About

Registered Number: 06213439
Date of Incorporation: 16/04/2007 (17 years ago)
Company Status: Active
Registered Address: Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ

 

Nedcom Ltd was registered on 16 April 2007 and has its registered office in Billericay, it's status is listed as "Active". The companies directors are listed as Champ, Beverley Lynne, Dunkley, Norman Edward, Dunkley, Lesley Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNKLEY, Norman Edward 16 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CHAMP, Beverley Lynne 30 May 2014 - 1
DUNKLEY, Lesley Ann 16 April 2007 30 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 07 July 2015
SH01 - Return of Allotment of shares 07 July 2015
AP03 - Appointment of secretary 07 July 2015
TM02 - Termination of appointment of secretary 29 June 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 09 September 2008
287 - Change in situation or address of Registered Office 09 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2008
288a - Notice of appointment of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
NEWINC - New incorporation documents 16 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.