Company NameNM Contractors Ltd
Company StatusDissolved
Company Number08803954
CategoryPrivate Limited Company
Incorporation Date5 December 2013(10 years, 4 months ago)
Dissolution Date9 May 2023 (11 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jamie Scott Moxom
Date of BirthMay 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2017(3 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 09 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chequers Cray Road
Crockenhill
Kent
BR8 8LP
Director NameMr Neil Philip Moxom
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2020(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 09 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chequers Cray Road
Crockenhill
Swanley
Kent
BR8 8LP
Director NameMr Neil Philip Moxom
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chequers Inn Cray Road
Crockenhill
Swanley
Kent
BR8 8LP

Location

Registered AddressThe Chequers Cray Road
Crockenhill
Swanley
Kent
BR8 8LP
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishCrockenhill
WardCrockenhill and Well Hill
Built Up AreaSwanley

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 December 2020Confirmation statement made on 5 December 2020 with updates (4 pages)
19 May 2020Statement of capital following an allotment of shares on 19 May 2020
  • GBP 102
(3 pages)
4 March 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
14 February 2020Appointment of Mr Neil Moxom as a director on 1 February 2020 (2 pages)
6 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
10 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 December 2017Registered office address changed from Unit 5 White Oak Square London Road Swanley Kent BR8 7AG to The Chequers Cray Road Crockenhill Swanley Kent BR8 8LP on 8 December 2017 (1 page)
8 December 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 101
(3 pages)
8 December 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 101
(3 pages)
8 December 2017Registered office address changed from Unit 5 White Oak Square London Road Swanley Kent BR8 7AG to The Chequers Cray Road Crockenhill Swanley Kent BR8 8LP on 8 December 2017 (1 page)
7 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 January 2017Termination of appointment of Neil Philip Moxom as a director on 6 January 2017 (1 page)
9 January 2017Appointment of Mr Jamie Scott Moxom as a director on 6 January 2017 (2 pages)
9 January 2017Appointment of Mr Jamie Scott Moxom as a director on 6 January 2017 (2 pages)
9 January 2017Termination of appointment of Neil Philip Moxom as a director on 6 January 2017 (1 page)
7 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
2 December 2016Director's details changed for Neil Philip Moxom on 13 October 2016 (2 pages)
2 December 2016Director's details changed for Neil Philip Moxom on 13 October 2016 (2 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(3 pages)
31 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(3 pages)
31 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(3 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 100
(27 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 100
(27 pages)