About

Registered Number: 03867977
Date of Incorporation: 29/10/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: Beechey House, 87 Church Street, Crowthorne, Berkshire, RG45 7AW

 

Having been setup in 1999, Netlink Technical Ltd has its registered office in Crowthorne, Berkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. This company has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAJEED, Shoaib 12 January 2019 - 1
ANGLO CHANNEL SERVICES LIMITED 19 December 1999 12 January 2004 1
BLACKWELL, Donald 01 October 2014 01 October 2015 1
MAHE, Martyn 18 December 2008 01 January 2013 1
MAJEED, Muhammad Awais 01 March 2015 11 January 2019 1
UPPAL, Maninder Paul 01 July 2013 01 October 2014 1
CONCEPT GROUP LIMITED 12 January 2004 01 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 18 September 2019
AP01 - Appointment of director 25 January 2019
TM01 - Termination of appointment of director 24 January 2019
CS01 - N/A 02 November 2018
CH01 - Change of particulars for director 17 October 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 25 November 2015
TM01 - Termination of appointment of director 01 October 2015
AA - Annual Accounts 28 September 2015
AP01 - Appointment of director 16 May 2015
AR01 - Annual Return 08 December 2014
TM01 - Termination of appointment of director 13 October 2014
AP01 - Appointment of director 13 October 2014
AA - Annual Accounts 11 September 2014
CH01 - Change of particulars for director 03 December 2013
CH01 - Change of particulars for director 03 December 2013
AR01 - Annual Return 28 November 2013
TM01 - Termination of appointment of director 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 17 September 2013
TM01 - Termination of appointment of director 01 July 2013
CH01 - Change of particulars for director 27 November 2012
CH01 - Change of particulars for director 27 November 2012
AR01 - Annual Return 27 November 2012
CERTNM - Change of name certificate 29 October 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 29 October 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
363a - Annual Return 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
AA - Annual Accounts 19 December 2006
AA - Annual Accounts 16 December 2005
363a - Annual Return 29 November 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
AA - Annual Accounts 18 October 2005
363s - Annual Return 10 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
AA - Annual Accounts 26 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
363s - Annual Return 19 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 28 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 04 September 2001
288c - Notice of change of directors or secretaries or in their particulars 17 April 2001
363a - Annual Return 28 December 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
225 - Change of Accounting Reference Date 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
287 - Change in situation or address of Registered Office 30 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
NEWINC - New incorporation documents 29 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.