Netstar Uk Ltd NOTTINGHAM


Netstar Uk started in year 2002 as Private Limited Company with registration number 04470822. The Netstar Uk company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Nottingham at Unit 7, Interchange 25 Business Park Bostocks Lane. Postal code: NG10 5QG.

The firm has 4 directors, namely Mark L., Spencer L. and James S. and others. Of them, James H. has been with the company the longest, being appointed on 23 October 2020 and Mark L. has been with the company for the least time - from 15 April 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Netstar Uk Ltd Address / Contact

Office Address Unit 7, Interchange 25 Business Park Bostocks Lane
Office Address2 Sandiacre
Town Nottingham
Post code NG10 5QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04470822
Date of Incorporation Wed, 26th Jun 2002
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Mark L.

Position: Director

Appointed: 15 April 2024

Spencer L.

Position: Director

Appointed: 01 December 2023

James S.

Position: Director

Appointed: 01 March 2022

James H.

Position: Director

Appointed: 23 October 2020

Stephen H.

Position: Director

Appointed: 01 November 2023

Resigned: 30 November 2023

Jonathan H.

Position: Director

Appointed: 23 October 2020

Resigned: 31 October 2023

John W.

Position: Director

Appointed: 23 October 2020

Resigned: 01 March 2022

Richard S.

Position: Director

Appointed: 04 July 2002

Resigned: 16 September 2002

Chirag P.

Position: Director

Appointed: 28 June 2002

Resigned: 14 July 2012

Mitun P.

Position: Director

Appointed: 28 June 2002

Resigned: 23 October 2020

Mitun P.

Position: Secretary

Appointed: 28 June 2002

Resigned: 23 October 2020

Vickesh P.

Position: Director

Appointed: 28 June 2002

Resigned: 10 March 2016

James P.

Position: Director

Appointed: 26 June 2002

Resigned: 01 July 2002

Annie P.

Position: Secretary

Appointed: 26 June 2002

Resigned: 01 July 2002

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we found, there is Netstar Group Ltd from Nottingham, England. The abovementioned PSC is categorised as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Netstar Group Ltd

Unit 7 Bostocks Lane, Sandiacre, Nottingham, NG10 5QG, England

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered England & Wales
Registration number 09984504
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-30
Net Worth304 670425 785610 870718 871    
Balance Sheet
Cash Bank On Hand   302 765368 149438 659390 534621 804
Current Assets565 166837 147996 7871 103 0181 193 1811 451 5331 517 4111 312 300
Debtors278 826355 055477 976613 047671 389775 254923 150548 519
Net Assets Liabilities   718 869738 850958 663860 129423 613
Other Debtors   113 095132 67396 692141 06658 646
Property Plant Equipment   105 97795 279106 825126 853235 454
Total Inventories   187 206153 643237 620203 727141 977
Cash Bank In Hand259 080443 136444 597302 765    
Stocks Inventory27 26038 95674 214187 206    
Tangible Fixed Assets84 60397 321109 724105 977    
Reserves/Capital
Called Up Share Capital834667667667    
Profit Loss Account Reserve303 670424 785609 870717 871    
Shareholder Funds304 670425 785610 870718 871    
Other
Accumulated Amortisation Impairment Intangible Assets   10 000 10 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment   144 671170 607190 982215 480262 599
Amounts Owed By Related Parties   147 654147 654147 654147 654 
Average Number Employees During Period      4046
Corporation Tax Payable   50 045104 908142 355154 897117 336
Creditors   471 420533 990583 634763 4381 087 997
Future Minimum Lease Payments Under Non-cancellable Operating Leases     297 988148 994 
Increase From Depreciation Charge For Year Property Plant Equipment    25 936 26 65347 119
Intangible Assets Gross Cost   10 000 10 00010 000 
Net Current Assets Liabilities232 471356 067517 573631 599659 191867 899753 973224 303
Number Shares Issued Fully Paid    294   
Other Creditors   137 260117 43466 63193 578102 148
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 155 
Other Disposals Property Plant Equipment      3 120 
Other Taxation Social Security Payable   135 020155 533196 587227 896547 967
Par Value Share 1111   
Property Plant Equipment Gross Cost   250 648265 886297 807342 333498 053
Provisions For Liabilities Balance Sheet Subtotal   18 70515 62016 06120 69736 144
Total Additions Including From Business Combinations Property Plant Equipment    15 238 47 646155 720
Total Assets Less Current Liabilities317 074453 388627 297737 576754 470974 724880 826459 757
Trade Creditors Trade Payables   149 095156 115178 061287 067320 546
Trade Debtors Trade Receivables   352 297391 062530 908634 430489 873
Creditors Due After One Year 11 843      
Creditors Due Within One Year332 695481 080479 214471 419    
Intangible Fixed Assets Aggregate Amortisation Impairment10 00010 00010 00010 000    
Intangible Fixed Assets Cost Or Valuation10 00010 00010 00010 000    
Number Shares Allotted 294294294    
Other Reserves166333333333    
Provisions For Liabilities Charges12 40415 76016 42718 705    
Share Capital Allotted Called Up Paid461294294294    
Tangible Fixed Assets Additions 36 52138 69525 865    
Tangible Fixed Assets Cost Or Valuation149 567186 088224 783250 648    
Tangible Fixed Assets Depreciation64 96488 767115 059144 671    
Tangible Fixed Assets Depreciation Charged In Period 23 80326 29229 612    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, November 2023
Free Download (52 pages)

Company search