UKBizDB.co.uk

NETBIZ HOSTING LIMITED

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

This company is commonly known as Netbiz Hosting Limited. The company was founded 11 years ago and was given the registration number 08248999. The firm's registered office is in NEWCASTLE. You can find them at Scott Street, Hassell Street, Newcastle, Staffordshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NETBIZ HOSTING LIMITED
Company Number:08248999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2012
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Scott Street, Hassell Street, Newcastle, Staffordshire, ST5 1AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Lace Market Square, Nottingham, NG1 1PB

Secretary11 October 2012Active
2, Lace Market Square, Nottingham, NG1 1PB

Director11 October 2012Active

People with Significant Control

Mr Neil Erlam
Notified on:11 October 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:37, St. Augustines Drive, Crewe, England, CW2 5FE
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-04-11Insolvency

Liquidation disclaimer notice.

Download
2024-01-16Insolvency

Liquidation voluntary statement of affairs.

Download
2024-01-09Address

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

Download
2024-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-09Resolution

Resolution.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Capital

Capital name of class of shares.

Download
2017-11-29Capital

Capital variation of rights attached to shares.

Download
2017-11-28Resolution

Resolution.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Officers

Change person director company with change date.

Download
2017-10-13Officers

Change person secretary company with change date.

Download
2017-10-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.