UKBizDB.co.uk

NETWORK BILLING SERVICES LIMITED

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

This company is commonly known as Network Billing Services Limited. The company was founded 20 years ago and was given the registration number 04766125. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 55 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:NETWORK BILLING SERVICES LIMITED
Company Number:04766125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:55 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 4SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Grovelands, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE

Secretary10 May 2010Active
The Gables, Halfway House Lane, Swinderby, LN6 9HP

Director15 May 2003Active
7, Grovelands, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE

Director10 May 2010Active
7, Grovelands, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE

Director10 May 2010Active
2 Somersby Crescent, Maidenhead, SL6 3YY

Secretary01 November 2006Active
Little Frith, Frithsden Copse Potten End, Berkhamsted, HP4 2RQ

Secretary15 May 2003Active
7 Hawkes Leap, Windlesham, GU20 6JL

Secretary18 July 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 May 2003Active
The Laurels, Coole Lane, Nantwich, CW5 8AY

Director18 July 2006Active
18 Blagdens Close, Southgate, London, N14 6DE

Director01 February 2007Active
17, Seymour Park Road, Marlow, Uk, SL7 3ER

Director29 April 2009Active
92 Chipperfield Road, Kings Langley, WD4 9JD

Director15 May 2003Active
7 Peacock Close, Fareham, PO16 8YG

Director15 May 2003Active
Bowdown Farmhouse Burys Bank Road, Greenham, Newbury, RG19 8DA

Director15 September 2008Active
Swan Court, Waterhouse Street, Hemel Hempstead, HP1 1DS

Director28 August 2009Active
Little Frith, Frithsden Copse Potten End, Berkhamsted, HP4 2RQ

Director15 May 2003Active

People with Significant Control

Blizzard Telecom Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:55, Maylands Avenue, Hemel Hempstead, England, HP2 4SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Address

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

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Persons with significant control

Change to a person with significant control.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Address

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

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Accounts

Accounts with accounts type total exemption small.

Download
2014-08-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.