NEA CONTRACTS LIMITED

Unit 10 Goldsmith Way Unit 10 Goldsmith Way, Nuneaton, CV10 7RJ, Warwickshire, England
StatusACTIVE
Company No.08528581
CategoryPrivate Limited Company
Incorporated14 May 2013
Age11 years, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085285810004

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085285810003

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085285810001

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085285810005

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085285810002

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MULL FUNERAL SERVICES LIMITED

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

PERKINS & PERKINS LIMITED

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

THEODORA MANAGEMENT LIMITED

128 CANNON WORKSHOPS, CANNON DRIVE,LONDON,E14 4AS

Number:07078619
Status:LIQUIDATION
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