UKBizDB.co.uk

NETSTAR UK LTD

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

This company is commonly known as Netstar Uk Ltd. The company was founded 22 years ago and was given the registration number 04470822. The firm's registered office is in NOTTINGHAM. You can find them at Unit 7, Interchange 25 Business Park Bostocks Lane, Sandiacre, Nottingham, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NETSTAR UK LTD
Company Number:04470822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:Unit 7, Interchange 25 Business Park Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Interchange 25 Business Park, Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG

Director23 October 2020Active
Unit 7, Interchange 25 Business Park, Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG

Director01 December 2023Active
Unit 7, Interchange 25 Business Park, Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG

Director01 March 2022Active
Unit 7, Interchange 25 Business Park, Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG

Secretary28 June 2002Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Secretary26 June 2002Active
Unit 7, Interchange 25 Business Park, Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG

Director01 November 2023Active
The Technology Hub, Unit 7, Interchange 25 Business Park, Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG

Director23 October 2020Active
80, Clayhall Avenue, Ilford, United Kingdom, IG5 0LF

Director28 June 2002Active
C/O Curwens Llp, Crossfield House, Gladbeck Way, Enfield, England, EN2 7HT

Director28 June 2002Active
83, Clerkenwell Road, London, England, EC1R 5AG

Director28 June 2002Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Director26 June 2002Active
Black Hall, Green Street, Great Canfield, Dunmow, CM6 1LA

Director04 July 2002Active
Unit 7, Interchange 25 Business Park, Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG

Director23 October 2020Active

People with Significant Control

Netstar Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 7, Bostocks Lane, Nottingham, England, NG10 5QG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Officers

Appoint person director company with name date.

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-11-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-21Accounts

Legacy.

Download
2023-11-21Other

Legacy.

Download
2023-11-21Other

Legacy.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Accounts

Legacy.

Download
2022-10-05Other

Legacy.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Change account reference date company previous shortened.

Download
2022-04-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-13Accounts

Legacy.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-03-29Other

Legacy.

Download
2022-03-29Other

Legacy.

Download
2021-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.