UKBizDB.co.uk

NUCO CONTRACTORS LIMITED

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

This company is commonly known as Nuco Contractors Limited. The company was founded 13 years ago and was given the registration number 07485730. The firm's registered office is in WITHAM. You can find them at Dickens House, Guithavon Street, Witham, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:NUCO CONTRACTORS LIMITED
Company Number:07485730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2011
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dickens House, Guithavon Street, Witham, England, CM8 1BJ

Director07 January 2011Active
Dickens House, Guithavon Street, Witham, England, CM8 1BJ

Director15 January 2013Active

People with Significant Control

Mr David Alain Palmer
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:39 Britton Crescent, Witham, England, CM8 1QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-09Gazette

Gazette filings brought up to date.

Download
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-01-31Accounts

Change account reference date company previous extended.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type micro entity.

Download
2017-02-16Officers

Change person director company with change date.

Download
2017-02-16Officers

Change person director company with change date.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-08Resolution

Resolution.

Download
2017-01-08Resolution

Resolution.

Download
2017-01-08Capital

Capital allotment shares.

Download
2016-10-31Accounts

Accounts with accounts type micro entity.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-13Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.