Company NameNelmo & Co Limited
Company StatusActive
Company Number07552479
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Melissa Cartey
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Amber Business Park Kings Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0DD
Director NameMr Louis Warren Cartey
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Amber Business Park Kings Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0DD
Secretary NameMelissa Cartey
StatusCurrent
Appointed04 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 Amber Business Park Kings Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0DD
Director NameMr Alan Stanton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(7 years, 12 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Amber Business Park Kings Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0DD

Contact

Websitenelmo.co.uk

Location

Registered AddressUnit 1 Amber Business Park Kings Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0DD
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Louis Cartey
50.00%
Ordinary
1 at £1Melissa Cartey
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,935
Cash£278
Current Liabilities£3,213

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 March 2024 (1 month, 4 weeks ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Filing History

17 September 2020Notification of Louis Warren Cartey as a person with significant control on 1 March 2019 (2 pages)
23 June 2020Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
24 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 March 2019Confirmation statement made on 4 March 2019 with updates (5 pages)
7 March 2019Cessation of Melissa Cartey as a person with significant control on 1 March 2019 (1 page)
7 March 2019Notification of Alan Stanton as a person with significant control on 1 March 2019 (2 pages)
7 March 2019Cessation of Louis Warren Cartey as a person with significant control on 1 March 2019 (1 page)
7 March 2019Appointment of Mr Alan Stanton as a director on 1 March 2019 (2 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
28 November 2018Registered office address changed from 4 Zider Pass Canvey Island SS8 7QJ to 11 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL on 28 November 2018 (1 page)
4 May 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 April 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
9 June 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(5 pages)
9 June 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(5 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
31 July 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
31 July 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 August 2014Compulsory strike-off action has been discontinued (1 page)
13 August 2014Compulsory strike-off action has been discontinued (1 page)
12 August 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
12 August 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
12 August 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
1 July 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 2
(5 pages)
1 July 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 2
(5 pages)
1 July 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 2
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 June 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)