Background WavePink WaveYellow Wave

NEA CONTRACTS LIMITED (08528581)

NEA CONTRACTS LIMITED (08528581) is an active UK company. incorporated on 14 May 2013. with registered office in Nuneaton. The company operates in the Construction sector, engaged in other building completion and finishing. NEA CONTRACTS LIMITED has been registered for 12 years. Current directors include FISHER, Jonathan Gareth, GIFFORD, Joe.

Company Number
08528581
Status
active
Type
ltd
Incorporated
14 May 2013
Age
12 years
Address
Unit 10 Goldsmith Way, Nuneaton, CV10 7RJ
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
FISHER, Jonathan Gareth, GIFFORD, Joe
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEA CONTRACTS LIMITED

NEA CONTRACTS LIMITED is an active company incorporated on 14 May 2013 with the registered office located in Nuneaton. The company operates in the Construction sector, specifically engaged in other building completion and finishing. NEA CONTRACTS LIMITED was registered 12 years ago.(SIC: 43390)

Status

active

Active since 12 years ago

Company No

08528581

LTD Company

Age

12 Years

Incorporated 14 May 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Unit 10 Goldsmith Way Eliot Business Park Nuneaton, CV10 7RJ,

Previous Addresses

5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR
From: 14 May 2013To: 20 September 2023
Timeline

16 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
May 13
Director Joined
Dec 16
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
May 19
Loan Secured
May 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FISHER, Jonathan Gareth

Active
Goldsmith Way, NuneatonCV10 7RJ
Born October 1977
Director
Appointed 24 Jan 2019

GIFFORD, Joe

Active
Goldsmith Way, NuneatonCV10 7RJ
Born December 1978
Director
Appointed 14 May 2013

GIFFORD, Karen

Resigned
Ducketts Wharf, Bishop's StortfordCM23 3AR
Born July 1982
Director
Appointed 06 Apr 2016
Resigned 24 Jan 2019

Persons with significant control

3

1 Active
2 Ceased
NuneatonCV10 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2019

Karen Gifford

Ceased
South Street, Bishop's StortfordCM23 3AR
Born July 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2019

Mr Joseph Charles Gifford

Ceased
South Street, Bishop's StortfordCM23 3AR
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2025
AAAnnual Accounts
Legacy
5 November 2025
PARENT_ACCPARENT_ACC
Legacy
5 November 2025
GUARANTEE2GUARANTEE2
Legacy
5 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
13 November 2024
AAMDAAMD
Legacy
13 November 2024
PARENT_ACCPARENT_ACC
Legacy
13 November 2024
GUARANTEE2GUARANTEE2
Legacy
13 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
PARENT_ACCPARENT_ACC
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
10 July 2020
AA01Change of Accounting Reference Date
Resolution
1 June 2020
RESOLUTIONSResolutions
Memorandum Articles
1 June 2020
MAMA
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
17 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Account Reference Date Company Current Shortened
28 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
14 May 2013
NEWINCIncorporation