Colchester
Essex
CO3 3BZ
Director Name | Mr Terry Roy Lawrance |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(25 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Saturn Road Ipswich Suffolk IP1 5PR |
Director Name | Paul Hamblion |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2014(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Director Name | Mrs Karen Eldred |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2014(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Director Name | Mr Ian Craig Williams |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kennedy Close Ipswich Suffolk IP4 4PX |
Director Name | Ross Charles Jarvis |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 October 2000) |
Role | Haulage Contractor |
Correspondence Address | Admaclancy, Kilmurry Six Mile Bridge Countyy Clare Eire |
Director Name | Keith David Oakshott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 01 January 1991) |
Role | Haulage Contractor |
Correspondence Address | 14 Bell Lane Kesgrave Ipswich Suffolk IP5 7JQ |
Director Name | Mrs Maureen Margaret Oakshott |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1993) |
Role | Housewife |
Correspondence Address | 14 Bell Lane Kesgrave Ipswich Suffolk IP5 7JQ |
Secretary Name | Mrs Maureen Margaret Oakshott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 14 Bell Lane Kesgrave Ipswich Suffolk IP5 7JQ |
Director Name | Sheila Ruth Jarvis |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 1998) |
Role | Cashier |
Correspondence Address | 32 Jackson Road Newbourne Woodbridge Suffolk IP12 4NR |
Secretary Name | Sheila Ruth Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 October 1997) |
Role | Cashier |
Correspondence Address | 32 Jackson Road Newbourne Woodbridge Suffolk IP12 4NR |
Director Name | Mrs Elvina June Allum |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(11 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House 129 High Street Needham Market Ipswich Suffolk IP6 8DH |
Director Name | Mr Martin Frank Allum |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(11 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House 129 High Street Needham Market Ipswich Suffolk IP6 8DH |
Secretary Name | Mrs Elvina June Allum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(11 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House 129 High Street Needham Market Ipswich Suffolk IP6 8DH |
Director Name | Antony Richard Shaw |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 July 2006) |
Role | Transport Manager |
Correspondence Address | 39 Springfield Lane Ipswich Suffolk IP1 4EW |
Director Name | Mrs Jodie Victoria Lawrance |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Mews Ashley Grange The Green Ashbocking Suffolk IP6 9JH |
Telephone | 01473 217191 |
---|---|
Telephone region | Ipswich |
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
49k at £1 | Pnk Investments Limited 98.49% Ordinary A |
---|---|
250 at £1 | Jodie Victoria Lawrance 0.50% Ordinary C |
250 at £1 | Richard James Ardley 0.50% Ordinary C |
250 at £1 | Terry Roy Lawrance 0.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £78,316 |
Cash | £236,487 |
Current Liabilities | £852,459 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
26 May 2000 | Delivered on: 2 June 2000 Satisfied on: 12 September 2014 Persons entitled: Securicor Vehicle Services Limited Classification: Rent deposit deed Secured details: £10,065.00 due from the company to the chargee. Particulars: Workshop 2,parkside,duke st,fore hamlet,ipswich,suffolk. Fully Satisfied |
---|
4 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
14 May 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 April 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 April 2016 | Director's details changed for Mr Terry Roy Lawrance on 5 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Terry Roy Lawrance on 5 April 2016 (2 pages) |
5 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 April 2015 | Director's details changed for Karen Hamblion on 23 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Karen Hamblion on 23 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed (2 pages) |
27 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed (2 pages) |
9 October 2014 | Appointment of Karen Hamblion as a director on 5 September 2014 (2 pages) |
9 October 2014 | Appointment of Karen Hamblion as a director on 5 September 2014 (2 pages) |
9 October 2014 | Appointment of Karen Hamblion as a director on 5 September 2014 (2 pages) |
30 September 2014 | Appointment of Paul Hamblion as a director on 5 September 2014 (4 pages) |
30 September 2014 | Appointment of Paul Hamblion as a director on 5 September 2014 (4 pages) |
30 September 2014 | Appointment of Paul Hamblion as a director on 5 September 2014 (4 pages) |
24 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 March 2014 (19 pages) |
24 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 March 2014 (19 pages) |
22 September 2014 | Cancellation of shares. Statement of capital on 31 August 2014
|
22 September 2014 | Cancellation of shares. Statement of capital on 31 August 2014
|
18 September 2014 | Termination of appointment of Elvina June Allum as a director on 5 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Martin Frank Allum as a director on 5 September 2014 (2 pages) |
18 September 2014 | Registered office address changed from , Bank House 129 High Street, Needham Market, Ipswich, Suffolk, IP6 8DH to 47 Butt Road Colchester Essex CO3 3BZ on 18 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Martin Frank Allum as a director on 5 September 2014 (2 pages) |
18 September 2014 | Registered office address changed from , Bank House 129 High Street, Needham Market, Ipswich, Suffolk, IP6 8DH to 47 Butt Road Colchester Essex CO3 3BZ on 18 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Elvina June Allum as a secretary on 5 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Elvina June Allum as a secretary on 5 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Martin Frank Allum as a director on 5 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Elvina June Allum as a secretary on 5 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Elvina June Allum as a director on 5 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Elvina June Allum as a director on 5 September 2014 (2 pages) |
