About

Registered Number: 04297434
Date of Incorporation: 02/10/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: The Old Bank The Triangle, Paulton, Bristol, Avon, BS39 7LE

 

Founded in 2001, Neucom Ltd have registered office in Bristol in Avon, it's status is listed as "Active". We do not know the number of employees at this business. The companies directors are listed as Difford, Paul Anthony, Croker, Sharon Barbara.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIFFORD, Paul Anthony 02 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
CROKER, Sharon Barbara 02 October 2001 26 March 2013 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 02 October 2017
PSC01 - N/A 02 October 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 03 June 2013
TM02 - Termination of appointment of secretary 27 March 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AD01 - Change of registered office address 06 October 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 04 November 2002
287 - Change in situation or address of Registered Office 20 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
NEWINC - New incorporation documents 02 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.