About

Registered Number: 03157270
Date of Incorporation: 09/02/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: Country Wide House 23 West Bar, Banbury, United Kingdom, Oxfordshire, OX16 9SA

 

N-tec Ltd was registered on 09 February 1996. Enright, Jill Alison Arnott, Enright, Philip Graham, Hughes, Ian Robert are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENRIGHT, Jill Alison Arnott 14 February 1996 - 1
ENRIGHT, Philip Graham 14 February 1996 - 1
HUGHES, Ian Robert 06 January 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 04 March 2015
CH01 - Change of particulars for director 04 March 2015
CH03 - Change of particulars for secretary 04 March 2015
CH01 - Change of particulars for director 04 March 2015
AD01 - Change of registered office address 04 March 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 19 February 2009
AA - Annual Accounts 07 February 2009
287 - Change in situation or address of Registered Office 01 October 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 11 April 2007
AA - Annual Accounts 15 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 30 January 2006
287 - Change in situation or address of Registered Office 17 June 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 05 March 2004
AA - Annual Accounts 03 February 2004
395 - Particulars of a mortgage or charge 17 April 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 29 January 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 21 July 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 08 February 1999
AA - Annual Accounts 16 October 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 February 1998
363s - Annual Return 17 February 1998
395 - Particulars of a mortgage or charge 14 January 1998
AA - Annual Accounts 13 November 1997
363s - Annual Return 22 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1996
287 - Change in situation or address of Registered Office 29 February 1996
288 - N/A 29 February 1996
288 - N/A 29 February 1996
NEWINC - New incorporation documents 09 February 1996

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 04 April 2003 Outstanding

N/A

Mortgage debenture 06 January 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.