NETLOCK LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 5TQ

Company number 04899219
Status Active
Incorporation Date 15 September 2003
Company Type Private Limited Company
Address 14-18 HERALDS WAY, SOUTH WOODHAM FERRERS, CHELMSFORD, CM3 5TQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 September 2016 with updates; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 10,000 . The most likely internet sites of NETLOCK LIMITED are www.netlock.co.uk, and www.netlock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Netlock Limited is a Private Limited Company. The company registration number is 04899219. Netlock Limited has been working since 15 September 2003. The present status of the company is Active. The registered address of Netlock Limited is 14 18 Heralds Way South Woodham Ferrers Chelmsford Cm3 5tq. . WARD, Derek Alfred is a Director of the company. WARRAS, Miroslawa is a Director of the company. Secretary DOBSON, Paul has been resigned. Secretary ENVIRONMENTAL SEALS LIMITED has been resigned. Secretary WARD, Thelma has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director WARD, Thelma has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
WARD, Derek Alfred
Appointed Date: 15 September 2003
93 years old

Director
WARRAS, Miroslawa
Appointed Date: 09 September 2014
55 years old

Resigned Directors

Secretary
DOBSON, Paul
Resigned: 16 July 2004
Appointed Date: 15 September 2003

Secretary
ENVIRONMENTAL SEALS LIMITED
Resigned: 08 January 2008
Appointed Date: 16 July 2004

Secretary
WARD, Thelma
Resigned: 13 December 2010
Appointed Date: 08 January 2008

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 17 October 2003
Appointed Date: 15 September 2003

Director
WARD, Thelma
Resigned: 13 December 2010
Appointed Date: 06 October 2004
93 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 17 October 2003
Appointed Date: 15 September 2003

Persons With Significant Control

Mr Derek Alfred Ward
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – 75% or more

NETLOCK LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 15 September 2016 with updates
13 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10,000

13 Oct 2015
Director's details changed for Mr Derek Alfred Ward on 1 September 2015
13 Oct 2015
Director's details changed for Ms Miroslawa Warras on 1 September 2015
...
... and 59 more events
26 Nov 2003
Particulars of mortgage/charge
23 Oct 2003
Secretary resigned
23 Oct 2003
Director resigned
23 Oct 2003
Registered office changed on 23/10/03 from: 120 east road london N1 6AA
15 Sep 2003
Incorporation

NETLOCK LIMITED Charges

4 March 2008
Charge legal mortgage
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property being envirograf house, barfrestone dover…
4 March 2008
Legal mortgage
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as land adjoining birchfield…
26 February 2008
Debenture
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2007
Mortgage debenture
Delivered: 22 December 2007
Status: Satisfied on 10 May 2008
Persons entitled: Cheval Bridging Finance Limited
Description: (For details of properties charged pleas. Fixed and…
25 July 2006
Legal mortgage
Delivered: 28 July 2006
Status: Satisfied on 10 May 2008
Persons entitled: Hsbc Bank PLC
Description: F/H former mcmanus distribution depot poulton close coombe…
17 October 2005
Legal mortgage
Delivered: 19 October 2005
Status: Satisfied on 10 May 2008
Persons entitled: Hsbc Bank PLC
Description: Envirograph house, barfrestone, dover, kent. With the…
24 November 2003
Legal mortgage
Delivered: 28 November 2003
Status: Satisfied on 10 May 2008
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as birchfield cottage and…
24 November 2003
Debenture
Delivered: 26 November 2003
Status: Satisfied on 10 May 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…