About

Registered Number: 05474284
Date of Incorporation: 07/06/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: 54d Frome Road, Bradford-On-Avon, Wiltshire, BA15 1LA

 

Founded in 2005, Momentum Consulting Engineers Ltd are based in Bradford-On-Avon in Wiltshire, it's status at Companies House is "Active". We don't know the number of employees at this organisation. Momentum Consulting Engineers Ltd has 4 directors listed as Carvan, Daniel, Heath, Richard John, Hutchison, Michael, Fisher, Stephen James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARVAN, Daniel 07 July 2017 - 1
HEATH, Richard John 07 June 2005 - 1
HUTCHISON, Michael 03 June 2019 - 1
FISHER, Stephen James 07 June 2005 25 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 05 June 2020
AP01 - Appointment of director 21 May 2020
CH01 - Change of particulars for director 12 March 2020
PSC05 - N/A 12 March 2020
CH01 - Change of particulars for director 12 March 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 22 May 2019
PSC07 - N/A 22 May 2019
TM01 - Termination of appointment of director 25 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 17 May 2018
AP01 - Appointment of director 16 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 12 May 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 30 July 2015
AR01 - Annual Return 30 July 2015
CH03 - Change of particulars for secretary 29 July 2015
CH01 - Change of particulars for director 29 July 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 24 June 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 13 June 2014
AD01 - Change of registered office address 29 August 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 24 June 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 07 June 2011
AAMD - Amended Accounts 01 December 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 09 June 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 02 June 2008
395 - Particulars of a mortgage or charge 18 September 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 21 June 2006
225 - Change of Accounting Reference Date 07 March 2006
287 - Change in situation or address of Registered Office 14 December 2005
395 - Particulars of a mortgage or charge 25 November 2005
NEWINC - New incorporation documents 07 June 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 September 2007 Outstanding

N/A

Rent deposit deed 16 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.