Company Information for MOMENTUM CONSULTING ENGINEERS LIMITED
30-32 WESTGATE BUILDINGS, BATH, SOMERSET, BA1 1EF,
|
Company Registration Number
05474284
Private Limited Company
Active |
Company Name | |
---|---|
MOMENTUM CONSULTING ENGINEERS LIMITED | |
Legal Registered Office | |
30-32 WESTGATE BUILDINGS BATH SOMERSET BA1 1EF Other companies in BA15 | |
Company Number | 05474284 | |
---|---|---|
Company ID Number | 05474284 | |
Date formed | 2005-06-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB862987075 |
Last Datalog update: | 2023-10-08 00:33:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ABIGAIL MATTHEWS |
||
DANIEL CARVAN |
||
STEPHEN JAMES FISHER |
||
RICHARD JOHN HEATH |
||
ABIGAIL MATTHEWS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STEPHEN FISHER INVESTMENTS LIMITED | Director | 2008-08-01 | CURRENT | 2008-08-01 | Active | |
RICHARD HEATH INVESTMENTS LIMITED | Director | 2008-07-03 | CURRENT | 2008-07-03 | Active | |
ABIGAIL MATTHEWS LIMITED | Director | 2008-07-08 | CURRENT | 2008-07-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Amended account full exemption | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22 | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/22, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CH01 | Director's details changed for Mr Richard John Heath on 2021-08-02 | |
PSC05 | Change of details for Richard Heath Investments Ltd as a person with significant control on 2021-08-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/21 FROM 54D Frome Road Bradford-on-Avon Wiltshire BA15 1LA | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HUTCHISON | |
CH01 | Director's details changed for Mr Richard John Heath on 2020-03-12 | |
PSC05 | Change of details for Richard Heath Investments Ltd as a person with significant control on 2020-03-12 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES | |
PSC07 | CESSATION OF STEPHEN FISHER INVESTMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES FISHER | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DANIEL CARVAN | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 09/06/15 FULL LIST | |
AR01 | 08/06/15 FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ABIGAIL MATTHEWS on 2012-07-31 | |
CH01 | Director's details changed for Abigail Matthews on 2012-07-31 | |
AR01 | 07/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 07/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/13 FROM 11 Piplar Ground Southway Park Bradford on Avon Wiltshire BA15 1XF | |
AR01 | 07/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/11 FULL LIST | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/09 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL MATTHEWS / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HEATH / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FISHER / 01/06/2010 | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 14/12/05 FROM: CHATLEY LODGE, NORTON ST PHILIP BATH SOMERSET BA2 7NP | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | LEONARD SULLA MANASSEH | |
RENT DEPOSIT DEED | Outstanding | LEONARD SULLA MANASSEH |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOMENTUM CONSULTING ENGINEERS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leicestershire County Council | |
|
Other Expenditure |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |