Company NameNM Electrical Services (NE) Ltd
DirectorNeil Moralee
Company StatusActive
Company Number09002571
CategoryPrivate Limited Company
Incorporation Date17 April 2014(10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Neil Moralee
Date of BirthApril 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed17 April 2014(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address4 Sunderland Road
Durham
DH1 2LH

Contact

Websitewww.nmelectricalservices.co.uk

Location

Registered Address4 Sunderland Road
Durham
DH1 2LH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardBelmont
Built Up AreaDurham
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 April 2024 (1 month ago)
Next Return Due20 April 2025 (11 months, 2 weeks from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
19 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
6 April 2022Confirmation statement made on 6 April 2022 with updates (5 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
31 July 2021Amended total exemption full accounts made up to 30 April 2020 (7 pages)
7 May 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
17 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
28 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
16 August 2019Director's details changed for Mr Neil Moralee on 1 May 2019 (2 pages)
16 August 2019Change of details for Mr Neil Moralee as a person with significant control on 1 May 2019 (2 pages)
15 May 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
5 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
13 March 2018Micro company accounts made up to 30 April 2017 (2 pages)
13 March 2018Registered office address changed from C/O Taxassist Accountants 105 Gilesgate Durham DH1 1JA England to 4 Sunderland Road Durham DH1 2LH on 13 March 2018 (1 page)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
15 March 2017Micro company accounts made up to 30 April 2016 (2 pages)
15 March 2017Micro company accounts made up to 30 April 2016 (2 pages)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
1 August 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
(6 pages)
1 August 2016Director's details changed for Mr Neil Moralee on 1 July 2015 (2 pages)
1 August 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
(6 pages)
1 August 2016Director's details changed for Mr Neil Moralee on 1 July 2015 (2 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
3 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 August 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to C/O Taxassist Accountants 105 Gilesgate Durham DH1 1JA on 24 August 2015 (1 page)
24 August 2015Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to C/O Taxassist Accountants 105 Gilesgate Durham DH1 1JA on 24 August 2015 (1 page)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
16 December 2014Registered office address changed from 2 Windmill Hill South Shields Tyne & Wear NE33 1SF England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 16 December 2014 (1 page)
16 December 2014Registered office address changed from 2 Windmill Hill South Shields Tyne & Wear NE33 1SF England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 16 December 2014 (1 page)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)