UKBizDB.co.uk

NELMO & CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nelmo & Co Limited. The company was founded 13 years ago and was given the registration number 07552479. The firm's registered office is in CHELMSFORD. You can find them at 11 Redhills Road, South Woodham Ferrers, Chelmsford, Essex. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:NELMO & CO LIMITED
Company Number:07552479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:11 Redhills Road, South Woodham Ferrers, Chelmsford, Essex, England, CM3 5UL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Amber Business Park, Kings Road, Charfleets Industrial Estate, Canvey Island, England, SS8 0DD

Secretary04 March 2011Active
Unit 1 Amber Business Park, Kings Road, Charfleets Industrial Estate, Canvey Island, England, SS8 0DD

Director04 March 2011Active
Unit 1 Amber Business Park, Kings Road, Charfleets Industrial Estate, Canvey Island, England, SS8 0DD

Director04 March 2011Active
Unit 1 Amber Business Park, Kings Road, Charfleets Industrial Estate, Canvey Island, England, SS8 0DD

Director01 March 2019Active

People with Significant Control

Mrs Melissa Cartey
Notified on:20 July 2023
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:Unit 1 Amber Business Park, Kings Road, Canvey Island, England, SS8 0DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Stanton
Notified on:01 March 2019
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:Unit 1 Amber Business Park, Kings Road, Canvey Island, England, SS8 0DD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Louis Warren Cartey
Notified on:01 March 2019
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:Unit 1 Amber Business Park, Kings Road, Canvey Island, England, SS8 0DD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Louis Warren Cartey
Notified on:06 April 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:11, Redhills Road, Chelmsford, England, CM3 5UL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Melissa Cartey
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:11, Redhills Road, Chelmsford, England, CM3 5UL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-27Persons with significant control

Change to a person with significant control.

Download
2023-12-22Persons with significant control

Notification of a person with significant control.

Download
2023-12-22Persons with significant control

Cessation of a person with significant control.

Download
2023-07-20Persons with significant control

Change to a person with significant control.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-28Officers

Change person secretary company with change date.

Download
2022-03-28Officers

Change person director company with change date.

Download
2021-09-09Address

Change registered office address company with date old address new address.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-15Officers

Change person secretary company with change date.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-15Accounts

Accounts with accounts type micro entity.

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Accounts

Change account reference date company current extended.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.