About

Registered Number: 02098852
Date of Incorporation: 11/02/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: Cob Drive, Swan Valley, Northampton, NN4 9BB

 

Neptunus Ltd was setup in 1987. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EILERS, Antoine Leonard 01 January 2017 - 1
HALL, Timothy 01 January 2020 - 1
KEAST, Charles Benjamin 01 January 2020 - 1
EILERS, Johannes Albertus N/A 01 January 2017 1
Secretary Name Appointed Resigned Total Appointments
AMBAUM-EILERS, Dorothea Charlotte Maria 19 October 1991 - 1
EILERS-VAN DER REEK, Elizabeth Maria Johanna N/A 19 October 1991 1

Filing History

Document Type Date
AP01 - Appointment of director 12 March 2020
AP01 - Appointment of director 11 March 2020
TM01 - Termination of appointment of director 07 January 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 05 November 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 03 October 2018
AA - Annual Accounts 29 November 2017
CH03 - Change of particulars for secretary 31 October 2017
CS01 - N/A 30 October 2017
PSC08 - N/A 30 October 2017
PSC07 - N/A 30 October 2017
PSC07 - N/A 30 October 2017
PSC07 - N/A 30 October 2017
CH01 - Change of particulars for director 30 October 2017
CH01 - Change of particulars for director 30 October 2017
AA01 - Change of accounting reference date 27 September 2017
AP01 - Appointment of director 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 30 July 2013
AD01 - Change of registered office address 31 October 2012
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 02 November 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
MEM/ARTS - N/A 19 February 2009
CERTNM - Change of name certificate 11 February 2009
363a - Annual Return 05 December 2008
287 - Change in situation or address of Registered Office 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 10 February 2005
363a - Annual Return 14 October 2004
AA - Annual Accounts 20 February 2004
363a - Annual Return 17 October 2003
287 - Change in situation or address of Registered Office 22 September 2003
363a - Annual Return 19 February 2003
AA - Annual Accounts 13 February 2003
288c - Notice of change of directors or secretaries or in their particulars 08 February 2003
AA - Annual Accounts 28 November 2002
288c - Notice of change of directors or secretaries or in their particulars 18 November 2002
287 - Change in situation or address of Registered Office 24 January 2002
363a - Annual Return 24 January 2002
287 - Change in situation or address of Registered Office 26 November 2001
AA - Annual Accounts 19 October 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 03 November 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 14 October 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 17 June 1998
287 - Change in situation or address of Registered Office 18 April 1998
RESOLUTIONS - N/A 25 February 1998
363s - Annual Return 20 October 1997
AA - Annual Accounts 29 September 1997
AA - Annual Accounts 16 May 1997
AA - Annual Accounts 16 May 1997
363s - Annual Return 28 November 1996
363s - Annual Return 25 October 1995
363s - Annual Return 10 November 1994
AA - Annual Accounts 06 October 1994
395 - Particulars of a mortgage or charge 03 March 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 13 January 1994
363s - Annual Return 05 February 1993
AA - Annual Accounts 17 March 1992
287 - Change in situation or address of Registered Office 16 February 1992
AA - Annual Accounts 20 December 1991
363x - Annual Return 05 December 1991
363a - Annual Return 04 June 1991
AA - Annual Accounts 13 May 1991
RESOLUTIONS - N/A 26 April 1991
RESOLUTIONS - N/A 26 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1991
123 - Notice of increase in nominal capital 26 April 1991
288 - N/A 24 July 1990
AA - Annual Accounts 13 June 1990
288 - N/A 21 March 1990
363 - Annual Return 21 March 1990
288 - N/A 31 July 1989
AA - Annual Accounts 27 April 1989
363 - Annual Return 27 April 1989
287 - Change in situation or address of Registered Office 09 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 August 1987
RESOLUTIONS - N/A 15 June 1987
287 - Change in situation or address of Registered Office 20 May 1987
288 - N/A 20 May 1987
CERTNM - Change of name certificate 19 May 1987
CERTINC - N/A 11 February 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 01 March 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.