This company is commonly known as D.j. Nurcombe Services Ltd. The company was founded 15 years ago and was given the registration number 06769114. The firm's registered office is in CHELMSFORD. You can find them at . St. Cleres Hall Pit, Danbury, Chelmsford, Essex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | D.J. NURCOMBE SERVICES LTD |
---|---|---|
Company Number | : | 06769114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | . St. Cleres Hall Pit, Danbury, Chelmsford, Essex, England, CM3 4AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
., St. Cleres Hall Pit, Danbury, Chelmsford, England, CM3 4AR | Director | 18 January 2018 | Active |
Suite 1, Central Chambers, 227 London Road Hadleigh, Benfleet, England, SS7 2RF | Corporate Secretary | 09 December 2008 | Active |
Central Chambers, 227 London Road, Hadleigh, United Kingdom, SS7 2RF | Director | 09 December 2008 | Active |
B.Dannatt Limited | ||
Notified on | : | 13 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Matrix House, 12 - 16 Lionel Road, Canvey Island, England, SS8 9DE |
Nature of control | : |
|
Mr David James Nurcombe | ||
Notified on | : | 18 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | ., St. Cleres Hall Pit, Chelmsford, England, CM3 4AR |
Nature of control | : |
|
Mrs Karen Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | Central Chambers, 227 London Road, Hadleigh, SS7 2RF |
Nature of control | : |
|
Mr Peter David Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | Central Chambers, 227 London Road, Hadleigh, SS7 2RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Address | Change registered office address company with date old address new address. | Download |
2018-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-31 | Officers | Termination director company with name termination date. | Download |
2018-01-31 | Officers | Appoint person director company with name date. | Download |
2018-01-31 | Resolution | Resolution. | Download |
2017-08-14 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.