Netservices Uk Limited WAKEFIELD


Founded in 2010, Netservices Uk, classified under reg no. 07118768 is an active company. Currently registered at Melbourne House Brandy Carr Road WF2 0UG, Wakefield the company has been in the business for fourteen years. Its financial year was closed on 29th December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 14th April 2010 Netservices Uk Limited is no longer carrying the name Hallco 1733.

The company has one director. Michael C., appointed on 15 March 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Mark A. who worked with the the company until 8 April 2019.

Netservices Uk Limited Address / Contact

Office Address Melbourne House Brandy Carr Road
Office Address2 Wrenthorpe
Town Wakefield
Post code WF2 0UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07118768
Date of Incorporation Thu, 7th Jan 2010
Industry Other telecommunications activities
End of financial Year 29th December
Company age 14 years old
Account next due date Sun, 29th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Michael C.

Position: Director

Appointed: 15 March 2023

Kevin B.

Position: Director

Appointed: 22 July 2020

Resigned: 18 August 2023

Wayne C.

Position: Director

Appointed: 10 September 2019

Resigned: 18 August 2023

Timothy H.

Position: Director

Appointed: 29 April 2019

Resigned: 07 October 2019

Craig M.

Position: Director

Appointed: 29 April 2019

Resigned: 22 July 2020

Adrian T.

Position: Director

Appointed: 04 May 2018

Resigned: 27 August 2019

Donald M.

Position: Director

Appointed: 18 May 2010

Resigned: 21 September 2011

Mark A.

Position: Secretary

Appointed: 18 May 2010

Resigned: 08 April 2019

Wayne M.

Position: Director

Appointed: 18 May 2010

Resigned: 04 May 2018

Mark A.

Position: Director

Appointed: 18 May 2010

Resigned: 08 April 2019

Ian W.

Position: Director

Appointed: 03 March 2010

Resigned: 18 May 2010

Halliwells Directors Limited

Position: Corporate Director

Appointed: 07 January 2010

Resigned: 03 March 2010

Mark H.

Position: Director

Appointed: 07 January 2010

Resigned: 03 March 2010

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Nasstar Managed Services Group Limited from Poole, England. This PSC is categorised as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,.

Nasstar Managed Services Group Limited

19-25 Nuffield Road, Nuffield Industrial Estate, Poole, BH17 0RU, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 05396496
Notified on 16 November 2016
Nature of control: significiant influence or control

Company previous names

Hallco 1733 April 14, 2010

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 5th, October 2023
Free Download (8 pages)

Company search