M J Nunn Surfacing Limited

General information

Name:

M J Nunn Surfacing Ltd

Office Address:

Suite 4 , East Barton Barns East Barton Road Great Barton IP31 2QY Bury St Edmunds

Number: 02856807

Incorporation date: 1993-09-24

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

1993 is the date that marks the beginning of M J Nunn Surfacing Limited, a company registered at Suite 4, East Barton Barns East Barton Road, Great Barton, Bury St Edmunds. This means it's been 31 years M J Nunn Surfacing has been on the market, as it was registered on 1993-09-24. The company's registration number is 02856807 and the postal code is IP31 2QY. This company debuted under the name M. J. Nunn Construction, however for the last 21 years has operated under the name M J Nunn Surfacing Limited. The enterprise's declared SIC number is 42990 - Construction of other civil engineering projects n.e.c.. M J Nunn Surfacing Ltd filed its latest accounts for the period that ended on 30th September 2022. The company's latest confirmation statement was filed on 7th September 2023.

M J Nunn Surfacing Ltd is a small-sized vehicle operator with the licence number OF0222026. The firm has two transport operating centres in the country. In their subsidiary in Bury St. Edmunds on Fen Road, 1 machine is available. The centre in Bury St. Edmunds has 4 machines.

Our data describing this particular firm's members shows us there are two directors: Rosemary N. and Michael N. who became members of the Management Board on 2024-03-01 and 1993-09-24. In order to provide support to the directors, the abovementioned company has been using the skills of Rosemary N. as a secretary since September 1993.

  • Previous company's names
  • M J Nunn Surfacing Limited 2003-03-18
  • M. J. Nunn Construction Limited 1993-09-24

Financial data based on annual reports

Company staff

Rosemary N.

Role: Director

Appointed: 01 March 2024

Latest update: 1 May 2024

Rosemary N.

Role: Secretary

Appointed: 24 September 1993

Latest update: 1 May 2024

Michael N.

Role: Director

Appointed: 24 September 1993

Latest update: 1 May 2024

People with significant control

Executives with significant control over the firm are: Michael N. owns over 1/2 to 3/4 of company shares . Rosemary N. owns 1/2 or less of company shares.

Michael N.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Rosemary N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 21 September 2024
Confirmation statement last made up date 07 September 2023
Annual Accounts 19 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 19 January 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 January 2016
Annual Accounts 6 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 6 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 11 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 11 March 2013
Annual Accounts 20 December 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 20 December 2013

Company Vehicle Operator Data

Misty Meadows

Address

Fen Road , Pakenham

City

Bury St. Edmunds

Postal code

IP31 2LS

No. of Vehicles

1

Tip Toffs Farm

City

Bury St. Edmunds

Postal code

IP30 0NR

No. of Vehicles

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to September 30, 2023 (AA)
filed on: 27th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Unit 5 Brunel Business Court Easterm Way

Post code:

IP32 7AB

City / Town:

Bury St Edmunds

HQ address,
2013

Address:

Unit 5 Brunel Business Court Easterm Way

Post code:

IP32 7AB

City / Town:

Bury St Edmunds

HQ address,
2014

Address:

Unit 5 Brunel Business Court Easterm Way

Post code:

IP32 7AB

City / Town:

Bury St Edmunds

HQ address,
2015

Address:

Unit 5 Brunel Business Court Easterm Way

Post code:

IP32 7AB

City / Town:

Bury St Edmunds

Accountant/Auditor,
2013 - 2015

Name:

Sarah Place Accountants Ltd

Address:

Unit 5 Brunel Business Court Eastern Way

Post code:

IP32 7AB

City / Town:

Bury St Edmunds

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
30
Company Age

Similar companies nearby

Closest companies