About

Registered Number: 01850944
Date of Incorporation: 26/09/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: Prospect Place, Moorside Road, Winchester, SO23 7RX,

 

Neil T105 Ltd was founded on 26 September 1984 and has its registered office in Winchester, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 19 March 2020
AA01 - Change of accounting reference date 19 February 2020
CS01 - N/A 11 October 2019
AA01 - Change of accounting reference date 20 March 2019
AA - Annual Accounts 18 December 2018
PSC05 - N/A 05 December 2018
CS01 - N/A 02 October 2018
MR01 - N/A 04 May 2018
CS01 - N/A 02 November 2017
AD01 - Change of registered office address 13 October 2017
AA - Annual Accounts 20 September 2017
TM02 - Termination of appointment of secretary 03 April 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 26 September 2016
CH01 - Change of particulars for director 16 June 2016
CH01 - Change of particulars for director 14 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 04 November 2015
AD01 - Change of registered office address 04 February 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 17 October 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 24 June 2011
CERTNM - Change of name certificate 14 December 2010
AR01 - Annual Return 01 October 2010
CH04 - Change of particulars for corporate secretary 01 October 2010
AA - Annual Accounts 08 July 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 24 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 October 2007
353 - Register of members 24 October 2007
287 - Change in situation or address of Registered Office 24 October 2007
AA - Annual Accounts 03 September 2007
AA - Annual Accounts 13 March 2007
225 - Change of Accounting Reference Date 21 February 2007
363a - Annual Return 18 October 2006
363a - Annual Return 19 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 July 2006
353 - Register of members 19 July 2006
287 - Change in situation or address of Registered Office 19 July 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
287 - Change in situation or address of Registered Office 28 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 24 July 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 15 July 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 03 May 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 30 April 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
363s - Annual Return 19 July 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 12 July 2000
AA - Annual Accounts 26 April 2000
AA - Annual Accounts 03 November 1999
363a - Annual Return 19 October 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
AA - Annual Accounts 22 January 1999
363a - Annual Return 25 August 1998
363(353) - N/A 25 August 1998
363(190) - N/A 25 August 1998
CERTNM - Change of name certificate 01 July 1998
AA - Annual Accounts 04 November 1997
363a - Annual Return 16 July 1997
363s - Annual Return 10 July 1996
AA - Annual Accounts 26 April 1996
363s - Annual Return 24 July 1995
AA - Annual Accounts 02 May 1995
363s - Annual Return 03 August 1994
288 - N/A 03 August 1994
AA - Annual Accounts 29 April 1994
363s - Annual Return 15 April 1994
395 - Particulars of a mortgage or charge 13 July 1993
395 - Particulars of a mortgage or charge 02 June 1993
AA - Annual Accounts 06 May 1993
363s - Annual Return 27 August 1992
288 - N/A 20 August 1992
395 - Particulars of a mortgage or charge 20 July 1992
395 - Particulars of a mortgage or charge 20 July 1992
AA - Annual Accounts 08 July 1992
AA - Annual Accounts 24 September 1991
363x - Annual Return 31 July 1991
CERTNM - Change of name certificate 07 June 1991
AA - Annual Accounts 04 March 1991
AA - Annual Accounts 11 July 1990
363 - Annual Return 11 July 1990
363 - Annual Return 08 June 1989
363 - Annual Return 08 June 1989
AA - Annual Accounts 08 June 1989
AA - Annual Accounts 23 January 1988
363 - Annual Return 23 January 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2018 Outstanding

N/A

Legal charge 01 July 1993 Fully Satisfied

N/A

Legal charge 27 May 1993 Fully Satisfied

N/A

Fixed and floating charge 14 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.