About

Registered Number: 06352603
Date of Incorporation: 28/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: FREDERICKS CHOCOLATES, Unit 8 The Mall Marlands Civic Centre Road, Southampton, Hampshire, SO14 7SJ

 

Having been setup in 2007, Never Say Never Ltd have registered office in Southampton, Hampshire, it has a status of "Active". The current directors of the organisation are listed as Bennett, Janet, Bennett, Jan, D P Accountancy Services Ltd, Willmott, Mark at Companies House. We don't know the number of employees at Never Say Never Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Jan 01 September 2007 - 1
WILLMOTT, Mark 01 September 2007 19 April 2010 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Janet 30 April 2010 - 1
D P ACCOUNTANCY SERVICES LTD 01 September 2007 01 April 2008 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 03 June 2010
AP03 - Appointment of secretary 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
TM02 - Termination of appointment of secretary 30 April 2010
AR01 - Annual Return 11 January 2010
AD01 - Change of registered office address 30 November 2009
395 - Particulars of a mortgage or charge 03 June 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
287 - Change in situation or address of Registered Office 10 April 2008
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
NEWINC - New incorporation documents 28 August 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.