About

Registered Number: 03302961
Date of Incorporation: 16/01/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: The Old Mill, Kings Mill Kings Mill Lane, South Nutfield, Redhill, RH1 5NB,

 

Founded in 1997, Neovenator Ltd have registered office in Redhill, it has a status of "Active". We don't know the number of employees at this company. There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 26 August 2020
CH03 - Change of particulars for secretary 26 August 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 18 December 2018
AD01 - Change of registered office address 03 May 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 20 October 2017
AA01 - Change of accounting reference date 16 October 2017
AD01 - Change of registered office address 06 March 2017
CH01 - Change of particulars for director 03 March 2017
CH03 - Change of particulars for secretary 03 March 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 02 January 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 01 January 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 23 January 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 01 March 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 30 December 2003
CERTNM - Change of name certificate 25 March 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 03 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 19 June 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 20 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 10 February 1999
395 - Particulars of a mortgage or charge 18 February 1998
363s - Annual Return 09 February 1998
395 - Particulars of a mortgage or charge 28 October 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
288b - Notice of resignation of directors or secretaries 04 February 1997
288b - Notice of resignation of directors or secretaries 04 February 1997
287 - Change in situation or address of Registered Office 04 February 1997
CERTNM - Change of name certificate 29 January 1997
NEWINC - New incorporation documents 16 January 1997

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 04 February 1998 Fully Satisfied

N/A

Mortgage debenture 21 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.