About

Registered Number: 05945888
Date of Incorporation: 25/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: The Hermitage, 15a Shenfield Road, Brentwood, Essex, CM15 8AG

 

Ntech Contracts Ltd was registered on 25 September 2006 and has its registered office in Brentwood in Essex. We do not know the number of employees at this business. Boreham, Tracey is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOREHAM, Tracey 25 September 2006 01 October 2013 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
CH01 - Change of particulars for director 28 September 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 16 September 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 16 September 2017
AA - Annual Accounts 03 July 2017
MR01 - N/A 22 December 2016
MR04 - N/A 28 October 2016
CS01 - N/A 17 September 2016
AA - Annual Accounts 08 August 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 25 September 2015
AD01 - Change of registered office address 21 October 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 11 October 2014
AP01 - Appointment of director 11 October 2014
TM02 - Termination of appointment of secretary 11 October 2014
TM01 - Termination of appointment of director 11 October 2014
AD01 - Change of registered office address 08 July 2014
MR04 - N/A 14 February 2014
AR01 - Annual Return 07 December 2013
AA - Annual Accounts 06 December 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 28 September 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 01 August 2008
225 - Change of Accounting Reference Date 22 July 2008
363a - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
287 - Change in situation or address of Registered Office 26 October 2007
395 - Particulars of a mortgage or charge 17 October 2007
395 - Particulars of a mortgage or charge 09 May 2007
NEWINC - New incorporation documents 25 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2016 Outstanding

N/A

Debenture 04 October 2007 Fully Satisfied

N/A

Debenture 30 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.