Colchester
Essex
CO1 2XL
Director Name | Mr Edward Steven Scales |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2014(22 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Waltham Park Way Billet Road Walthamstow London E17 5DU |
Secretary Name | Miss Rebecca Martha Sell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1995) |
Role | Accountancy |
Correspondence Address | The Bell House Hadham Cross Much Hadham Hertfordshire SG10 6AL |
Director Name | Miss Rebecca Martha Sell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 August 1993) |
Role | Recruitment Consultant |
Correspondence Address | The Bell House Hadham Cross Much Hadham Hertfordshire SG10 6AL |
Director Name | Thomas Roy Sell |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 30 years, 8 months (resigned 16 May 2022) |
Role | Engineering Executive |
Country of Residence | GB |
Correspondence Address | East View Hare Street Buntingford Hertfordshire SG9 0EQ |
Secretary Name | Mr Thomas Roy Sell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(3 weeks, 5 days after company formation) |
Appointment Duration | -1 years, 11 months (resigned 31 August 1991) |
Role | Engineering Executive |
Correspondence Address | The Bell House Hadham Cross Much Hadham Hertfordshire SG10 6AL |
Secretary Name | Thomas Roy Sell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(3 years, 7 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 16 May 2022) |
Role | Engineering Executive |
Country of Residence | GB |
Correspondence Address | East View Hare Street Buntingford Hertfordshire SG9 0EQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
22k at £1 | Jeremy Erswell 52.42% Ordinary |
---|---|
20k at £1 | Tom Sell 47.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | £226,439 |
Cash | £47,694 |
Current Liabilities | £663,316 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
10 November 2020 | Delivered on: 13 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
2 June 2017 | Delivered on: 8 June 2017 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
24 December 2004 | Delivered on: 30 December 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Outstanding |
4 September 2023 | Confirmation statement made on 27 August 2023 with updates (4 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
14 October 2022 | Change of details for Mr Jeremy Erswell as a person with significant control on 13 October 2022 (2 pages) |
13 October 2022 | Change of details for Mr Jeremy Erswell as a person with significant control on 13 October 2022 (2 pages) |
13 October 2022 | Director's details changed for Mr Jeremy Erswell on 13 October 2022 (2 pages) |
13 October 2022 | Director's details changed for Mr Jeremy Erswell on 13 October 2022 (2 pages) |
12 September 2022 | Confirmation statement made on 27 August 2022 with updates (5 pages) |
25 August 2022 | Cancellation of shares. Statement of capital on 16 May 2022
|
25 August 2022 | Purchase of own shares.
|
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
23 May 2022 | Change of details for Mr Jeremy Erswell as a person with significant control on 12 May 2022 (2 pages) |
23 May 2022 | Termination of appointment of Thomas Roy Sell as a secretary on 16 May 2022 (1 page) |
23 May 2022 | Cessation of A Person with Significant Control as a person with significant control on 16 May 2022 (1 page) |
23 May 2022 | Termination of appointment of Thomas Roy Sell as a director on 16 May 2022 (1 page) |
6 September 2021 | Confirmation statement made on 27 August 2021 with updates (4 pages) |
8 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
13 November 2020 | Registration of charge 026413710003, created on 10 November 2020 (41 pages) |
26 October 2020 | Confirmation statement made on 27 August 2020 with updates (4 pages) |
7 May 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
25 September 2019 | Confirmation statement made on 27 August 2019 with updates (4 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
22 May 2019 | Director's details changed for Mr Jeremy Erswell on 8 January 2019 (2 pages) |
22 May 2019 | Change of details for Mr Jeremy Erswell as a person with significant control on 8 January 2019 (2 pages) |
10 September 2018 | Confirmation statement made on 27 August 2018 with updates (4 pages) |
9 July 2018 | Director's details changed for Mr Edward Steven Scales on 9 July 2018 (2 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
4 January 2018 | Satisfaction of charge 1 in full (4 pages) |
15 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
16 June 2017 | Unaudited abridged accounts made up to 30 September 2016 (9 pages) |
16 June 2017 | Unaudited abridged accounts made up to 30 September 2016 (9 pages) |
8 June 2017 | Registration of charge 026413710002, created on 2 June 2017 (22 pages) |
8 June 2017 | Registration of charge 026413710002, created on 2 June 2017 (22 pages) |
15 March 2017 | Director's details changed for Mr Edward Steven Scales on 17 February 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Edward Steven Scales on 17 February 2017 (2 pages) |
16 September 2016 | Director's details changed for Mr Jeremy Erswell on 12 July 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr Jeremy Erswell on 12 July 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
22 September 2015 | Annual return made up to 27 August 2015 Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 27 August 2015 Statement of capital on 2015-09-22
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
5 December 2014 | Director's details changed for Mr Edward Steven Scales on 15 August 2014 (2 pages) |
5 December 2014 | Director's details changed for Mr Edward Steven Scales on 15 August 2014 (2 pages) |
22 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
21 October 2014 | Appointment of Mr Edward Steven Scales as a director on 13 August 2014 (2 pages) |
21 October 2014 | Appointment of Mr Edward Steven Scales as a director on 13 August 2014 (2 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
25 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 October 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 September 2010 | Registered office address changed from 10 - 12 Mulberry Green Harlow Essex Cm17 Oet on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 10 - 12 Mulberry Green Harlow Essex Cm17 Oet on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 10 - 12 Mulberry Green Harlow Essex Cm17 Oet on 7 September 2010 (1 page) |
7 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
13 January 2010 | Director's details changed for Jeremy Erswell on 21 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Jeremy Erswell on 21 December 2009 (2 pages) |
9 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 October 2008 | Return made up to 27/08/08; full list of members (4 pages) |
16 October 2008 | Return made up to 27/08/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: unit 8 waltham park way billet road walthamstow london E17 5DU (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: unit 8 waltham park way billet road walthamstow london E17 5DU (1 page) |
11 September 2007 | Return made up to 27/08/07; no change of members
|
11 September 2007 | Return made up to 27/08/07; no change of members
|
18 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 October 2006 | Return made up to 27/08/06; full list of members
|
2 October 2006 | Return made up to 27/08/06; full list of members
|
17 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 September 2005 | Return made up to 27/08/05; full list of members (7 pages) |
8 September 2005 | Return made up to 27/08/05; full list of members (7 pages) |
1 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
1 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
30 December 2004 | Particulars of mortgage/charge (7 pages) |
30 December 2004 | Particulars of mortgage/charge (7 pages) |
7 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
24 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
24 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
18 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
18 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
21 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
21 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
10 September 2002 | Return made up to 27/08/02; full list of members
|
10 September 2002 | Return made up to 27/08/02; full list of members
|
5 February 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
5 February 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
12 October 2001 | Return made up to 27/08/01; full list of members (6 pages) |
12 October 2001 | Return made up to 27/08/01; full list of members (6 pages) |
18 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
18 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
18 September 2000 | Return made up to 27/08/00; full list of members (6 pages) |
18 September 2000 | Return made up to 27/08/00; full list of members (6 pages) |
19 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
19 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
1 September 1999 | Return made up to 27/08/99; no change of members (4 pages) |
1 September 1999 | Return made up to 27/08/99; no change of members (4 pages) |
8 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
8 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
19 October 1998 | Return made up to 27/08/98; full list of members (6 pages) |
19 October 1998 | Return made up to 27/08/98; full list of members (6 pages) |
17 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
17 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
1 February 1998 | Ad 09/01/98--------- £ si 2500@1=2500 £ ic 39537/42037 (2 pages) |
1 February 1998 | Ad 09/01/98--------- £ si 2500@1=2500 £ ic 39537/42037 (2 pages) |
30 December 1997 | Ad 01/12/97--------- £ si 7000@1=7000 £ ic 32537/39537 (2 pages) |
30 December 1997 | Ad 01/12/97--------- £ si 7000@1=7000 £ ic 32537/39537 (2 pages) |
9 September 1997 | Return made up to 27/08/97; full list of members
|
9 September 1997 | Return made up to 27/08/97; full list of members
|
4 June 1997 | Ad 20/05/97--------- £ si 5850@1=5850 £ ic 26687/32537 (2 pages) |
4 June 1997 | Ad 20/05/97--------- £ si 5850@1=5850 £ ic 26687/32537 (2 pages) |
27 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
27 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
13 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 1996 | Return made up to 27/08/96; full list of members
|
10 September 1996 | Return made up to 27/08/96; full list of members
|
30 August 1996 | Ad 01/08/96--------- £ si 185@1=185 £ ic 26502/26687 (2 pages) |
30 August 1996 | Ad 01/08/96--------- £ si 185@1=185 £ ic 26502/26687 (2 pages) |
25 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
25 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
1 March 1996 | Nc inc already adjusted 02/01/96 (1 page) |
1 March 1996 | Nc inc already adjusted 02/01/96 (1 page) |
1 March 1996 | Resolutions
|
1 March 1996 | Ad 02/01/96--------- £ si 26500@1=26500 £ ic 2/26502 (2 pages) |
1 March 1996 | Resolutions
|
1 March 1996 | Ad 02/01/96--------- £ si 26500@1=26500 £ ic 2/26502 (2 pages) |
7 September 1995 | New secretary appointed (2 pages) |
7 September 1995 | Secretary resigned (2 pages) |
7 September 1995 | Secretary resigned (2 pages) |
7 September 1995 | New secretary appointed (2 pages) |
24 August 1995 | Return made up to 27/08/95; full list of members
|
24 August 1995 | Return made up to 27/08/95; full list of members
|
1 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
28 November 1991 | Memorandum and Articles of Association (8 pages) |
22 November 1991 | Company name changed\certificate issued on 22/11/91 (3 pages) |
13 November 1991 | Company name changed\certificate issued on 13/11/91 (3 pages) |
29 August 1991 | Incorporation (9 pages) |