About

Registered Number: 02805269
Date of Incorporation: 31/03/1993 (31 years ago)
Company Status: Active
Registered Address: Nexus House Aston Cross Business Park, 50 Rocky Lane, Aston, Birmingham, B6 5RQ,

 

Based in Birmingham, Nectere Ltd was established in 1993, it has a status of "Active". We do not know the number of employees at the business. There are 5 directors listed for Nectere Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'REILLY, Michael John Pestana 02 January 2014 - 1
REID, Adrian James 06 May 2015 - 1
HARDWELL, Phillip Edgar 02 January 2014 26 March 2019 1
KIRBY, Dawn 02 January 2014 03 August 2018 1
Secretary Name Appointed Resigned Total Appointments
MUSGROVE, Serena Elizabeth 22 April 1993 - 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 14 August 2019
TM01 - Termination of appointment of director 26 March 2019
CS01 - N/A 01 February 2019
MR04 - N/A 21 November 2018
AAMD - Amended Accounts 20 August 2018
AD01 - Change of registered office address 16 August 2018
TM01 - Termination of appointment of director 16 August 2018
AA - Annual Accounts 13 August 2018
MR01 - N/A 02 August 2018
MR04 - N/A 13 June 2018
MR04 - N/A 13 June 2018
MR01 - N/A 15 March 2018
MR01 - N/A 13 March 2018
CS01 - N/A 26 January 2018
MR01 - N/A 27 December 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 13 September 2016
AP01 - Appointment of director 04 April 2016
AR01 - Annual Return 01 April 2016
MR04 - N/A 25 February 2016
AA - Annual Accounts 15 September 2015
MR05 - N/A 15 September 2015
AP01 - Appointment of director 06 May 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 22 October 2014
MR01 - N/A 24 September 2014
AR01 - Annual Return 24 April 2014
AP01 - Appointment of director 07 January 2014
AP01 - Appointment of director 07 January 2014
AP01 - Appointment of director 07 January 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 21 May 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 11 April 2011
CERTNM - Change of name certificate 24 March 2011
CONNOT - N/A 24 March 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 09 August 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 01 April 2005
395 - Particulars of a mortgage or charge 21 August 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 14 April 2004
395 - Particulars of a mortgage or charge 03 February 2004
287 - Change in situation or address of Registered Office 18 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 11 April 2003
395 - Particulars of a mortgage or charge 08 October 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 01 March 2002
AA - Annual Accounts 06 July 2001
AA - Annual Accounts 06 July 2001
363s - Annual Return 09 April 2001
363s - Annual Return 10 April 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 20 August 1998
363s - Annual Return 14 April 1998
AA - Annual Accounts 03 October 1997
288c - Notice of change of directors or secretaries or in their particulars 12 August 1997
288c - Notice of change of directors or secretaries or in their particulars 12 August 1997
363s - Annual Return 01 April 1997
395 - Particulars of a mortgage or charge 03 July 1996
363s - Annual Return 21 April 1996
AA - Annual Accounts 02 April 1996
AA - Annual Accounts 28 September 1995
363s - Annual Return 19 April 1995
288 - N/A 19 April 1995
363(288) - N/A 19 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 04 August 1994
AA - Annual Accounts 14 July 1994
363s - Annual Return 07 April 1994
287 - Change in situation or address of Registered Office 16 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1993
395 - Particulars of a mortgage or charge 19 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 May 1993
CERTNM - Change of name certificate 10 May 1993
CERTNM - Change of name certificate 10 May 1993
288 - N/A 04 May 1993
288 - N/A 04 May 1993
287 - Change in situation or address of Registered Office 04 May 1993
RESOLUTIONS - N/A 30 April 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 April 1993
MEM/ARTS - N/A 28 April 1993
NEWINC - New incorporation documents 31 March 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2018 Outstanding

N/A

A registered charge 14 March 2018 Fully Satisfied

N/A

A registered charge 13 March 2018 Outstanding

N/A

A registered charge 27 December 2017 Outstanding

N/A

A registered charge 18 September 2014 Outstanding

N/A

Legal charge 20 August 2004 Fully Satisfied

N/A

Legal mortgage 19 January 2004 Fully Satisfied

N/A

Debenture 29 September 2002 Fully Satisfied

N/A

Fixed and floating charge 01 July 1996 Outstanding

N/A

Single debenture 17 May 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.