About

Registered Number: 04806991
Date of Incorporation: 23/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Russell House, Elvicta Estates, Crickhowell, Powys, NP8 1DF

 

Based in Powys, Notemachine 1 Ltd was setup in 2003. The organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FOLEY, Grant 04 November 2019 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
TM01 - Termination of appointment of director 14 February 2020
AA - Annual Accounts 27 January 2020
PSC05 - N/A 16 January 2020
RESOLUTIONS - N/A 15 January 2020
TM01 - Termination of appointment of director 26 November 2019
AP01 - Appointment of director 25 November 2019
AP03 - Appointment of secretary 25 November 2019
TM02 - Termination of appointment of secretary 25 November 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 01 February 2019
AA - Annual Accounts 21 March 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 07 March 2017
CS01 - N/A 24 February 2017
CH01 - Change of particulars for director 29 November 2016
CH03 - Change of particulars for secretary 29 November 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 23 February 2016
CH01 - Change of particulars for director 03 December 2015
AR01 - Annual Return 09 April 2015
CH01 - Change of particulars for director 08 April 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 29 November 2012
TM01 - Termination of appointment of director 30 August 2012
TM01 - Termination of appointment of director 30 August 2012
AR01 - Annual Return 26 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2012
AR01 - Annual Return 29 December 2011
CH01 - Change of particulars for director 07 December 2011
CH01 - Change of particulars for director 07 December 2011
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 02 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2011
MG01 - Particulars of a mortgage or charge 17 December 2010
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 04 May 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 06 August 2009
225 - Change of Accounting Reference Date 30 April 2009
288b - Notice of resignation of directors or secretaries 28 October 2008
363a - Annual Return 11 August 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
AA - Annual Accounts 27 February 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2007
363s - Annual Return 09 July 2007
RESOLUTIONS - N/A 18 February 2007
RESOLUTIONS - N/A 18 February 2007
395 - Particulars of a mortgage or charge 01 February 2007
AA - Annual Accounts 30 January 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
363s - Annual Return 30 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
AA - Annual Accounts 04 May 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 18 March 2005
395 - Particulars of a mortgage or charge 14 October 2004
395 - Particulars of a mortgage or charge 14 October 2004
363s - Annual Return 15 July 2004
395 - Particulars of a mortgage or charge 16 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
NEWINC - New incorporation documents 23 June 2003

Mortgages & Charges

Description Date Status Charge by
Security agreement 10 December 2010 Fully Satisfied

N/A

Guarantee & debenture 24 January 2007 Fully Satisfied

N/A

Debenture 06 October 2004 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 06 October 2004 Fully Satisfied

N/A

Debenture 11 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.