About

Registered Number: 04558638
Date of Incorporation: 09/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, SY10 8GA

 

Founded in 2002, Netcine Ltd are based in Oswestry, Shropshire, it's status at Companies House is "Active". We do not know the number of employees at the company. This business has one director listed as Cotterill, Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COTTERILL, Philip 20 June 2003 23 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 13 November 2019
CS01 - N/A 14 October 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 28 September 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 17 November 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 15 November 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 25 November 2014
AA01 - Change of accounting reference date 17 July 2014
AR01 - Annual Return 12 December 2013
CH01 - Change of particulars for director 12 December 2013
CH03 - Change of particulars for secretary 12 December 2013
CH01 - Change of particulars for director 12 December 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 17 August 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2005
363a - Annual Return 11 October 2005
AA - Annual Accounts 30 September 2005
395 - Particulars of a mortgage or charge 19 April 2005
395 - Particulars of a mortgage or charge 19 April 2005
395 - Particulars of a mortgage or charge 19 April 2005
395 - Particulars of a mortgage or charge 19 April 2005
395 - Particulars of a mortgage or charge 19 April 2005
363s - Annual Return 19 October 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
AA - Annual Accounts 04 August 2004
RESOLUTIONS - N/A 12 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2004
123 - Notice of increase in nominal capital 12 February 2004
363s - Annual Return 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
287 - Change in situation or address of Registered Office 18 January 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
288a - Notice of appointment of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
287 - Change in situation or address of Registered Office 21 July 2003
288b - Notice of resignation of directors or secretaries 22 December 2002
288b - Notice of resignation of directors or secretaries 22 December 2002
287 - Change in situation or address of Registered Office 22 December 2002
NEWINC - New incorporation documents 09 October 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 April 2005 Outstanding

N/A

Legal mortgage 12 April 2005 Outstanding

N/A

Legal mortgage 12 April 2005 Outstanding

N/A

Legal mortgage 12 April 2005 Outstanding

N/A

Legal mortgage 12 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.