About

Registered Number: 03401851
Date of Incorporation: 11/07/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: South Barn Crockham Park, Crockham Hill, Edenbridge, Kent, TN8 6SR

 

Based in Edenbridge, Kent, Netvector Consulting Ltd was setup in 1997, it's status at Companies House is "Active". Netvector Consulting Ltd has 5 directors listed as Holmes, Nigel David, Morton, Derek Richard, Osborne-kennedy, William James, Terry, Steven William, Waterhouse, Andrew James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Nigel David 10 July 1997 - 1
MORTON, Derek Richard 31 March 2000 - 1
OSBORNE-KENNEDY, William James 06 April 2010 27 March 2017 1
TERRY, Steven William 11 July 1997 31 March 2000 1
WATERHOUSE, Andrew James 10 July 1997 31 March 2000 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 12 July 2018
SH01 - Return of Allotment of shares 07 March 2018
SH06 - Notice of cancellation of shares 14 February 2018
PSC07 - N/A 12 February 2018
SH03 - Return of purchase of own shares 05 February 2018
AA - Annual Accounts 19 December 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
CS01 - N/A 13 July 2017
TM01 - Termination of appointment of director 21 April 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 22 July 2015
CH01 - Change of particulars for director 22 July 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 14 July 2014
CH01 - Change of particulars for director 02 July 2014
CH01 - Change of particulars for director 02 July 2014
CH01 - Change of particulars for director 02 July 2014
CH03 - Change of particulars for secretary 02 July 2014
AD01 - Change of registered office address 02 December 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 23 July 2013
CH01 - Change of particulars for director 23 July 2013
CH01 - Change of particulars for director 23 July 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AP01 - Appointment of director 25 May 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 15 July 2009
287 - Change in situation or address of Registered Office 09 July 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 06 August 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 02 August 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
AA - Annual Accounts 05 January 2006
363a - Annual Return 29 July 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 27 July 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 02 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 24 July 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2000
287 - Change in situation or address of Registered Office 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 15 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1998
225 - Change of Accounting Reference Date 27 March 1998
288b - Notice of resignation of directors or secretaries 17 July 1997
NEWINC - New incorporation documents 11 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.