Brightlingsea
Colchester
Essex
CO7 0SF
Director Name | Mrs Elizabeth Carlin |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1994) |
Role | General Assistant |
Correspondence Address | 9 Mede Way Wivenhoe Colchester Essex CO7 9HP |
Director Name | Mr Patrick Carlin |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1994) |
Role | Transport Hire Contractor |
Correspondence Address | 9 Mede Way Wivenhoe Colchester Essex CO7 9HP |
Secretary Name | Mrs Marjorie Halligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 36 Bowes Road Wivenhoe Colchester Essex CO7 9RE |
Director Name | Christopher Carlin |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1998) |
Role | Transport Manager |
Correspondence Address | 29 Langdale Drive Highwoods Colchester Essex CO4 4TU |
Secretary Name | Christopher Carlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1997) |
Role | Transport Manager |
Correspondence Address | 29 Langdale Drive Highwoods Colchester Essex CO4 4TU |
Director Name | Michael Antony Carlin |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(7 years, 1 month after company formation) |
Appointment Duration | 27 years, 3 months (resigned 15 January 2021) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 21-22 Morses Lane Brightlingsea Colchester Essex CO7 0SF |
Director Name | Amanda Jayne Carlin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 May 1999) |
Role | Removals & Storage |
Correspondence Address | 29 Langdale Drive Highwoods Colchester CO4 4TU |
Director Name | Patrick Joseph Carlin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(10 years, 2 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 15 January 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21-22 Morses Lane Brightlingsea Colchester Essex CO7 0SF |
Secretary Name | Amanda Jayne Carlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 May 1999) |
Role | Removals & Storage |
Correspondence Address | 29 Langdale Drive Highwoods Colchester CO4 4TU |
Secretary Name | Michael Antony Carlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(12 years, 9 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 15 January 2021) |
Role | Removals & Storage |
Country of Residence | United Kingdom |
Correspondence Address | 21-22 Morses Lane Brightlingsea Colchester Essex CO7 0SF |
Website | transdec.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1699309 |
Telephone region | Freephone |
Registered Address | 21-22 Morses Lane Brightlingsea Colchester Essex CO7 0SF |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Brightlingsea |
Ward | Brightlingsea |
Built Up Area | Brightlingsea |
666 at £1 | Patrick Joseph Carlin 66.60% Ordinary |
---|---|
334 at £1 | Michael Anthony Carlin 33.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152,861 |
Cash | £49,631 |
Current Liabilities | £110,380 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
12 October 1994 | Delivered on: 25 October 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
24 February 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
6 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
26 January 2022 | Confirmation statement made on 25 January 2022 with updates (4 pages) |
25 January 2021 | Termination of appointment of Michael Antony Carlin as a director on 15 January 2021 (1 page) |
25 January 2021 | Termination of appointment of Patrick Joseph Carlin as a director on 15 January 2021 (1 page) |
25 January 2021 | Termination of appointment of Michael Antony Carlin as a secretary on 15 January 2021 (1 page) |
25 January 2021 | Cessation of Patrick Joseph Carlin as a person with significant control on 15 January 2021 (1 page) |
25 January 2021 | Confirmation statement made on 25 January 2021 with updates (4 pages) |
25 January 2021 | Cessation of Michael Antony Carlin as a person with significant control on 15 January 2021 (1 page) |
25 January 2021 | Notification of Simon Franklin Dickerson as a person with significant control on 15 January 2021 (2 pages) |
25 January 2021 | Appointment of Mr Simon Franklin Dickerson as a director on 15 January 2021 (2 pages) |
15 January 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
7 August 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
1 May 2020 | Confirmation statement made on 17 April 2020 with updates (5 pages) |
29 April 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
18 April 2019 | Confirmation statement made on 17 April 2019 with updates (5 pages) |
26 April 2018 | Director's details changed for Patrick Joseph Carlin on 26 April 2018 (2 pages) |
26 April 2018 | Change of details for Patrick Joseph Carlin as a person with significant control on 26 April 2018 (2 pages) |
26 April 2018 | Change of details for Michael Antony Carlin as a person with significant control on 26 April 2018 (2 pages) |
26 April 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
26 April 2018 | Confirmation statement made on 17 April 2018 with updates (5 pages) |
26 April 2018 | Director's details changed for Michael Antony Carlin on 26 April 2018 (2 pages) |
26 April 2018 | Secretary's details changed for Michael Antony Carlin on 26 April 2018 (1 page) |
18 April 2018 | Director's details changed for Michael Antony Carlin on 18 April 2018 (2 pages) |
18 April 2018 | Director's details changed for Patrick Joseph Carlin on 18 April 2018 (2 pages) |
18 April 2018 | Secretary's details changed for Michael Antony Carlin on 18 April 2018 (1 page) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (15 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (15 pages) |
26 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Michael Antony Carlin on 17 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Michael Antony Carlin on 17 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Patrick Joseph Carlin on 17 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Patrick Joseph Carlin on 17 April 2010 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
13 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from 20-21 morses lane brightlingsea colchester essex CO7 0SF (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 20-21 morses lane brightlingsea colchester essex CO7 0SF (1 page) |
23 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
5 June 2007 | Return made up to 17/04/07; no change of members (7 pages) |
5 June 2007 | Return made up to 17/04/07; no change of members (7 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 May 2006 | Return made up to 17/04/06; full list of members
|
24 May 2006 | Return made up to 17/04/06; full list of members
|
22 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 May 2005 | Return made up to 17/04/05; full list of members (7 pages) |
13 May 2005 | Return made up to 17/04/05; full list of members (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
30 April 2004 | Return made up to 17/04/04; full list of members
|
30 April 2004 | Return made up to 17/04/04; full list of members
|
18 September 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
18 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
18 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
25 April 2002 | Return made up to 17/04/02; full list of members
|
25 April 2002 | Return made up to 17/04/02; full list of members
|
19 April 2002 | Director's particulars changed (1 page) |
19 April 2002 | Director's particulars changed (1 page) |
12 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
19 April 2001 | Return made up to 17/04/01; full list of members
|
19 April 2001 | Return made up to 17/04/01; full list of members
|
30 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | Return made up to 17/04/00; full list of members
|
24 May 2000 | Return made up to 17/04/00; full list of members
|
24 May 2000 | New secretary appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
20 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
7 May 1998 | Return made up to 17/04/98; full list of members (6 pages) |
7 May 1998 | Return made up to 17/04/98; full list of members (6 pages) |
27 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 June 1997 | Return made up to 17/04/97; full list of members
|
3 June 1997 | Return made up to 17/04/97; full list of members
|
19 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 November 1996 | New secretary appointed;new director appointed (2 pages) |
29 November 1996 | New secretary appointed;new director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
2 June 1996 | Auditor's resignation (1 page) |
2 June 1996 | Auditor's resignation (1 page) |
14 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
14 April 1996 | Return made up to 17/04/96; no change of members (4 pages) |
14 April 1996 | Return made up to 17/04/96; no change of members (4 pages) |
19 April 1995 | Return made up to 17/04/95; full list of members (6 pages) |
19 April 1995 | Return made up to 17/04/95; full list of members (6 pages) |
31 March 1995 | Full accounts made up to 31 December 1994 (9 pages) |
31 March 1995 | Full accounts made up to 31 December 1994 (9 pages) |
30 March 1995 | Ad 31/12/94--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
30 March 1995 | Ad 31/12/94--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |