NEA CONTRACTS LIMITED
Status | ACTIVE |
Company No. | 08528581 |
Category | Private Limited Company |
Incorporated | 14 May 2013 |
Age | 11 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
NEA CONTRACTS LIMITED is an active private limited company with number 08528581. It was incorporated 11 years, 20 days ago, on 14 May 2013. The company address is Unit 10 Goldsmith Way Unit 10 Goldsmith Way, Nuneaton, CV10 7RJ, Warwickshire, England.
Company Fillings
Confirmation statement with updates
Date: 23 May 2024
Action Date: 14 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-14
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Nov 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Legacy
Date: 11 Nov 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/23
Documents
Legacy
Date: 11 Nov 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/01/23
Documents
Legacy
Date: 11 Nov 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/23
Documents
Change person director company with change date
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-20
Officer name: Joe Gifford
Documents
Change person director company with change date
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Gareth Fisher
Change date: 2023-09-20
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Address
Type: AD01
New address: Unit 10 Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ
Change date: 2023-09-20
Old address: 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR
Documents
Confirmation statement with updates
Date: 25 May 2023
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Mortgage satisfy charge full
Date: 31 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085285810004
Documents
Mortgage satisfy charge full
Date: 31 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085285810003
Documents
Mortgage satisfy charge full
Date: 31 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085285810001
Documents
Mortgage satisfy charge full
Date: 31 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085285810005
Documents
Mortgage satisfy charge full
Date: 31 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085285810002
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 30 May 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 19 May 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Accounts with accounts type unaudited abridged
Date: 24 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Oct 2020
Action Date: 30 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-09-30
Charge number: 085285810004
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Oct 2020
Action Date: 30 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085285810005
Charge creation date: 2020-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Oct 2020
Action Date: 30 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085285810003
Charge creation date: 2020-09-30
Documents
Change account reference date company current shortened
Date: 10 Jul 2020
Action Date: 31 Jan 2021
Category: Accounts
Type: AA01
New date: 2021-01-31
Made up date: 2021-04-30
Documents
Resolution
Date: 01 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 20 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 26 Jul 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Cessation of a person with significant control
Date: 26 Jul 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-01
Psc name: Karen Gifford
Documents
Notification of a person with significant control
Date: 26 Jul 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-01-01
Psc name: S Walsh Holdings Ltd
Documents
Cessation of a person with significant control
Date: 26 Jul 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-01
Psc name: Joseph Charles Gifford
Documents
Change person director company with change date
Date: 12 Jun 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joe Gifford
Change date: 2019-06-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 May 2019
Action Date: 01 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085285810001
Charge creation date: 2019-05-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 May 2019
Action Date: 01 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-05-01
Charge number: 085285810002
Documents
Appoint person director company with name date
Date: 01 Feb 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Gareth Fisher
Appointment date: 2019-01-24
Documents
Termination director company with name termination date
Date: 01 Feb 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Gifford
Termination date: 2019-01-24
Documents
Accounts with accounts type unaudited abridged
Date: 17 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 13 Jun 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 12 Dec 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-06
Officer name: Karen Gifford
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Change account reference date company current shortened
Date: 28 Aug 2013
Action Date: 30 Apr 2014
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2014-04-30
Documents
Some Companies
C/O ABACUS SERVICES ABACUS BUILDING,OBAN,PA34 4BG
Number: | SC564128 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP ACCESS 409 L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL009217 |
Status: | ACTIVE |
Category: | Limited Partnership |
BROOKS HOUSE,MAIDSTONE,ME14 5DY
Number: | 06210120 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED BOX TRAINING AND CONSULTANCY LTD.
SUITE 36 88-90 HATTON GARDEN,LONDON,EC1N 8PG
Number: | 08833088 |
Status: | ACTIVE |
Category: | Private Limited Company |
T AND T CIVIL ENGINEERING LIMITED
51 PERCY STREET,,TS26 0HS
Number: | 03414769 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
128 CANNON WORKSHOPS, CANNON DRIVE,LONDON,E14 4AS
Number: | 07078619 |
Status: | LIQUIDATION |
Category: | Private Limited Company |