HOSTING SYSTEMS LIMITED
STOKE-ON-TRENT GRINDCO 357 LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 8GB

Company number 04212030
Status Active
Incorporation Date 8 May 2001
Company Type Private Limited Company
Address THE HUB TRENTHAM BUSINESS QUARTER, BELLRINGER ROAD, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 8GB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 6,550 ; Total exemption small company accounts made up to 31 October 2015; Resolutions RES12 ‐ Resolution of varying share rights or name RES11 ‐ Resolution of removal of pre-emption rights RES11 ‐ Resolution of removal of pre-emption rights . The most likely internet sites of HOSTING SYSTEMS LIMITED are www.hostingsystems.co.uk, and www.hosting-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Hosting Systems Limited is a Private Limited Company. The company registration number is 04212030. Hosting Systems Limited has been working since 08 May 2001. The present status of the company is Active. The registered address of Hosting Systems Limited is The Hub Trentham Business Quarter Bellringer Road Stoke On Trent Staffordshire St4 8gb. The company`s financial liabilities are £5.51k. It is £-46.55k against last year. The cash in hand is £57.46k. It is £13.81k against last year. And the total assets are £126.05k, which is £40.18k against last year. BATES, Alastair Henry is a Director of the company. MORAN, Juliet Mary is a Director of the company. Secretary BATES, Brian Henry has been resigned. Secretary KIDD, Gillian has been resigned. Secretary GRINDCO SECRETARIES LIMITED has been resigned. Director GRINDCO DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


hosting systems Key Finiance

LIABILITIES £5.51k
-90%
CASH £57.46k
+31%
TOTAL ASSETS £126.05k
+46%
All Financial Figures

Current Directors

Director
BATES, Alastair Henry
Appointed Date: 16 November 2001
57 years old

Director
MORAN, Juliet Mary
Appointed Date: 15 May 2003
49 years old

Resigned Directors

Secretary
BATES, Brian Henry
Resigned: 17 January 2003
Appointed Date: 16 November 2001

Secretary
KIDD, Gillian
Resigned: 27 November 2008
Appointed Date: 17 January 2003

Secretary
GRINDCO SECRETARIES LIMITED
Resigned: 16 November 2001
Appointed Date: 08 May 2001

Director
GRINDCO DIRECTORS LIMITED
Resigned: 16 November 2001
Appointed Date: 08 May 2001

HOSTING SYSTEMS LIMITED Events

01 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 6,550

15 Mar 2016
Total exemption small company accounts made up to 31 October 2015
02 Dec 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights

13 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 6,550

25 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 55 more events
22 Nov 2001
Secretary resigned
22 Nov 2001
Registered office changed on 22/11/01 from: c/o grindeys solicitors glebe court stoke on trent staffordshire ST4 1ET
22 Nov 2001
New director appointed
19 Nov 2001
Company name changed grindco 357 LIMITED\certificate issued on 19/11/01
08 May 2001
Incorporation

HOSTING SYSTEMS LIMITED Charges

17 December 2008
Mortgage
Delivered: 19 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit 3 block c stanley matthews way…
15 October 2008
Debenture
Delivered: 21 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 January 2008
Legal charge
Delivered: 12 February 2008
Status: Satisfied on 24 January 2009
Persons entitled: National Westminster Bank PLC
Description: L/H block c units 3 and 4 trentham business centre quarter…