Chappel
Colchester
CO6 2DQ
Director Name | Lynda White |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1991(10 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Jenner Close Braintree CM7 1HZ |
Secretary Name | Lynda White |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 1991(10 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Jenner Close Braintree CM7 1HZ |
Director Name | Graeme Michael Rugg |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 February 1998) |
Role | Salesman |
Correspondence Address | Breton Heights The Hill Layer Breton Essex CO2 0PS |
Director Name | Mr Peter Anthony White |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(19 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Eleanor Close Tiptree Colchester Essex CO5 0DP |
Website | magnetservices.com |
---|
Registered Address | 2 Beacon End Courtyard London Road Stanway Colchester Essex CO3 0NU |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Derek Charles White 99.00% Ordinary |
---|---|
1 at £1 | Lynda White 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143,821 |
Cash | £1,601 |
Current Liabilities | £222,267 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
14 December 2007 | Delivered on: 18 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
---|---|
16 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
18 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
21 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
19 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
26 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
16 July 2010 | Director's details changed for Lynda White on 2 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Lynda White on 2 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
29 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
31 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
31 July 2008 | Location of register of members (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
18 December 2007 | Particulars of mortgage/charge (5 pages) |
30 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
30 April 2007 | Director resigned (1 page) |
18 September 2006 | Return made up to 11/07/06; full list of members (3 pages) |
18 September 2006 | Director's particulars changed (1 page) |
22 August 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
20 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
23 July 2004 | Return made up to 11/07/04; full list of members
|
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
25 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
22 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: 2 beacon end courtyard london road, stanway colchester essex CO3 5NY (1 page) |
15 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
22 March 2002 | Ad 05/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 March 2002 | Resolutions
|
20 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
14 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: unit 9 moss road freebournes industrial estate witham essex CM8 3UQ (1 page) |
12 September 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
17 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
3 February 2000 | New director appointed (2 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 August 1999 | Return made up to 11/07/99; no change of members (4 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
9 September 1998 | Auditor's resignation (1 page) |
3 September 1998 | Return made up to 11/07/98; no change of members
|
19 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
12 August 1997 | Return made up to 11/07/97; full list of members (6 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
23 August 1996 | Return made up to 11/07/96; no change of members (4 pages) |
14 July 1996 | Auditor's resignation (1 page) |
23 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
6 September 1995 | Return made up to 11/07/95; no change of members (4 pages) |