About

Registered Number: 04297047
Date of Incorporation: 02/10/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: Onega House, 112 Main Road, Sidcup, DA14 6NE,

 

Nephi Construction Ltd was founded on 02 October 2001, it has a status of "Active". The companies directors are listed as Carr, Timothy Russell, Ahlmann, Tom, Cosgrove, Corey David Alan, Carr, Donna Rae, Hall, Ken in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Timothy Russell 21 March 2002 - 1
CARR, Donna Rae 16 September 2019 19 November 2019 1
HALL, Ken 21 March 2002 11 August 2004 1
Secretary Name Appointed Resigned Total Appointments
AHLMANN, Tom 21 March 2002 29 May 2002 1
COSGROVE, Corey David Alan 29 May 2002 11 August 2004 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 07 September 2020
TM01 - Termination of appointment of director 19 November 2019
CS01 - N/A 16 September 2019
AP01 - Appointment of director 16 September 2019
TM02 - Termination of appointment of secretary 16 September 2019
AA - Annual Accounts 30 July 2019
MR04 - N/A 22 June 2019
MR04 - N/A 22 June 2019
MR04 - N/A 22 June 2019
CS01 - N/A 16 September 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 30 July 2017
AD01 - Change of registered office address 27 March 2017
AD01 - Change of registered office address 31 October 2016
CS01 - N/A 20 October 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 17 September 2014
CH01 - Change of particulars for director 17 September 2014
CH03 - Change of particulars for secretary 17 September 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 29 July 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 24 July 2011
AD01 - Change of registered office address 01 June 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 25 July 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
AA - Annual Accounts 20 August 2007
287 - Change in situation or address of Registered Office 05 February 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 05 September 2006
395 - Particulars of a mortgage or charge 21 April 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 12 September 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
287 - Change in situation or address of Registered Office 19 August 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 10 November 2003
395 - Particulars of a mortgage or charge 11 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2002
363s - Annual Return 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
395 - Particulars of a mortgage or charge 07 September 2002
395 - Particulars of a mortgage or charge 03 September 2002
287 - Change in situation or address of Registered Office 23 July 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
395 - Particulars of a mortgage or charge 30 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
287 - Change in situation or address of Registered Office 28 March 2002
NEWINC - New incorporation documents 02 October 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 April 2006 Outstanding

N/A

Legal charge 04 June 2003 Fully Satisfied

N/A

Legal charge 03 September 2002 Fully Satisfied

N/A

Debenture 27 August 2002 Fully Satisfied

N/A

Legal charge 23 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.