About

Registered Number: 03112961
Date of Incorporation: 12/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD,

 

Established in 1995, Netcel Ltd have registered office in St Albans in Hertfordshire, it has a status of "Active". The current directors of this organisation are listed as Crouch, Rebecca, Masters, Justin Andrew, Parfitt, Timothy Simon, Parfitt, Timothy Simon, Winser, Anita Louise, Hawkins, Howard Otis Mcleod, Hudd, Michael John, Scott, James Anthony John. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROUCH, Rebecca 11 May 2009 - 1
MASTERS, Justin Andrew 14 December 2007 - 1
PARFITT, Timothy Simon 12 October 1995 - 1
HAWKINS, Howard Otis Mcleod 01 July 2002 20 December 2019 1
HUDD, Michael John 01 July 2002 23 September 2005 1
SCOTT, James Anthony John 05 April 2013 21 December 2018 1
Secretary Name Appointed Resigned Total Appointments
PARFITT, Timothy Simon 12 October 1995 28 March 1996 1
WINSER, Anita Louise 28 March 1996 27 March 2000 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
TM01 - Termination of appointment of director 20 December 2019
TM02 - Termination of appointment of secretary 20 December 2019
AA - Annual Accounts 12 November 2019
CS01 - N/A 02 August 2019
SH03 - Return of purchase of own shares 24 July 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 23 June 2017
AD01 - Change of registered office address 09 May 2017
AA - Annual Accounts 23 December 2016
AD01 - Change of registered office address 21 December 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 09 July 2015
AR01 - Annual Return 12 June 2014
CH01 - Change of particulars for director 12 June 2014
CH01 - Change of particulars for director 12 June 2014
CH01 - Change of particulars for director 12 June 2014
CH01 - Change of particulars for director 12 June 2014
CH01 - Change of particulars for director 12 June 2014
CH03 - Change of particulars for secretary 12 June 2014
AA - Annual Accounts 29 May 2014
AA01 - Change of accounting reference date 29 May 2014
AA - Annual Accounts 27 May 2014
RESOLUTIONS - N/A 11 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 March 2014
SH08 - Notice of name or other designation of class of shares 11 March 2014
AA01 - Change of accounting reference date 29 November 2013
AR01 - Annual Return 01 November 2013
AP01 - Appointment of director 05 April 2013
AR01 - Annual Return 15 October 2012
CH01 - Change of particulars for director 12 October 2012
AA - Annual Accounts 20 July 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 30 November 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 09 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 19 June 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
AA - Annual Accounts 22 January 2007
AA - Annual Accounts 10 January 2006
363a - Annual Return 19 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 04 November 2004
363s - Annual Return 14 October 2003
288c - Notice of change of directors or secretaries or in their particulars 12 August 2003
288c - Notice of change of directors or secretaries or in their particulars 12 August 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 14 October 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 18 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2000
395 - Particulars of a mortgage or charge 19 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 22 July 1998
363s - Annual Return 26 November 1997
AA - Annual Accounts 17 September 1997
287 - Change in situation or address of Registered Office 04 September 1997
363s - Annual Return 16 October 1996
395 - Particulars of a mortgage or charge 25 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 May 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
288 - N/A 19 February 1996
288 - N/A 19 February 1996
288 - N/A 19 February 1996
287 - Change in situation or address of Registered Office 19 February 1996
288 - N/A 19 February 1996
288 - N/A 19 February 1996
288 - N/A 24 October 1995
288 - N/A 24 October 1995
NEWINC - New incorporation documents 12 October 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 06 April 2000 Outstanding

N/A

Debenture 14 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.