About

Registered Number: 04415230
Date of Incorporation: 12/04/2002 (23 years ago)
Company Status: Active
Registered Address: 15 Riversway Business Village, Navigation Way, Preston, PR2 2YP

 

Having been setup in 2002, Netdec Ltd has its registered office in Preston. The company has 3 directors listed as King, Julie Amanda, Hussain, Muzafar, Patterson, Kevin at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Julie Amanda 10 March 2020 - 1
HUSSAIN, Muzafar 12 April 2002 03 December 2008 1
PATTERSON, Kevin 12 April 2002 24 August 2012 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AP01 - Appointment of director 17 March 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 10 May 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 06 May 2014
CH01 - Change of particulars for director 06 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2014
AD01 - Change of registered office address 06 May 2014
AD01 - Change of registered office address 06 May 2014
TM01 - Termination of appointment of director 04 April 2014
AA - Annual Accounts 02 January 2014
AD01 - Change of registered office address 04 December 2013
AR01 - Annual Return 01 May 2013
AP01 - Appointment of director 09 January 2013
AA - Annual Accounts 14 December 2012
SH03 - Return of purchase of own shares 26 September 2012
AD01 - Change of registered office address 25 August 2012
TM01 - Termination of appointment of director 25 August 2012
SH01 - Return of Allotment of shares 20 August 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 26 April 2011
AD04 - Change of location of company records to the registered office 22 April 2011
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 13 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH03 - Change of particulars for secretary 13 April 2010
AD01 - Change of registered office address 26 November 2009
AA - Annual Accounts 20 November 2009
363a - Annual Return 02 June 2009
RESOLUTIONS - N/A 22 January 2009
169 - Return by a company purchasing its own shares 22 January 2009
AA - Annual Accounts 27 December 2008
288b - Notice of resignation of directors or secretaries 21 December 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 28 July 2006
363a - Annual Return 27 April 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 02 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
RESOLUTIONS - N/A 17 April 2002
RESOLUTIONS - N/A 17 April 2002
RESOLUTIONS - N/A 17 April 2002
225 - Change of Accounting Reference Date 17 April 2002
287 - Change in situation or address of Registered Office 17 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
NEWINC - New incorporation documents 12 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.