Old Ipswich Road
Colchester
Essex
CO7 7QR
Director Name | Mr Philip John Silcox |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(47 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Steel Fixer |
Country of Residence | United Kingdom |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Mrs Lynda Ann Tremain |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 October 1995) |
Role | Community Services Liason Officer |
Correspondence Address | 131 Fambridge Road Maldon Essex CM9 6BJ |
Director Name | Mr Alan Geoffrey Tremain |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(18 years, 11 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 01 June 2020) |
Role | Steel Fixer |
Country of Residence | England |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Secretary Name | Mr Alan Geoffrey Tremain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 47 Tallow Gate South Woodham Ferrers Chelmsford Essex CM3 5RX |
Secretary Name | Mr Douglas George Tremain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(21 years, 9 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 03 January 2020) |
Role | Steelfixer |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Secretary Name | Linda May Tremain |
---|---|
Status | Resigned |
Appointed | 03 January 2020(47 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 June 2020) |
Role | Company Director |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Telephone | 01621 853939 |
---|---|
Telephone region | Maldon |
Registered Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mr A.g. Tremain 50.00% Ordinary |
---|---|
50 at £1 | Mrs L.m. Tremain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £627 |
Cash | £1,733 |
Current Liabilities | £19,507 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
23 February 1995 | Delivered on: 25 February 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|
2 March 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
---|---|
26 June 2020 | Confirmation statement made on 17 June 2020 with updates (5 pages) |
25 June 2020 | Cessation of Alan Geoffrey Tremain as a person with significant control on 1 June 2020 (1 page) |
25 June 2020 | Cessation of Linda May Tremain as a person with significant control on 1 June 2020 (1 page) |
24 June 2020 | Termination of appointment of Alan Geoffrey Tremain as a director on 1 June 2020 (1 page) |
24 June 2020 | Appointment of Mr Philip John Silcox as a director on 1 June 2020 (2 pages) |
24 June 2020 | Appointment of Mr Stephen James Clarke as a director on 1 June 2020 (2 pages) |
5 February 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
3 January 2020 | Appointment of Linda May Tremain as a secretary on 3 January 2020 (2 pages) |
3 January 2020 | Termination of appointment of Douglas George Tremain as a secretary on 3 January 2020 (1 page) |
20 June 2019 | Confirmation statement made on 17 June 2019 with updates (5 pages) |
22 February 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
22 June 2018 | Confirmation statement made on 17 June 2018 with updates (5 pages) |
20 June 2018 | Director's details changed for Mr Alan Geoffrey Tremain on 20 June 2018 (2 pages) |
26 March 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
27 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Alan Geoffrey Tremain as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Alan Geoffrey Tremain as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Linda May Tremain as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Linda May Tremain as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Linda May Tremain as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Alan Geoffrey Tremain as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Linda May Tremain as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Alan Geoffrey Tremain as a person with significant control on 6 April 2016 (2 pages) |
20 March 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
20 March 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
5 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
27 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
9 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
12 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
7 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
2 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
5 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
3 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
5 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
30 June 2010 | Director's details changed for Mr Alan Geoffrey Tremain on 17 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Douglas George Tremain on 17 June 2010 (1 page) |
30 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Secretary's details changed for Douglas George Tremain on 17 June 2010 (1 page) |
30 June 2010 | Director's details changed for Mr Alan Geoffrey Tremain on 17 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
15 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
15 July 2009 | Location of debenture register (1 page) |
15 July 2009 | Location of register of members (1 page) |
15 July 2009 | Location of register of members (1 page) |
15 July 2009 | Location of debenture register (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from blackburn house 32A crouch street colchester essex CO3 3HH (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from blackburn house 32A crouch street colchester essex CO3 3HH (1 page) |
15 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
22 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
18 July 2006 | Return made up to 17/06/06; full list of members (6 pages) |
18 July 2006 | Return made up to 17/06/06; full list of members (6 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
29 June 2005 | Return made up to 17/06/05; full list of members (6 pages) |
29 June 2005 | Return made up to 17/06/05; full list of members (6 pages) |
18 May 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
18 May 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
5 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
5 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
6 April 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
6 April 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
12 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
12 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
28 May 2003 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
28 May 2003 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
16 August 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
16 August 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
14 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
14 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
9 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
9 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
25 June 2001 | Full accounts made up to 31 October 2000 (12 pages) |
25 June 2001 | Full accounts made up to 31 October 2000 (12 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: blackburn house 32A crouch street colchester essex CO3 3HH (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: blackburn house 32A crouch street colchester essex CO3 3HH (1 page) |
25 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
26 June 2000 | Full accounts made up to 31 October 1999 (11 pages) |
26 June 2000 | Full accounts made up to 31 October 1999 (11 pages) |
27 August 1999 | Full accounts made up to 31 October 1998 (11 pages) |
27 August 1999 | Full accounts made up to 31 October 1998 (11 pages) |
4 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
4 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
3 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
3 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
17 June 1998 | Full accounts made up to 31 October 1997 (11 pages) |
17 June 1998 | Full accounts made up to 31 October 1997 (11 pages) |
26 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
26 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
8 July 1997 | Return made up to 03/07/97; full list of members (6 pages) |
8 July 1997 | Return made up to 03/07/97; full list of members (6 pages) |
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
13 August 1996 | Memorandum and Articles of Association (13 pages) |
13 August 1996 | Memorandum and Articles of Association (13 pages) |
13 August 1996 | Resolutions
|
19 July 1996 | Director resigned (1 page) |
19 July 1996 | Full accounts made up to 31 October 1995 (11 pages) |
19 July 1996 | Full accounts made up to 31 October 1995 (11 pages) |
19 July 1996 | Return made up to 03/07/96; no change of members
|
19 July 1996 | Return made up to 03/07/96; no change of members
|
19 July 1996 | Director resigned (1 page) |
21 September 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
21 September 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |