About

Registered Number: 04115718
Date of Incorporation: 28/11/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Unit 18 Wexham Bus Village, Wexham Road, Slough, Berkshire, SL2 5HF

 

Based in Slough in Berkshire, N Tec Solutions Ltd was setup in 2000, it has a status of "Active". The organisation has 2 directors listed as Williams, Charlie Neil, Bailey, Timothy at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Timothy 20 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Charlie Neil 20 April 2016 - 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 15 December 2019
CH01 - Change of particulars for director 03 December 2019
PSC04 - N/A 03 December 2019
CS01 - N/A 17 December 2018
CS01 - N/A 10 December 2018
AA - Annual Accounts 08 December 2018
AA - Annual Accounts 16 December 2017
CS01 - N/A 29 November 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 12 December 2016
TM02 - Termination of appointment of secretary 16 May 2016
AP03 - Appointment of secretary 16 May 2016
RESOLUTIONS - N/A 20 April 2016
SH08 - Notice of name or other designation of class of shares 20 April 2016
CH03 - Change of particulars for secretary 14 April 2016
AR01 - Annual Return 08 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 November 2015
AA - Annual Accounts 24 November 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 14 December 2013
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 05 December 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 18 December 2009
CH03 - Change of particulars for secretary 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 24 November 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 04 December 2008
363s - Annual Return 07 February 2008
AA - Annual Accounts 25 October 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 15 December 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 10 November 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 22 November 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 03 November 2003
287 - Change in situation or address of Registered Office 22 April 2003
363s - Annual Return 08 March 2003
RESOLUTIONS - N/A 12 September 2002
RESOLUTIONS - N/A 12 September 2002
RESOLUTIONS - N/A 12 September 2002
RESOLUTIONS - N/A 12 September 2002
MEM/ARTS - N/A 12 September 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 September 2002
AA - Annual Accounts 05 August 2002
363s - Annual Return 02 January 2002
395 - Particulars of a mortgage or charge 06 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2000
225 - Change of Accounting Reference Date 13 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
NEWINC - New incorporation documents 28 November 2000

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 28 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.