About

Registered Number: 05835673
Date of Incorporation: 02/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 29 Beach Road, Severn Beach, Bristol, BS35 4PE,

 

Joe Nemeth (Engineering) Ltd was established in 2006, it's status at Companies House is "Active". There are 3 directors listed as Nemeth, Daniel, Nemeth, Jozsef William, Nemeth, Tracy Ann for Joe Nemeth (Engineering) Ltd. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEMETH, Daniel 01 January 2009 - 1
NEMETH, Jozsef William 02 June 2006 - 1
NEMETH, Tracy Ann 02 June 2006 30 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 15 June 2020
CH01 - Change of particulars for director 05 June 2020
CH01 - Change of particulars for director 05 June 2020
CH01 - Change of particulars for director 04 June 2020
CH01 - Change of particulars for director 04 June 2020
AAMD - Amended Accounts 03 January 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 10 July 2019
DISS40 - Notice of striking-off action discontinued 25 December 2018
AA - Annual Accounts 24 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AA01 - Change of accounting reference date 27 September 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 09 June 2016
AD01 - Change of registered office address 09 June 2016
CH01 - Change of particulars for director 09 June 2016
CH01 - Change of particulars for director 09 June 2016
AAMD - Amended Accounts 04 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 27 June 2012
TM02 - Termination of appointment of secretary 28 March 2012
TM01 - Termination of appointment of director 28 March 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH03 - Change of particulars for secretary 17 June 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 24 June 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
AA - Annual Accounts 29 October 2008
225 - Change of Accounting Reference Date 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 13 June 2007
287 - Change in situation or address of Registered Office 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
NEWINC - New incorporation documents 02 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.