Company Information for NETSTAR UK LTD
Unit 7, Interchange 25 Business Park Bostocks Lane, Sandiacre, Nottingham, NG10 5QG,
|
Company Registration Number
04470822
Private Limited Company
Active |
Company Name | |
---|---|
NETSTAR UK LTD | |
Legal Registered Office | |
Unit 7, Interchange 25 Business Park Bostocks Lane Sandiacre Nottingham NG10 5QG Other companies in EC1R | |
Company Number | 04470822 | |
---|---|---|
Company ID Number | 04470822 | |
Date formed | 2002-06-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-05-19 | |
Return next due | 2025-06-02 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-20 07:44:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MITUN PATEL |
||
MITUN PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICKESH PATEL |
Director | ||
CHIRAG PATEL |
Director | ||
RICHARD SULLIVAN |
Director | ||
ANNIE TERESA PELLATT |
Company Secretary | ||
JAMES MICHAEL PELLATT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NETSTAR GROUP LTD | Director | 2016-02-03 | CURRENT | 2016-02-03 | Active | |
ALDERTON MEWS MANAGEMENT COMPANY LIMITED | Director | 2013-06-24 | CURRENT | 1996-04-03 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR SPENCER LEA | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HALSTEAD | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 044708220004 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES | |
Previous accounting period shortened from 30/06/22 TO 31/12/21 | ||
AA01 | Previous accounting period shortened from 30/06/22 TO 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
AP01 | DIRECTOR APPOINTED MR JAMES STEVENTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH WHITTY | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044708220003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 06/11/20 | |
TM02 | Termination of appointment of Mitun Patel on 2020-10-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/20 FROM C/O Curwens Llp Crossfield House Gladbeck Way Enfield EN2 7HT England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MITUN PATEL | |
AP01 | DIRECTOR APPOINTED MR JONATHAN SIMON HARDY | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/20 FROM 83 Clerkenwell Road London EC1R 5AG | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Netstar Group Ltd as a person with significant control on 2016-04-06 | |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 667 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 667 | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICKESH PATEL | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 667 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/15 FROM 146-148 Clerkenwell Road London EC1R 5DG | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 667 | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH03 | Purchase of own shares | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2014-01-08 GBP 667 | |
RES01 | ADOPT ARTICLES 05/08/13 | |
SH10 | Particulars of variation of rights attached to shares | |
AR01 | 15/06/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICKESH PATEL / 14/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MITUN PATEL / 14/06/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MITUN PATEL on 2013-06-14 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 13/11/2012 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 07/11/12 STATEMENT OF CAPITAL GBP 834 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHIRAG PATEL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2012 FROM BARNABAS HOUSE 325-331 HIGH ROAD ILFORD ESSEX IG1 1NR | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 15/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHIRAG PATEL / 31/05/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MITUN PATEL / 01/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MITUN PATEL / 01/07/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICKESH PATEL / 15/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MITUN PATEL / 15/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHIRAG PATEL / 15/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
123 | NC INC ALREADY ADJUSTED 01/09/02 | |
RES04 | GBP NC 100/1000 01/09/2002 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 24/03/06 FROM: ROSEWOOD SUITE TERESA GAVIN HOUSE WOODFORD AVENUE WOODFORD GREEN ESSEX IG8 8FH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/04/05 FROM: UNIT 4 10-17 SEVEN WAYS PARADE WOODFORD AVENUE GANTS HILL ILFORD ESSEX IG2 6JX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | TALLWOOD LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NETSTAR UK LTD
NETSTAR UK LTD owns 41 domain names.
forestwhitmore.co.uk hds-group.co.uk hdstraining.co.uk netstar.co.uk netstargroup.co.uk netstaritsupport.co.uk netstarmail.co.uk netstaruk.co.uk team57.co.uk tjmgroup.co.uk vicaragefield.co.uk human1.co.uk humanone.co.uk 1stclassestates.co.uk american-muscle-cars.co.uk cash4groundrents.co.uk castleportland.co.uk elitehygiene.co.uk fivestar-people.co.uk footrepair.co.uk glenmead.co.uk p-recruitment.co.uk raspberryrecruitment.co.uk samsett.co.uk shirtmeup.co.uk urbanstrategic.co.uk groundrents4cash.co.uk groundrentsltd.co.uk groundrentsplc.co.uk groundrentsregis.co.uk morgansloane.co.uk peterslegal.co.uk regisgroundrents.co.uk housekeepingpersonnel.co.uk housekeepingrecruitment.co.uk portland-recruitment.co.uk portlandr.co.uk portrecruitment.co.uk keepitsimplesoup.co.uk jmrpromotions.co.uk netstarsupport.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as NETSTAR UK LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
97030000 | Original sculptures and statuary, in any material | |||
97030000 | Original sculptures and statuary, in any material | |||
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) | |||
84717030 | Disk storage units for automatic data-processing machines, optical, incl. magneto-optical "e.g. CD-ROM drives" (excl. central storage units) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85171800 | Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84717020 | Central storage units for automatic data-processing machines | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |