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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Grovelands, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE | Secretary | 10 May 2010 | Active |
The Gables, Halfway House Lane, Swinderby, LN6 9HP | Director | 15 May 2003 | Active |
7, Grovelands, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE | Director | 10 May 2010 | Active |
7, Grovelands, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE | Director | 10 May 2010 | Active |
2 Somersby Crescent, Maidenhead, SL6 3YY | Secretary | 01 November 2006 | Active |
Little Frith, Frithsden Copse Potten End, Berkhamsted, HP4 2RQ | Secretary | 15 May 2003 | Active |
7 Hawkes Leap, Windlesham, GU20 6JL | Secretary | 18 July 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 May 2003 | Active |
The Laurels, Coole Lane, Nantwich, CW5 8AY | Director | 18 July 2006 | Active |
18 Blagdens Close, Southgate, London, N14 6DE | Director | 01 February 2007 | Active |
17, Seymour Park Road, Marlow, Uk, SL7 3ER | Director | 29 April 2009 | Active |
92 Chipperfield Road, Kings Langley, WD4 9JD | Director | 15 May 2003 | Active |
7 Peacock Close, Fareham, PO16 8YG | Director | 15 May 2003 | Active |
Bowdown Farmhouse Burys Bank Road, Greenham, Newbury, RG19 8DA | Director | 15 September 2008 | Active |
Swan Court, Waterhouse Street, Hemel Hempstead, HP1 1DS | Director | 28 August 2009 | Active |
Little Frith, Frithsden Copse Potten End, Berkhamsted, HP4 2RQ | Director | 15 May 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Address | Change registered office address company with date old address new address. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Address | Change registered office address company with date old address new address. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.