About

Registered Number: 05127651
Date of Incorporation: 13/05/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: Craven Court, Stanhope Road, Camberley, Surrey, GU15 3BS,

 

Founded in 2004, Net Coverage Solutions Ltd have registered office in Camberley in Surrey, it has a status of "Active". There are 9 directors listed as Ashworth, Tim Paul, Duke, Gary, Gant, Matthew Richard Daniel, Hutchins, Andrew Nigel, Morrell Brown, Peter Philip, Sammon, Helen Ann, Pimm, Nicola Jane, Morrell-brown, Samantha Jane, Pimm, Darren Paul for the company in the Companies House registry. We do not know the number of employees at Net Coverage Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHWORTH, Tim Paul 16 September 2013 - 1
DUKE, Gary 14 October 2008 - 1
GANT, Matthew Richard Daniel 16 September 2013 - 1
HUTCHINS, Andrew Nigel 16 September 2013 - 1
MORRELL BROWN, Peter Philip 18 January 2006 - 1
SAMMON, Helen Ann 16 September 2013 - 1
MORRELL-BROWN, Samantha Jane 03 June 2013 16 September 2013 1
PIMM, Darren Paul 13 May 2004 10 March 2006 1
Secretary Name Appointed Resigned Total Appointments
PIMM, Nicola Jane 24 May 2004 18 January 2006 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 11 January 2018
CH01 - Change of particulars for director 16 November 2017
AP01 - Appointment of director 12 September 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 11 November 2016
CH01 - Change of particulars for director 15 July 2016
AD01 - Change of registered office address 08 July 2016
AR01 - Annual Return 02 June 2016
CH01 - Change of particulars for director 02 June 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 17 October 2013
MR04 - N/A 16 October 2013
CERTNM - Change of name certificate 25 September 2013
AP01 - Appointment of director 24 September 2013
AP01 - Appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
AP01 - Appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM02 - Termination of appointment of secretary 24 September 2013
AP01 - Appointment of director 24 September 2013
AR01 - Annual Return 25 June 2013
AP01 - Appointment of director 03 June 2013
AA - Annual Accounts 07 January 2013
AA01 - Change of accounting reference date 20 June 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 05 January 2012
AA - Annual Accounts 05 January 2012
TM01 - Termination of appointment of director 22 December 2011
SH01 - Return of Allotment of shares 16 December 2011
AA01 - Change of accounting reference date 08 December 2011
AR01 - Annual Return 16 May 2011
MG01 - Particulars of a mortgage or charge 04 May 2011
AA - Annual Accounts 19 November 2010
AP01 - Appointment of director 28 October 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 21 April 2010
AA - Annual Accounts 30 January 2010
CH01 - Change of particulars for director 16 December 2009
395 - Particulars of a mortgage or charge 18 August 2009
363a - Annual Return 20 May 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 25 May 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
225 - Change of Accounting Reference Date 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 08 November 2005
CERTNM - Change of name certificate 31 March 2005
288b - Notice of resignation of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
287 - Change in situation or address of Registered Office 25 June 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
NEWINC - New incorporation documents 13 May 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 27 April 2011 Outstanding

N/A

Debenture 17 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.