Company NameNorth Essex Compliance Testing Limited
DirectorAnthony Neil Webster
Company StatusActive
Company Number03762241
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAnthony Neil Webster
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1999(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address33 Clover Drive
Thorington
Essex
Co7 8h4
Secretary NameRonda Elaine Webster
NationalityBritish
StatusCurrent
Appointed28 April 1999(same day as company formation)
RoleTravel Agent
Correspondence Address33 Clover Drive
Thorington
Essex
Co7 8h4
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitenectl.co.uk
Telephone01206 250250
Telephone regionColchester

Location

Registered Address99 Cumberland Road
London
E13 8LH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£6,880
Current Liabilities£30,443

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 January 2024 (3 months, 4 weeks ago)
Next Return Due22 January 2025 (8 months, 2 weeks from now)

Filing History

30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
22 January 2020Confirmation statement made on 20 January 2020 with updates (5 pages)
20 January 2020Confirmation statement made on 13 January 2020 with updates (5 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
24 June 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
30 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
11 August 2017Registered office address changed from 4a Roman Road East Ham London E6 3RX to 99 Cumberland Road London E13 8LH on 11 August 2017 (1 page)
11 August 2017Registered office address changed from 4a Roman Road East Ham London E6 3RX to 99 Cumberland Road London E13 8LH on 11 August 2017 (1 page)
31 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
26 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
10 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
22 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 May 2014Registered office address changed from 2 London Wall Buildings London Wall London EC2M 5UU United Kingdom on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 2 London Wall Buildings London Wall London EC2M 5UU United Kingdom on 28 May 2014 (1 page)
28 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
28 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
31 July 2013Current accounting period extended from 27 October 2013 to 31 October 2013 (1 page)
31 July 2013Current accounting period extended from 27 October 2013 to 31 October 2013 (1 page)
26 July 2013Total exemption small company accounts made up to 27 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 27 October 2012 (3 pages)
30 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 27 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 27 October 2011 (4 pages)
5 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 27 October 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 27 October 2010 (4 pages)
30 August 2011Registered office address changed from C/O J a Charters & Co 1 Chapel Street North Colchester Essex CO2 7AT on 30 August 2011 (1 page)
30 August 2011Registered office address changed from C/O J a Charters & Co 1 Chapel Street North Colchester Essex CO2 7AT on 30 August 2011 (1 page)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
11 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Anthony Neil Webster on 26 April 2010 (2 pages)
5 May 2010Director's details changed for Anthony Neil Webster on 26 April 2010 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 May 2009Return made up to 26/04/09; full list of members (5 pages)
11 May 2009Return made up to 26/04/09; full list of members (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 August 2008Return made up to 28/04/08; no change of members
  • 363(287) ‐ Registered office changed on 28/08/08
(6 pages)
28 August 2008Return made up to 28/04/08; no change of members
  • 363(287) ‐ Registered office changed on 28/08/08
(6 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 July 2007Return made up to 28/04/07; no change of members (6 pages)
26 July 2007Return made up to 28/04/07; no change of members (6 pages)
25 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 June 2006Return made up to 28/04/06; full list of members (6 pages)
23 June 2006Return made up to 28/04/06; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 May 2005Return made up to 28/04/05; full list of members (6 pages)
27 May 2005Return made up to 28/04/05; full list of members (6 pages)
8 May 2004Return made up to 28/04/04; full list of members (6 pages)
8 May 2004Return made up to 28/04/04; full list of members (6 pages)
13 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
13 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
22 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
5 February 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
7 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
22 May 2001Return made up to 28/04/01; full list of members (6 pages)
22 May 2001Return made up to 28/04/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
14 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
23 May 2000Return made up to 28/04/00; full list of members (6 pages)
23 May 2000Return made up to 28/04/00; full list of members (6 pages)
9 March 2000Accounting reference date extended from 30/04/00 to 27/10/00 (1 page)
9 March 2000Accounting reference date extended from 30/04/00 to 27/10/00 (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999New secretary appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999New secretary appointed (2 pages)
17 June 1999Secretary resigned (1 page)
28 April 1999Incorporation (21 pages)
28 April 1999Incorporation (21 pages)