About

Registered Number: 05966946
Date of Incorporation: 13/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 107 Rochester Airport Industrial Estate, Laker Road, Rochester, Kent, ME1 3QX

 

Having been setup in 2006, Netbox Digital Ltd have registered office in Rochester, Kent, it's status at Companies House is "Active". The companies directors are listed as Brown, Gareth, Crewe, Joann in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Gareth 26 April 2013 - 1
Secretary Name Appointed Resigned Total Appointments
CREWE, Joann 13 October 2006 14 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 12 June 2019
CH01 - Change of particulars for director 05 December 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 30 September 2018
MR04 - N/A 13 June 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 22 August 2016
MR01 - N/A 29 January 2016
AR01 - Annual Return 20 October 2015
SH01 - Return of Allotment of shares 24 September 2015
AA - Annual Accounts 25 March 2015
SH01 - Return of Allotment of shares 22 October 2014
AR01 - Annual Return 15 October 2014
CH01 - Change of particulars for director 15 April 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 09 October 2013
AD01 - Change of registered office address 09 October 2013
AD01 - Change of registered office address 09 October 2013
AP01 - Appointment of director 26 April 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 05 April 2011
RESOLUTIONS - N/A 18 January 2011
SH01 - Return of Allotment of shares 18 January 2011
MEM/ARTS - N/A 18 January 2011
AD01 - Change of registered office address 08 December 2010
TM02 - Termination of appointment of secretary 19 October 2010
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 04 January 2010
CH03 - Change of particulars for secretary 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 17 October 2008
RESOLUTIONS - N/A 22 May 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 26 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 October 2007
353 - Register of members 26 October 2007
287 - Change in situation or address of Registered Office 26 October 2007
225 - Change of Accounting Reference Date 19 February 2007
395 - Particulars of a mortgage or charge 16 January 2007
287 - Change in situation or address of Registered Office 18 December 2006
CERTNM - Change of name certificate 05 December 2006
NEWINC - New incorporation documents 13 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2016 Outstanding

N/A

Debenture 11 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.