About

Registered Number: 05601327
Date of Incorporation: 24/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Rivers Lodge, West Common, Harpenden, Hertfordshire, AL5 2JN,

 

Founded in 2005, New Net Technologies Ltd are based in Harpenden, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. This company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEDGLEY, Mark Philip 23 December 2009 - 1
KERRISON, Mark 21 January 2008 - 1
BROADHEAD, Stephen 24 October 2005 23 September 2010 1
SNELL, Philip 24 October 2005 23 September 2010 1
Secretary Name Appointed Resigned Total Appointments
MILLER ROSENFALCK LLP 22 December 2009 16 November 2011 1

Filing History

Document Type Date
CS01 - N/A 22 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 07 November 2018
AAMD - Amended Accounts 10 August 2018
AA - Annual Accounts 01 August 2018
AD01 - Change of registered office address 17 April 2018
CS01 - N/A 09 November 2017
RESOLUTIONS - N/A 21 September 2017
CC04 - Statement of companies objects 21 September 2017
AA - Annual Accounts 27 July 2017
SH06 - Notice of cancellation of shares 11 May 2017
SH03 - Return of purchase of own shares 11 May 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 20 November 2014
MR04 - N/A 21 June 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 11 April 2013
CH01 - Change of particulars for director 06 December 2012
AR01 - Annual Return 22 November 2012
RESOLUTIONS - N/A 28 March 2012
AA - Annual Accounts 20 March 2012
TM02 - Termination of appointment of secretary 16 November 2011
AR01 - Annual Return 16 November 2011
CH01 - Change of particulars for director 16 November 2011
CH01 - Change of particulars for director 16 November 2011
AA - Annual Accounts 07 April 2011
AD01 - Change of registered office address 19 January 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH04 - Change of particulars for corporate secretary 05 January 2011
TM01 - Termination of appointment of director 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
AA - Annual Accounts 12 July 2010
RESOLUTIONS - N/A 05 February 2010
SH01 - Return of Allotment of shares 05 February 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AP01 - Appointment of director 29 January 2010
AP01 - Appointment of director 15 January 2010
TM02 - Termination of appointment of secretary 15 January 2010
AP04 - Appointment of corporate secretary 15 January 2010
AA - Annual Accounts 11 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 2009
RESOLUTIONS - N/A 24 February 2009
RESOLUTIONS - N/A 24 February 2009
363a - Annual Return 24 November 2008
395 - Particulars of a mortgage or charge 11 November 2008
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 15 December 2006
NEWINC - New incorporation documents 24 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.