About

Registered Number: 03421794
Date of Incorporation: 19/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Central House, Otley Road, Harrogate, North Yorkshire, HG3 1UF,

 

Netconstruct Ltd was setup in 1997, it's status is listed as "Active". 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
HEALEY, Jonathan 14 July 2018 - 1
KOS, John Stephen 26 April 2007 06 June 2008 1

Filing History

Document Type Date
PSC07 - N/A 01 October 2020
PSC02 - N/A 01 October 2020
AA - Annual Accounts 30 September 2020
CS01 - N/A 10 September 2020
AP01 - Appointment of director 15 July 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 30 August 2018
AP01 - Appointment of director 27 July 2018
CS01 - N/A 25 August 2017
RESOLUTIONS - N/A 20 June 2017
MR01 - N/A 12 June 2017
MR01 - N/A 06 June 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 01 September 2016
AD01 - Change of registered office address 17 August 2016
AA - Annual Accounts 05 May 2016
AA - Annual Accounts 11 April 2016
AA01 - Change of accounting reference date 06 November 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 13 April 2015
MR04 - N/A 23 October 2014
AR01 - Annual Return 04 September 2014
MR05 - N/A 05 February 2014
AA - Annual Accounts 25 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 12 September 2013
AD01 - Change of registered office address 20 February 2013
AD01 - Change of registered office address 20 February 2013
AA01 - Change of accounting reference date 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
TM02 - Termination of appointment of secretary 20 February 2013
AP01 - Appointment of director 20 February 2013
AP01 - Appointment of director 20 February 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
363a - Annual Return 02 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 August 2009
AA - Annual Accounts 13 February 2009
123 - Notice of increase in nominal capital 04 February 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
225 - Change of Accounting Reference Date 30 January 2009
AA - Annual Accounts 30 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
225 - Change of Accounting Reference Date 19 September 2008
363a - Annual Return 03 September 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 05 September 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 07 September 2006
288b - Notice of resignation of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
AA - Annual Accounts 05 October 2005
363a - Annual Return 13 September 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 22 September 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 29 September 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 19 September 2002
395 - Particulars of a mortgage or charge 26 April 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 20 September 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 05 July 2000
225 - Change of Accounting Reference Date 04 February 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 27 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
NEWINC - New incorporation documents 19 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2017 Outstanding

N/A

A registered charge 01 June 2017 Outstanding

N/A

Debenture deed 24 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.