About

Registered Number: 06722868
Date of Incorporation: 14/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL,

 

Established in 2008, Ned 34 Ltd has its registered office in Bristol, it has a status of "Active". We don't currently know the number of employees at this company. There are 3 directors listed as Vistra Cosec Limited, Boers, Eelco-jelle, Dj & M Secretarial Services Ltd for Ned 34 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOERS, Eelco-Jelle 30 October 2008 - 1
Secretary Name Appointed Resigned Total Appointments
VISTRA COSEC LIMITED 13 August 2020 - 1
DJ & M SECRETARIAL SERVICES LTD 14 October 2008 02 November 2011 1

Filing History

Document Type Date
AP04 - Appointment of corporate secretary 30 September 2020
TM02 - Termination of appointment of secretary 30 September 2020
AD01 - Change of registered office address 30 September 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 19 December 2015
TM02 - Termination of appointment of secretary 28 May 2015
AP04 - Appointment of corporate secretary 28 May 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 14 December 2011
CH01 - Change of particulars for director 13 December 2011
TM02 - Termination of appointment of secretary 03 November 2011
AP04 - Appointment of corporate secretary 02 November 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 18 November 2009
225 - Change of Accounting Reference Date 21 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
CERTNM - Change of name certificate 05 November 2008
NEWINC - New incorporation documents 14 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.