About

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

 

Based in Bradford-On-Avon in Wiltshire, Momentum Consulting Engineers Ltd was registered on 07 June 2005, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The business has 4 directors listed as Carvan, Daniel, Heath, Richard John, Hutchison, Michael, Fisher, Stephen James in the Companies House registry.

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.