NET-TEX TRADING LIMITED

Stretton House Derby Road Stretton House Derby Road, Burton-On-Trent, DE13 0DW, England
StatusACTIVE
Company No.07811690
CategoryPrivate Limited Company
Incorporated17 Oct 2011
Age12 years, 6 months, 30 days
JurisdictionEngland Wales

SUMMARY

NET-TEX TRADING LIMITED is an active private limited company with number 07811690. It was incorporated 12 years, 6 months, 30 days ago, on 17 October 2011. The company address is Stretton House Derby Road Stretton House Derby Road, Burton-on-trent, DE13 0DW, England.



Company Fillings

Accounts with accounts type small

Date: 09 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lyndon John Tomblin

Appointment date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Nicholas John Duncalf

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-30

Officer name: Nicholas John Duncalf

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-30

Officer name: Mr Lyndon John Tomblin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-04

Old address: Unit a3 Vicarage Lane Hoo Rochester Kent ME3 9LB

New address: Stretton House Derby Road Stretton Burton-on-Trent DE13 0DW

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-20

Charge number: 078116900003

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Nigel Richard Lyon

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Auditors resignation company

Date: 09 Jul 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 09 Jul 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 May 2013

Action Date: 08 May 2013

Category: Capital

Type: SH19

Date: 2013-05-08

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 08 May 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 08 May 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 26/04/13

Documents

View document PDF

Resolution

Date: 08 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Legacy

Date: 18 Jul 2012

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1

Documents

View document PDF

Legacy

Date: 18 Jul 2012

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Meakin

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2012

Action Date: 12 Apr 2012

Category: Address

Type: AD01

Old address: Famescott Priestwood Harvel Meopham Kent DA13 0DA United Kingdom

Change date: 2012-04-12

Documents

View document PDF

Termination secretary company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Meakin

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Meakin

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Yates

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tanika Pen

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2012

Action Date: 21 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-21

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Robert Meakin

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicholas John Duncalf

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Richard Lyon

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas John Duncalf

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Frank Cedric Heap

Documents

View document PDF

Legacy

Date: 06 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 06 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Incorporation company

Date: 17 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOURNE BRIDGE CONTRACT HIRE LIMITED

BOURNE BRIDGE FILLING STATION NEWMARKET ROAD,CAMBRIDGE,CB21 6AW

Number:10357432
Status:ACTIVE
Category:Private Limited Company

ELEVEN ST. ANDREW'S SQUARE MANAGEMENT COMPANY LIMITED

11 ST. ANDREWS SQUARE,SURBITON,KT6 4EA

Number:01291849
Status:ACTIVE
Category:Private Limited Company

IMAGINATION INDUSTRIES LTD

140-142 KENSINGTON CHURCH STREET,LONDON,W8 4BN

Number:06890468
Status:ACTIVE
Category:Private Limited Company

RATNERS TRUSTEES LIMITED

IMPERIAL PLACE 3,BOREHAMWOOD,WD6 1JN

Number:02108408
Status:ACTIVE
Category:Private Limited Company

STEPMAR LTD

2 LYNN WALK,ALEXANDRIA,G83 8PS

Number:SC357317
Status:ACTIVE
Category:Private Limited Company

TANGA GOODS LTD

34 CANTERBURY WAY,CANNOCK,WS12 3YR

Number:11745062
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source