About

Registered Number: 04397784
Date of Incorporation: 19/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 26 Holmethorpe Avenue, Holmethorpe Industrial Park, Redhill, Surrey, RH1 2NL

 

Ntrust Systems Ltd was registered on 19 March 2002 and are based in Redhill, Surrey, it has a status of "Active". We don't currently know the number of employees at the organisation. The business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENZIE, Russell James 19 March 2002 - 1
WHITEHEAD, Eric 19 March 2002 - 1
JOSHI, Dipesh 19 March 2002 30 September 2003 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 03 December 2013
AAMD - Amended Accounts 17 July 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 03 April 2012
CH03 - Change of particulars for secretary 03 April 2012
CH01 - Change of particulars for director 03 April 2012
CH01 - Change of particulars for director 03 April 2012
AD01 - Change of registered office address 26 January 2012
MG01 - Particulars of a mortgage or charge 17 January 2012
MG01 - Particulars of a mortgage or charge 03 December 2011
AD01 - Change of registered office address 26 July 2011
AA - Annual Accounts 22 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 March 2011
CH03 - Change of particulars for secretary 25 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2011
CH01 - Change of particulars for director 25 March 2011
AR01 - Annual Return 24 March 2011
CH01 - Change of particulars for director 24 March 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 10 May 2007
353 - Register of members 10 May 2007
287 - Change in situation or address of Registered Office 14 November 2006
287 - Change in situation or address of Registered Office 22 August 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 10 April 2006
287 - Change in situation or address of Registered Office 01 December 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 21 April 2005
AA - Annual Accounts 07 July 2004
RESOLUTIONS - N/A 21 April 2004
RESOLUTIONS - N/A 21 April 2004
363s - Annual Return 20 April 2004
RESOLUTIONS - N/A 07 April 2004
RESOLUTIONS - N/A 07 April 2004
RESOLUTIONS - N/A 07 April 2004
RESOLUTIONS - N/A 07 April 2004
RESOLUTIONS - N/A 07 April 2004
123 - Notice of increase in nominal capital 07 April 2004
MEM/ARTS - N/A 07 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2004
288b - Notice of resignation of directors or secretaries 12 November 2003
AA - Annual Accounts 14 August 2003
363s - Annual Return 29 April 2003
363s - Annual Return 27 May 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
287 - Change in situation or address of Registered Office 05 May 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
NEWINC - New incorporation documents 19 March 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 16 January 2012 Outstanding

N/A

Debenture 01 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.