About

Registered Number: 06583879
Date of Incorporation: 02/05/2008 (16 years ago)
Company Status: Active
Registered Address: 6 Pine Grove, Dereham, NR19 1JX,

 

Having been setup in 2008, Necton Labour Services Ltd have registered office in Dereham. This organisation has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Christine 02 May 2008 - 1
MOORE, Jeffrey 26 February 2019 - 1
ABERGAN REED LTD 02 May 2008 02 May 2008 1
MOORE, Jeffrey 01 August 2010 01 November 2014 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Amanda Jayne 02 May 2008 - 1
ABERGAN REED NOMINEES LIMITED 02 May 2008 02 May 2008 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
DISS40 - Notice of striking-off action discontinued 04 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
AA - Annual Accounts 01 March 2020
CS01 - N/A 10 June 2019
AP01 - Appointment of director 26 February 2019
AA - Annual Accounts 16 January 2019
PSC01 - N/A 10 October 2018
PSC08 - N/A 10 October 2018
DISS40 - Notice of striking-off action discontinued 25 July 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
AD01 - Change of registered office address 20 July 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 04 January 2018
AD01 - Change of registered office address 11 October 2017
DISS40 - Notice of striking-off action discontinued 29 July 2017
CS01 - N/A 28 July 2017
GAZ1 - First notification of strike-off action in London Gazette 25 July 2017
AA - Annual Accounts 11 December 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 30 December 2014
TM01 - Termination of appointment of director 15 November 2014
AR01 - Annual Return 03 May 2014
AA - Annual Accounts 03 May 2014
AA01 - Change of accounting reference date 05 February 2014
MR01 - N/A 13 December 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 27 February 2013
MG01 - Particulars of a mortgage or charge 14 December 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 25 February 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 13 February 2011
AP01 - Appointment of director 17 August 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 21 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
287 - Change in situation or address of Registered Office 08 May 2008
NEWINC - New incorporation documents 02 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2013 Outstanding

N/A

All assets debenture 06 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.