About

Registered Number: 02647867
Date of Incorporation: 23/09/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: 13 Stourdale Road, Cradley Heath, B64 7BG,

 

Nets & Drapes Ltd was established in 1991, it's status is listed as "Active". There are 4 directors listed as Hackett, Stephanie Jane, Hackett, Nigel Winston, Hackett, Graham Clive, Hackett, Joyce Vera for the organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HACKETT, Graham Clive 23 September 1991 30 April 2005 1
HACKETT, Joyce Vera 23 September 1991 30 April 2005 1
Secretary Name Appointed Resigned Total Appointments
HACKETT, Stephanie Jane 01 May 2005 - 1
HACKETT, Nigel Winston 23 September 1991 30 April 2005 1

Filing History

Document Type Date
PSC04 - N/A 18 August 2020
CH01 - Change of particulars for director 18 August 2020
CH03 - Change of particulars for secretary 18 August 2020
AD01 - Change of registered office address 14 May 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 05 October 2018
AA01 - Change of accounting reference date 26 September 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 01 November 2017
AA01 - Change of accounting reference date 28 September 2017
CS01 - N/A 01 September 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 28 September 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 21 September 2012
AD01 - Change of registered office address 30 November 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 07 October 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 21 October 2008
363a - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
AA - Annual Accounts 23 September 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 26 September 2006
363a - Annual Return 06 September 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 20 August 2004
287 - Change in situation or address of Registered Office 27 January 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 16 September 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 11 September 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 18 July 2000
363s - Annual Return 27 September 1999
287 - Change in situation or address of Registered Office 21 June 1999
225 - Change of Accounting Reference Date 21 June 1999
AA - Annual Accounts 14 June 1999
363s - Annual Return 22 September 1998
AA - Annual Accounts 13 July 1998
287 - Change in situation or address of Registered Office 22 May 1998
363a - Annual Return 21 October 1997
AA - Annual Accounts 29 June 1997
363s - Annual Return 30 September 1996
AA - Annual Accounts 16 July 1996
363s - Annual Return 06 November 1995
AA - Annual Accounts 11 July 1995
363a - Annual Return 18 October 1994
AA - Annual Accounts 07 July 1994
363s - Annual Return 15 September 1993
AA - Annual Accounts 08 July 1993
RESOLUTIONS - N/A 30 June 1993
123 - Notice of increase in nominal capital 30 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1993
363s - Annual Return 16 October 1992
353 - Register of members 16 October 1992
325 - Location of register of directors' interests in shares etc 16 October 1992
288 - N/A 17 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 June 1992
288 - N/A 26 September 1991
NEWINC - New incorporation documents 23 September 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.