About

Registered Number: 03387475
Date of Incorporation: 11/06/1997 (27 years ago)
Company Status: Active
Registered Address: Ruthlyn House 90 Lincoln Road, Peterborough, PE1 2SP

 

Networks Direct Ltd was registered on 11 June 1997 with its registered office in Peterborough, it's status is listed as "Active". We don't know the number of employees at this business. The current directors of this organisation are listed as I N D Holdings Limited, Ivtsan, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
I N D HOLDINGS LIMITED 16 December 2005 - 1
IVTSAN, David 11 June 1997 16 December 2005 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 20 January 2020
CH01 - Change of particulars for director 12 August 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 14 June 2017
MR04 - N/A 19 May 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 29 July 2016
CH01 - Change of particulars for director 29 July 2016
CH02 - Change of particulars for corporate director 29 July 2016
AA - Annual Accounts 03 March 2016
TM02 - Termination of appointment of secretary 19 February 2016
AR01 - Annual Return 22 July 2015
CH04 - Change of particulars for corporate secretary 06 March 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 25 June 2012
AD01 - Change of registered office address 20 March 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 17 February 2011
AP01 - Appointment of director 26 October 2010
AR01 - Annual Return 18 June 2010
AD01 - Change of registered office address 17 June 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 24 July 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
AA - Annual Accounts 03 January 2006
RESOLUTIONS - N/A 21 November 2005
CERT10 - Re-registration of a company from public to private 21 November 2005
MAR - Memorandum and Articles - used in re-registration 21 November 2005
53 - Application by a public company for re-registration as a private company 21 November 2005
363a - Annual Return 21 July 2005
AA - Annual Accounts 05 January 2005
363a - Annual Return 21 June 2004
AA - Annual Accounts 23 December 2003
363a - Annual Return 30 June 2003
AA - Annual Accounts 02 January 2003
363a - Annual Return 06 July 2002
288c - Notice of change of directors or secretaries or in their particulars 08 February 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
AA - Annual Accounts 11 December 2001
363a - Annual Return 17 July 2001
RESOLUTIONS - N/A 17 January 2001
363a - Annual Return 17 January 2001
363a - Annual Return 17 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2001
123 - Notice of increase in nominal capital 17 January 2001
AA - Annual Accounts 21 December 2000
395 - Particulars of a mortgage or charge 21 November 2000
AUD - Auditor's letter of resignation 03 November 2000
363s - Annual Return 04 August 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 28 July 1999
AA - Annual Accounts 02 December 1998
363a - Annual Return 30 June 1998
225 - Change of Accounting Reference Date 02 December 1997
MEM/ARTS - N/A 12 August 1997
353 - Register of members 14 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1997
CERTNM - Change of name certificate 11 July 1997
CERT8 - Certificate to entitle a public company to commence business and borrow 08 July 1997
117 - Application by a public company for certificate to commence business and statutory declaration in support 08 July 1997
288b - Notice of resignation of directors or secretaries 27 June 1997
288b - Notice of resignation of directors or secretaries 27 June 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
NEWINC - New incorporation documents 11 June 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 07 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.