About

Registered Number: 07271267
Date of Incorporation: 02/06/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: 3 Yew Tree Cottages Jacks Green, Sheepscombe, Stroud, Gloucestershire, GL6 7RB,

 

Nektar Consulting Ltd was founded on 02 June 2010 and are based in Stroud, Gloucestershire, it's status at Companies House is "Active". There are 3 directors listed as Coe, Tracey Kay, Richmond, Deborah Ann, Wermeille, Nathalie for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COE, Tracey Kay 02 June 2010 - 1
RICHMOND, Deborah Ann 02 June 2010 01 August 2013 1
WERMEILLE, Nathalie 02 June 2011 01 July 2014 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 31 March 2020
PSC04 - N/A 30 March 2020
CH01 - Change of particulars for director 15 August 2019
PSC04 - N/A 15 August 2019
AD01 - Change of registered office address 15 August 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 29 March 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 29 March 2017
CH01 - Change of particulars for director 15 February 2017
CH01 - Change of particulars for director 13 February 2017
AD01 - Change of registered office address 13 February 2017
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 31 March 2015
SH06 - Notice of cancellation of shares 06 January 2015
SH03 - Return of purchase of own shares 06 January 2015
TM01 - Termination of appointment of director 30 December 2014
CH01 - Change of particulars for director 30 December 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 02 June 2014
CH01 - Change of particulars for director 07 March 2014
CH01 - Change of particulars for director 06 March 2014
CERTNM - Change of name certificate 04 December 2013
AD01 - Change of registered office address 17 September 2013
TM01 - Termination of appointment of director 16 September 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 01 April 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 01 July 2011
CH01 - Change of particulars for director 01 July 2011
CH01 - Change of particulars for director 30 June 2011
SH01 - Return of Allotment of shares 28 June 2011
AP01 - Appointment of director 28 June 2011
AD01 - Change of registered office address 26 November 2010
NEWINC - New incorporation documents 02 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.