Nuco Contractors Limited

General information

Name:

Nuco Contractors Ltd

Office Address:

Dickens House Guithavon Street CM8 1BJ Witham

Number: 07485730

Incorporation date: 2011-01-07

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

The firm is registered in Witham with reg. no. 07485730. This company was set up in 2011. The main office of this company is located at Dickens House Guithavon Street. The post code for this location is CM8 1BJ. This firm's Standard Industrial Classification Code is 43999 which stands for Other specialised construction activities not elsewhere classified. The firm's most recent accounts were submitted for the period up to January 31, 2021 and the most recent confirmation statement was released on January 7, 2023.

When it comes to this enterprise's directors directory, for eleven years there have been two directors: Hannah P. and David P..

David P. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Hannah P.

Role: Director

Appointed: 15 January 2013

Latest update: 9 May 2024

David P.

Role: Director

Appointed: 07 January 2011

Latest update: 9 May 2024

People with significant control

David P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 January 2021
Confirmation statement next due date 21 January 2024
Confirmation statement last made up date 07 January 2023
Annual Accounts 10 July 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 10 July 2014
Annual Accounts 7 May 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 7 May 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts 15 January 2013
End Date For Period Covered By Report 31 January 2012
Date Approval Accounts 15 January 2013
Annual Accounts 29 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 29 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 4th, July 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies