About

Registered Number: 04930969
Date of Incorporation: 14/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 64 John Amner Close, Ely, Cambridgeshire, CB6 1DT

 

Based in Cambridgeshire, Numarkets Ltd was registered on 14 October 2003. We do not know the number of employees at this business. The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELIDES, Alain Constantine 27 March 2005 - 1
MANNING, James Jeffrey 01 December 2006 08 August 2007 1
Secretary Name Appointed Resigned Total Appointments
GOULDSTONE, Ellen Comfort 14 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 21 June 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 28 June 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 22 June 2014
AA - Annual Accounts 15 June 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 01 July 2012
AA - Annual Accounts 23 July 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 03 September 2009
363a - Annual Return 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
AA - Annual Accounts 10 June 2008
288b - Notice of resignation of directors or secretaries 06 September 2007
363a - Annual Return 10 August 2007
AA - Annual Accounts 25 June 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
AA - Annual Accounts 26 June 2006
363a - Annual Return 19 June 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 14 July 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2005
AA - Annual Accounts 17 August 2004
225 - Change of Accounting Reference Date 05 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2004
363s - Annual Return 19 July 2004
NEWINC - New incorporation documents 14 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.