About

Registered Number: 03895991
Date of Incorporation: 17/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Kbw Barristers' Chambers The Engine House, No 1 Foundry Square, Leeds, Yorkshire, LS11 5DL

 

Having been setup in 1999, Nec Subscriptions Ltd are based in Leeds, Yorkshire, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Thyne, Richard, Bourne Arton, Simon, Collier, Peter Neville, Q C, Elvidge, John Cowle, Lumley, Nicholas James Henry, Mullarkey, Ian, Reevell, Simon Justin for the organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THYNE, Richard 10 October 2019 - 1
BOURNE ARTON, Simon 01 January 2006 23 April 2012 1
COLLIER, Peter Neville, Q C 11 December 2003 01 January 2006 1
ELVIDGE, John Cowle 01 January 2014 31 December 2016 1
LUMLEY, Nicholas James Henry 11 December 2003 23 April 2012 1
MULLARKEY, Ian 23 April 2012 31 December 2019 1
REEVELL, Simon Justin 17 December 1999 25 February 2004 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 24 June 2020
AP01 - Appointment of director 24 June 2020
TM01 - Termination of appointment of director 24 June 2020
AP01 - Appointment of director 24 June 2020
TM01 - Termination of appointment of director 24 June 2020
CS01 - N/A 04 July 2019
DISS40 - Notice of striking-off action discontinued 26 June 2019
GAZ1 - First notification of strike-off action in London Gazette 25 June 2019
AA - Annual Accounts 21 June 2019
AP01 - Appointment of director 03 May 2019
TM01 - Termination of appointment of director 03 May 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 26 June 2015
AP01 - Appointment of director 22 January 2015
AD01 - Change of registered office address 22 January 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 26 June 2012
AP01 - Appointment of director 23 April 2012
TM01 - Termination of appointment of director 23 April 2012
TM01 - Termination of appointment of director 23 April 2012
TM02 - Termination of appointment of secretary 23 April 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 07 June 2011
AD01 - Change of registered office address 04 May 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH03 - Change of particulars for secretary 16 March 2011
CH01 - Change of particulars for director 16 March 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 31 July 2009
DISS40 - Notice of striking-off action discontinued 14 July 2009
363a - Annual Return 13 July 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
363s - Annual Return 04 December 2008
AA - Annual Accounts 31 July 2008
287 - Change in situation or address of Registered Office 17 July 2008
287 - Change in situation or address of Registered Office 10 July 2008
AA - Annual Accounts 14 July 2007
225 - Change of Accounting Reference Date 21 March 2007
363s - Annual Return 26 February 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 02 November 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 02 August 2005
287 - Change in situation or address of Registered Office 14 July 2005
AA - Annual Accounts 11 October 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
363s - Annual Return 04 March 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 27 December 2000
NEWINC - New incorporation documents 17 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.