About

Registered Number: 04415230
Date of Incorporation: 12/04/2002 (22 years ago)
Company Status: Active
Registered Address: 15 Riversway Business Village, Navigation Way, Preston, PR2 2YP

 

Netdec Ltd was registered on 12 April 2002 with its registered office in Preston, it's status at Companies House is "Active". The companies directors are King, Julie Amanda, Hussain, Muzafar, Patterson, Kevin.

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.