About

Registered Number: 06002437
Date of Incorporation: 20/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Ssi House Fordbrook Business Centre, Marlborough Road, Pewsey, Wilstshire, SN9 5NU,

 

Based in Pewsey in Wilstshire, Ntouch Marketing Services Ltd was established in 2006, it's status at Companies House is "Active". There are 5 directors listed as Bennett, Andrew John, Bennett, Caroline, Rowe, Peter James, Sims, Stewart Ashley, Tyler, Caroline Mary for this business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Andrew John 21 April 2011 - 1
BENNETT, Caroline 21 April 2011 - 1
ROWE, Peter James 21 April 2011 08 March 2013 1
SIMS, Stewart Ashley 20 November 2006 31 August 2009 1
TYLER, Caroline Mary 30 November 2006 14 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 09 January 2019
AD01 - Change of registered office address 04 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 23 August 2016
AD01 - Change of registered office address 22 March 2016
RP04 - N/A 27 January 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 24 August 2015
AD01 - Change of registered office address 13 May 2015
SH03 - Return of purchase of own shares 11 February 2015
RESOLUTIONS - N/A 05 February 2015
TM02 - Termination of appointment of secretary 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
AR01 - Annual Return 20 November 2014
AD01 - Change of registered office address 20 November 2014
AD01 - Change of registered office address 20 November 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 17 September 2013
TM01 - Termination of appointment of director 20 March 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 27 May 2011
AP01 - Appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
AR01 - Annual Return 25 November 2010
AD01 - Change of registered office address 25 November 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 03 September 2008
363a - Annual Return 22 November 2007
RESOLUTIONS - N/A 25 May 2007
RESOLUTIONS - N/A 25 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2007
123 - Notice of increase in nominal capital 25 May 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
225 - Change of Accounting Reference Date 14 December 2006
NEWINC - New incorporation documents 20 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.