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.
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 |
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 |
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 |