12 September 2014 | Satisfaction of charge 1 in full (4 pages) |
12 September 2014 | Satisfaction of charge 1 in full (4 pages) |
4 September 2014 | Termination of appointment of Jodie Victoria Lawrance as a director on 31 August 2014 (1 page) |
4 September 2014 | Termination of appointment of Jodie Victoria Lawrance as a director on 31 August 2014 (1 page) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
4 November 2013 | Purchase of own shares. (3 pages) |
4 November 2013 | Cancellation of shares. Statement of capital on 4 November 2013
|
4 November 2013 | Cancellation of shares. Statement of capital on 4 November 2013
|
4 November 2013 | Purchase of own shares. (3 pages) |
4 November 2013 | Purchase of own shares. (3 pages) |
4 November 2013 | Cancellation of shares. Statement of capital on 4 November 2013
|
4 November 2013 | Purchase of own shares. (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
24 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (10 pages) |
24 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (10 pages) |
21 February 2013 | Resolutions
|
21 February 2013 | Resolutions
|
11 February 2013 | Statement of capital following an allotment of shares on 12 November 2012
|
11 February 2013 | Statement of capital following an allotment of shares on 12 November 2012
|
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (9 pages) |
3 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (9 pages) |
6 March 2012 | Appointment of Mrs Jodie Victoria Lawrance as a director (2 pages) |
6 March 2012 | Appointment of Mr Terry Roy Lawrance as a director (2 pages) |
6 March 2012 | Appointment of Mr Terry Roy Lawrance as a director (2 pages) |
6 March 2012 | Appointment of Mrs Jodie Victoria Lawrance as a director (2 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 April 2010 | Director's details changed for Richard James Ardley on 28 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Richard James Ardley on 28 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mrs Elvina June Allum on 28 March 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Elvina June Allum on 25 March 2010 (1 page) |
22 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Director's details changed for Martin Frank Allum on 28 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Director's details changed for Martin Frank Allum on 28 March 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Elvina June Allum on 25 March 2010 (1 page) |
22 April 2010 | Director's details changed for Mrs Elvina June Allum on 28 March 2010 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 April 2009 | Return made up to 28/03/09; full list of members (5 pages) |
24 April 2009 | Return made up to 28/03/09; full list of members (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 April 2008 | Return made up to 28/03/08; full list of members (5 pages) |
24 April 2008 | Return made up to 28/03/08; full list of members (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 April 2007 | Return made up to 28/03/07; full list of members (4 pages) |
4 April 2007 | Return made up to 28/03/07; full list of members (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
6 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
6 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 April 2005 | Return made up to 28/03/05; full list of members (4 pages) |
14 April 2005 | Return made up to 28/03/05; full list of members (4 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | Ad 01/02/05--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages) |
3 March 2005 | Ad 01/02/05--------- £ si 48900@1=48900 £ ic 1100/50000 (2 pages) |
3 March 2005 | Nc inc already adjusted 01/02/05 (1 page) |
3 March 2005 | Resolutions
|
3 March 2005 | Resolutions
|
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | Ad 01/02/05--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages) |
3 March 2005 | Ad 01/02/05--------- £ si 48900@1=48900 £ ic 1100/50000 (2 pages) |
3 March 2005 | Nc inc already adjusted 01/02/05 (1 page) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
22 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
22 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
7 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
19 September 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
19 September 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
9 April 2002 | Return made up to 28/03/02; full list of members
|
9 April 2002 | Return made up to 28/03/02; full list of members
|
1 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
1 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
30 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
30 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
7 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Return made up to 28/03/00; full list of members
|
11 April 2000 | Return made up to 28/03/00; full list of members
|
7 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
11 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
13 November 1997 | Registered office changed on 13/11/97 from: 32 jackson road, newbourne, woodbridge, suffolk IP12 4NR (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | New secretary appointed;new director appointed (2 pages) |
13 November 1997 | New secretary appointed;new director appointed (2 pages) |
13 November 1997 | Registered office changed on 13/11/97 from: 32 jackson road newbourne woodbridge suffolk IP12 4NR (1 page) |
13 November 1997 | Secretary resigned (1 page) |
21 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
29 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
8 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 March 1996 | Return made up to 28/03/96; no change of members (6 pages) |
27 March 1996 | Return made up to 28/03/96; no change of members (6 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
29 March 1995 | Return made up to 28/03/95; full list of members (6 pages) |
29 March 1995 | Return made up to 28/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
10 April 1986 | Incorporation (16 pages) |
10 April 1986 | Incorporation (16 pages) |