Inworth
Colchester
Essex
CO5 9SH
Director Name | Mr Anthony Goodey Barge |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 24 June 2016) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | Crown House Crown Street Dedham Essex CO7 6AG |
Secretary Name | Mrs Cheryl Ann Barge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 24 June 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Crown House Crown Street Dedham Essex CO7 6AG |
Director Name | Mrs Cheryl Ann Barge |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(5 years, 9 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 24 June 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Crown House Crown Street Dedham Essex CO7 6AG |
Website | electrogear.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 862062 |
Telephone region | Colchester |
Registered Address | Unit 4 Park Farm Kelvedon Road Inworth Colchester Essex CO5 9SH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Messing-cum-Inworth |
Ward | Marks Tey and Layer |
Address Matches | 6 other UK companies use this postal address |
510 at £1 | Anthony Goodey Barge 51.00% Ordinary |
---|---|
490 at £1 | Cheryl Ann Barge 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £174,399 |
Cash | £112,064 |
Current Liabilities | £162,597 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
17 October 2016 | Delivered on: 17 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
14 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
22 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
12 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
12 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
16 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 June 2017 | Register(s) moved to registered inspection location Unit 4 Park Farm Kelvedon Road Inworth Colchester CO5 9SH (1 page) |
19 June 2017 | Register(s) moved to registered inspection location Unit 4 Park Farm Kelvedon Road Inworth Colchester CO5 9SH (1 page) |
19 June 2017 | Register inspection address has been changed from Crown House Crown Street Dedham Colchester Essex CO7 6AG England to Unit 4 Park Farm Kelvedon Road Inworth Colchester CO5 9SH (1 page) |
19 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
19 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
19 June 2017 | Register inspection address has been changed from Crown House Crown Street Dedham Colchester Essex CO7 6AG England to Unit 4 Park Farm Kelvedon Road Inworth Colchester CO5 9SH (1 page) |
17 October 2016 | Registration of charge 021821170001, created on 17 October 2016 (42 pages) |
17 October 2016 | Registration of charge 021821170001, created on 17 October 2016 (42 pages) |
28 June 2016 | Termination of appointment of Anthony Goodey Barge as a director on 24 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Cheryl Ann Barge as a secretary on 24 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Cheryl Ann Barge as a director on 24 June 2016 (1 page) |
28 June 2016 | Appointment of Mr Iain Christopher Thatcher as a director on 24 June 2016 (2 pages) |
28 June 2016 | Registered office address changed from Crown House Crown Street Dedham Essex CO7 6AG to Unit 4 Park Farm Kelvedon Road Inworth Colchester Essex CO5 9SH on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from Crown House Crown Street Dedham Essex CO7 6AG to Unit 4 Park Farm Kelvedon Road Inworth Colchester Essex CO5 9SH on 28 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Anthony Goodey Barge as a director on 24 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Cheryl Ann Barge as a director on 24 June 2016 (1 page) |
28 June 2016 | Appointment of Mr Iain Christopher Thatcher as a director on 24 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of Cheryl Ann Barge as a secretary on 24 June 2016 (1 page) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
17 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 June 2013 | Register inspection address has been changed from Crown House Crown Street Dedham Essex CO7 6AG England (1 page) |
25 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Register inspection address has been changed from Crown House Crown Street Dedham Essex CO7 6AG England (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 June 2012 | Register inspection address has been changed from Crown House Crown Street Dedham Colchester Essex CO7 6AG England (1 page) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Registered office address changed from Crown House Crown Street Dedham Essex CO7 6AG on 12 June 2012 (1 page) |
12 June 2012 | Register inspection address has been changed from Crown House Crown Street Dedham Colchester Essex CO7 6AG England (1 page) |
12 June 2012 | Registered office address changed from Crown House Crown Street Dedham Essex CO7 6AG on 12 June 2012 (1 page) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Director's details changed for Mrs Cheryl Ann Barge on 31 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Anthony Goodey Barge on 31 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Cheryl Ann Barge on 31 May 2010 (2 pages) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Secretary's details changed for Mrs Cheryl Ann Barge on 31 May 2010 (1 page) |
8 June 2010 | Director's details changed for Mr Anthony Goodey Barge on 31 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Secretary's details changed for Mrs Cheryl Ann Barge on 31 May 2010 (1 page) |
8 June 2010 | Register inspection address has been changed (1 page) |
6 November 2009 | Annual return made up to 31 May 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 31 May 2009 with a full list of shareholders (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 August 2008 | Return made up to 31/05/08; full list of members (4 pages) |
7 August 2008 | Return made up to 31/05/08; full list of members (4 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from crown house, crown street dedham essex CO7 6AG (1 page) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Location of debenture register (1 page) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Location of debenture register (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from crown house, crown street dedham essex CO7 6AG (1 page) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
23 July 2007 | Location of register of members (1 page) |
23 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2007 | Location of debenture register (1 page) |
23 July 2007 | Location of register of members (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: crown house crown street dedham essex CO7 6AG (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: crown house crown street dedham essex CO7 6AG (1 page) |
23 July 2007 | Location of debenture register (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: rowan house alresford road wivenhoe essex CO7 9JU (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: rowan house alresford road wivenhoe essex CO7 9JU (1 page) |
8 August 2006 | Return made up to 31/05/06; full list of members (7 pages) |
8 August 2006 | Return made up to 31/05/06; full list of members (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 July 2005 | Return made up to 31/05/05; full list of members
|
4 July 2005 | Return made up to 31/05/05; full list of members
|
7 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
18 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
18 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
24 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
18 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
18 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
12 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
24 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
17 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
23 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 June 1997 | Return made up to 31/05/97; full list of members (7 pages) |
13 June 1997 | Return made up to 31/05/97; full list of members (7 pages) |
15 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
15 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
20 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
22 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
22 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
6 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
22 October 1987 | Incorporation (16 pages) |
22 October 1987 | Incorporation (16 pages) |