, St. Albans Road, Watford, England, WD24 4AE

Secretary02 May 2012Active
6, Torah Vaavoda St, P T Israel, Israel, FOREIGN

Director17 October 2000Active
119, Villiers Road, Watford, United Kingdom, WD19 4AL

Secretary30 March 2012Active
119 Villiers Road, Oxhey, WD19 4AL

Secretary09 November 2006Active
Besel 16, Petach Tikva, FOREIGN

Secretary31 March 2002Active
Anilewicz 4, Petah Tikva, Isreal, 49371

Secretary17 October 2000Active
38 Bushey Mill Crescent, Watford, WD24 7RD

Secretary09 November 2006Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary17 October 2000Active
Anilewicz 4, Petah Tikva, Isreal, 49371

Director02 March 2001Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director17 October 2000Active

People with Significant Control

Dynamode Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, 20, St. Marys Parsonage, Manchester, England, M3 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Leslie Moshe Slutzkin
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:132a, St. Albans Road, Watford, England, WD24 4AE
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-09-23Accounts

Change account reference date company previous shortened.

Download
2023-08-17Address

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

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Gazette

Gazette filings brought up to date.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Gazette

Gazette notice compulsory.

Download
2022-12-27Accounts

Change account reference date company current shortened.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Change account reference date company previous shortened.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Change account reference date company previous shortened.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Change account reference date company current shortened.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Address

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

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.