About

Registered Number: 07187104
Date of Incorporation: 11/03/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Neptune House, North Street, Hailsham, East Sussex, BN27 1DQ

 

Neptune Design Centre Hailsham Ltd was established in 2010. The organisation has 3 directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACPHERSON, Toby David 05 October 2012 - 1
Secretary Name Appointed Resigned Total Appointments
MACPHERSON, Tanya 26 October 2012 - 1
EDWARDS, Natasha Louise 11 March 2010 26 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 15 March 2019
CH01 - Change of particulars for director 15 March 2019
AA - Annual Accounts 12 April 2018
CS01 - N/A 20 March 2018
PSC01 - N/A 20 March 2018
PSC01 - N/A 20 March 2018
PSC01 - N/A 20 March 2018
CS01 - N/A 14 March 2017
AA - Annual Accounts 02 December 2016
AA - Annual Accounts 23 June 2016
CH01 - Change of particulars for director 25 May 2016
AR01 - Annual Return 14 March 2016
CH01 - Change of particulars for director 14 March 2016
CH01 - Change of particulars for director 11 March 2016
CH03 - Change of particulars for secretary 11 March 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 11 March 2015
CH03 - Change of particulars for secretary 11 March 2015
CH01 - Change of particulars for director 11 March 2015
AA - Annual Accounts 19 November 2014
AA01 - Change of accounting reference date 06 November 2014
MR01 - N/A 29 May 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 20 March 2013
RESOLUTIONS - N/A 21 February 2013
AA - Annual Accounts 12 December 2012
AP03 - Appointment of secretary 30 October 2012
TM02 - Termination of appointment of secretary 30 October 2012
AD01 - Change of registered office address 29 October 2012
AP01 - Appointment of director 05 October 2012
CERTNM - Change of name certificate 03 October 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 08 April 2011
NEWINC - New incorporation documents 11 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.