About

Registered Number: 05883394
Date of Incorporation: 21/07/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: Corbin Business Park Caring Lane, Bearsted, Maidstone, Kent, ME14 4NJ,

 

Established in 2006, Netdirector Ltd have registered office in Maidstone, it's status is listed as "Active". The current directors of this company are listed as Smith, Giles Spencer, Smith, Neil Dennis, Smith, Timothy Owen, Dixon, Jamie Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Giles Spencer 21 July 2006 - 1
SMITH, Neil Dennis 18 August 2006 - 1
SMITH, Timothy Owen 18 August 2006 - 1
DIXON, Jamie Robert 18 August 2006 08 July 2016 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 09 July 2020
CH01 - Change of particulars for director 25 September 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 10 July 2019
AD01 - Change of registered office address 21 November 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 03 July 2018
CH01 - Change of particulars for director 31 May 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 26 June 2017
AD01 - Change of registered office address 03 August 2016
CS01 - N/A 03 August 2016
TM01 - Termination of appointment of director 13 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 24 July 2014
CH01 - Change of particulars for director 24 July 2014
CH01 - Change of particulars for director 24 July 2014
CH01 - Change of particulars for director 24 July 2014
AA - Annual Accounts 07 May 2014
CH01 - Change of particulars for director 25 November 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 21 June 2013
CH01 - Change of particulars for director 10 April 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH03 - Change of particulars for secretary 18 August 2010
AA - Annual Accounts 09 July 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 09 May 2008
363s - Annual Return 15 September 2007
225 - Change of Accounting Reference Date 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
287 - Change in situation or address of Registered Office 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
NEWINC - New incorporation documents 21 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.