Balkerne Hill
Colchester
CO3 3AD
Director Name | Mr Brian David Shilton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(40 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 15 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester CO3 3AD |
Director Name | Mr Brian David Shilton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(27 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 September 2003) |
Role | Motor Body Repair Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 46 Lindsey Street Epping Essex CM16 6RE |
Director Name | Mr Brian Louis Shilton |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(27 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 September 2003) |
Role | Motor Body Repair Specialist |
Correspondence Address | Willow Cottage Carters Green Matching Harlow Essex CM17 0NX |
Director Name | Mrs Eileen Shilton |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(27 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 December 2003) |
Role | Secretary |
Correspondence Address | Willow Cottage Carters Green Matching Harlow Essex CM17 0NX |
Director Name | Mr Robert Arthur West |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1995) |
Role | Office Manager |
Correspondence Address | 18 Old Road Harlow Essex CM17 0HB |
Secretary Name | Mr Robert Arthur West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 18 Old Road Harlow Essex CM17 0HB |
Secretary Name | Mr Robert Michael Shilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(30 years, 10 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 20 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Lindsey Street Epping Essex CM16 6RD |
Website | shiltonaccidentrepair.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 574341 |
Telephone region | Lea Valley |
Registered Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
1.2k at £1 | B.d. Shilton 50.00% Ordinary |
---|---|
575 at £1 | Janet Shilton 25.00% Ordinary |
575 at £1 | R.m. Shilton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £285,790 |
Cash | £237,705 |
Current Liabilities | £142,720 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
6 November 2017 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
---|---|
11 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
28 October 2016 | Termination of appointment of Robert Michael Shilton as a secretary on 20 October 2016 (1 page) |
28 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
4 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
4 November 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
22 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 October 2012 | Director's details changed for Mr Robert Michael Shilton on 1 January 2012 (2 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Director's details changed for Mr Brian David Shilton on 1 January 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Brian David Shilton on 1 January 2012 (2 pages) |
5 October 2012 | Secretary's details changed for Mr Robert Michael Shilton on 1 January 2012 (1 page) |
5 October 2012 | Director's details changed for Mr Robert Michael Shilton on 1 January 2012 (2 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
10 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mr Brian David Shilton on 27 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Robert Michael Shilton on 27 November 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
3 November 2008 | Return made up to 01/10/08; full list of members (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
5 November 2007 | Return made up to 01/10/07; full list of members (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
2 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
18 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
13 January 2004 | Return made up to 28/12/03; full list of members
|
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
26 September 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
22 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
10 September 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
27 December 2001 | Return made up to 28/12/01; full list of members (7 pages) |
24 October 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
15 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
8 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
28 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
17 January 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
20 January 1999 | Return made up to 28/12/98; full list of members (8 pages) |
15 December 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
19 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
6 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
24 October 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
5 March 1996 | Return made up to 28/12/95; no change of members (4 pages) |
2 August 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
23 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |