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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 05 September 2007 | Outstanding |
N/A |
Rent deposit deed | 16 November 2005 | Outstanding |
N/A |