100 New London Road
Chelmsford
Essex
CM2 0RG
Director Name | Mr Westley Mercer |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Secretary Name | Helen Walsh |
---|---|
Status | Current |
Appointed | 01 February 2019(1 year after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
12 December 2018 | Delivered on: 13 December 2018 Persons entitled: Southern Contract Services Limited Classification: A registered charge Particulars: Vange reservoir and pumping station, thurrock, essex (EX80854). Outstanding |
---|
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
30 January 2023 | Confirmation statement made on 21 January 2023 with updates (5 pages) |
25 January 2023 | Cessation of A Person with Significant Control as a person with significant control on 10 March 2022 (1 page) |
27 October 2022 | Cessation of Westley Mercer as a person with significant control on 10 March 2022 (1 page) |
27 October 2022 | Notification of Nwm Limited as a person with significant control on 10 March 2022 (2 pages) |
20 July 2022 | Second filing of Confirmation Statement dated 21 January 2022 (4 pages) |
23 May 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
3 February 2022 | Confirmation statement made on 21 January 2022 with updates
|
5 January 2022 | Amended total exemption full accounts made up to 31 August 2020 (10 pages) |
30 September 2021 | Change of details for Mr Westley Mercer as a person with significant control on 16 August 2021 (2 pages) |
30 September 2021 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 30 September 2021 (1 page) |
30 September 2021 | Director's details changed for Mr Nicholas Sean Walsh on 16 August 2021 (2 pages) |
30 September 2021 | Director's details changed for Mr Westley Mercer on 16 August 2021 (2 pages) |
30 September 2021 | Secretary's details changed for Helen Walsh on 16 August 2021 (1 page) |
26 August 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
26 May 2021 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page) |
30 March 2021 | Confirmation statement made on 21 January 2021 with updates (5 pages) |
8 March 2021 | Satisfaction of charge 111607530001 in full (1 page) |
15 December 2020 | Change of details for Mr Westley Mercer as a person with significant control on 8 August 2020 (2 pages) |
15 December 2020 | Director's details changed for Mr Westley Mercer on 8 August 2020 (2 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
22 January 2020 | Confirmation statement made on 21 January 2020 with updates (5 pages) |
10 September 2019 | Appointment of Helen Walsh as a secretary on 1 February 2019 (2 pages) |
5 February 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
30 January 2019 | Previous accounting period shortened from 31 January 2019 to 31 August 2018 (1 page) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (5 pages) |
13 December 2018 | Registration of charge 111607530001, created on 12 December 2018 (24 pages) |
25 January 2018 | Change of details for Mr Westley Mercer as a person with significant control on 25 January 2018 (2 pages) |
25 January 2018 | Director's details changed for Mr Westley Mercer on 25 January 2018 (2 pages) |
22 January 2018 | Incorporation
Statement of capital on 2018-01-22
|
22 January 2018 | Incorporation
Statement of capital on 2018-01-22
|