NETWORK BILLING SERVICES LIMITED - HEMEL HEMPSTEAD
Company Profile | Company Filings |
Overview
NETWORK BILLING SERVICES LIMITED is a Private Limited Company from HEMEL HEMPSTEAD UNITED KINGDOM and has the status: Active.
NETWORK BILLING SERVICES LIMITED was incorporated 20 years ago on 15/05/2003 and has the registered number: 04766125. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
NETWORK BILLING SERVICES LIMITED was incorporated 20 years ago on 15/05/2003 and has the registered number: 04766125. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
NETWORK BILLING SERVICES LIMITED - HEMEL HEMPSTEAD
This company is listed in the following categories:
61100 - Wired telecommunications activities
61100 - Wired telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
7 GROVELANDS
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7TE
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/06/2023 | 23/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTIN ROBERT TURNER | Apr 1958 | British | Director | 2010-05-10 | CURRENT |
MR MARK JONES | Jan 1966 | British | Director | 2010-05-10 | CURRENT |
MR NIGEL EWART GRAVETT | Jan 1954 | British | Director | 2003-05-15 | CURRENT |
MARTIN ROBERT TURNER | British | Secretary | 2010-05-10 | CURRENT | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-05-15 UNTIL 2003-05-15 | RESIGNED | ||
MR MARTIN ROBERT TURNER | Apr 1958 | British | Director | 2003-05-15 UNTIL 2006-07-18 | RESIGNED |
MR MATTHEW ROBINSON RILEY | Feb 1974 | British | Director | 2009-08-28 UNTIL 2010-05-10 | RESIGNED |
MR TIMOTHY HOWARD PERKS | Jun 1964 | British | Director | 2008-09-15 UNTIL 2009-08-28 | RESIGNED |
MR MARK JONES | Jan 1966 | British | Director | 2003-05-15 UNTIL 2007-01-31 | RESIGNED |
MR MICHAEL ANTHONY MCHUGH | Aug 1957 | British | Director | 2003-05-15 UNTIL 2020-12-10 | RESIGNED |
MR SPENCER NEAL DREDGE | May 1973 | British | Director | 2009-04-29 UNTIL 2009-08-28 | RESIGNED |
EDDIE BUXTON | Jan 1961 | British | Director | 2007-02-01 UNTIL 2008-09-15 | RESIGNED |
MR MARTIN ANTHONY BALAAM | Sep 1968 | British | Director | 2006-07-18 UNTIL 2009-04-28 | RESIGNED |
CHRISTOPHER EDWARD FRANCIS VAN DEN HEUVEL | May 1962 | Secretary | 2006-07-18 UNTIL 2006-10-31 | RESIGNED | |
MR MARTIN ROBERT TURNER | Apr 1958 | British | Secretary | 2003-05-15 UNTIL 2006-07-18 | RESIGNED |
PETER ANDREW HAYES | Mar 1956 | Secretary | 2006-11-01 UNTIL 2009-08-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Blizzard Telecom Limited | 2016-04-06 | Hemel Hempstead |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
NETWORK_BILLING_SERVICES_ - Accounts | 2023-06-23 | 31-12-2022 | £4,078 Cash £-3,211 equity |
NETWORK_BILLING_SERVICES_ - Accounts | 2022-05-31 | 31-12-2021 | £8,826 Cash £-2,881 equity |
NETWORK_BILLING_SERVICES_ - Accounts | 2021-06-08 | 31-12-2020 | £22,235 Cash £-3,354 equity |
NETWORK_BILLING_SERVICES_ - Accounts | 2020-07-08 | 31-12-2019 | £16,910 Cash £-2,893 equity |
NETWORK_BILLING_SERVICES_ - Accounts | 2019-07-31 | 31-12-2018 | £22,582 Cash £-2,464 equity |