Colchester
Essex
CO2 7GL
Director Name | Mrs Mary Anne Fedeyko |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 05 January 1999(6 years, 11 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stable 6 Stable Road Colchester Essex CO2 7GL |
Director Name | Mrs Claire Louise Powell |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2008(16 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stable 6 Stable Road Colchester Essex CO2 7GL |
Secretary Name | Mrs Claire Louise Powell |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2008(16 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stable 6 Stable Road Colchester Essex CO2 7GL |
Director Name | Mr Michael Graham Wilson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992 |
Appointment Duration | 23 years, 3 months (resigned 28 April 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stable 6 Stable Road Colchester Essex CO2 7GL |
Secretary Name | Mrs Claire Louise Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 August 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22a Cambridge Road Colchester Essex CO3 3NS |
Secretary Name | Mrs Naomi Louise Eady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 07 February 2017) |
Role | Trainee Solicitor |
Correspondence Address | Stable 6 Stable Road Colchester Essex CO2 7GL |
Website | www.tsplegal.com |
---|---|
Email address | [email protected] |
Telephone | 01206 574431 |
Telephone region | Colchester |
Registered Address | Stable 6 Stable Road Colchester Essex CO2 7GL |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 May 2024 (1 day ago) |
---|---|
Next Return Due | 17 May 2025 (1 year from now) |
26 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
3 July 2023 | Notification of a person with significant control statement (2 pages) |
26 June 2023 | Appointment of Mr Jolyon Arthur Leonard Berry as a director on 12 June 2023 (2 pages) |
26 June 2023 | Cessation of Julian Wilson as a person with significant control on 12 June 2023 (1 page) |
26 June 2023 | Cessation of Mary Anne Fedeyko as a person with significant control on 12 June 2023 (1 page) |
23 June 2023 | Termination of appointment of Claire Louise Powell as a director on 12 June 2023 (1 page) |
23 June 2023 | Termination of appointment of Claire Louise Powell as a secretary on 12 June 2023 (1 page) |
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
12 October 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
12 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
12 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
7 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
3 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
27 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
27 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 February 2017 | Termination of appointment of Naomi Louise Eady as a secretary on 7 February 2017 (1 page) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
7 February 2017 | Termination of appointment of Naomi Louise Eady as a secretary on 7 February 2017 (1 page) |
7 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
30 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 April 2015 | Termination of appointment of Michael Graham Wilson as a director on 28 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Michael Graham Wilson as a director on 28 April 2015 (1 page) |
2 February 2015 | Director's details changed for Mrs Mary Anne Fedeyko on 27 January 2015 (2 pages) |
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Secretary's details changed for Mrs Naomi Louise Eady on 27 January 2015 (1 page) |
2 February 2015 | Director's details changed for Mr Michael Graham Wilson on 27 January 2015 (2 pages) |
2 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Mr Michael Graham Wilson on 27 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Mrs Mary Anne Fedeyko on 27 January 2015 (2 pages) |
2 February 2015 | Secretary's details changed for Mrs Claire Louise Powell on 24 January 2015 (1 page) |
2 February 2015 | Secretary's details changed for Mrs Mary Anne Fedeyko on 27 January 2015 (1 page) |
2 February 2015 | Secretary's details changed for Mrs Naomi Louise Eady on 27 January 2015 (1 page) |
2 February 2015 | Secretary's details changed for Mrs Claire Louise Powell on 24 January 2015 (1 page) |
2 February 2015 | Secretary's details changed for Mrs Mary Anne Fedeyko on 27 January 2015 (1 page) |
2 February 2015 | Director's details changed for Mrs Claire Louise Powell on 27 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Mrs Claire Louise Powell on 27 January 2015 (2 pages) |
29 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
3 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
31 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Registered office address changed from 4 & 5 North Hill Colchester Essex CO1 1EB on 31 January 2013 (1 page) |
31 January 2013 | Registered office address changed from 4 & 5 North Hill Colchester Essex CO1 1EB on 31 January 2013 (1 page) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (7 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Secretary's details changed for Naomi Louise Eady on 27 January 2010 (2 pages) |
2 February 2011 | Secretary's details changed for Naomi Louise Eady on 27 January 2010 (2 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
1 February 2010 | Secretary's details changed for Mrs Claire Louise Powell on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Mary Anne Fedeyko on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mrs Claire Louise Powell on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Michael Graham Wilson on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Mrs Claire Louise Powell on 1 February 2010 (1 page) |
1 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Secretary's details changed for Mrs Claire Louise Powell on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Mary Anne Fedeyko on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mrs Claire Louise Powell on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mary Anne Fedeyko on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for Mr Michael Graham Wilson on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mrs Claire Louise Powell on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Michael Graham Wilson on 1 February 2010 (2 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
4 February 2009 | Director and secretary's change of particulars / clare powell / 04/02/2009 (2 pages) |
4 February 2009 | Director and secretary's change of particulars / clare powell / 04/02/2009 (2 pages) |
4 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
5 November 2008 | Amended accounts made up to 31 December 2006 (2 pages) |
5 November 2008 | Amended accounts made up to 31 December 2005 (2 pages) |
5 November 2008 | Amended accounts made up to 31 December 2002 (2 pages) |
5 November 2008 | Amended accounts made up to 31 December 2004 (2 pages) |
5 November 2008 | Amended accounts made up to 31 December 2003 (2 pages) |
5 November 2008 | Amended accounts made up to 31 December 2006 (2 pages) |
5 November 2008 | Amended accounts made up to 31 December 2005 (2 pages) |
5 November 2008 | Amended accounts made up to 31 December 2004 (2 pages) |
5 November 2008 | Amended accounts made up to 31 December 2002 (2 pages) |
5 November 2008 | Amended accounts made up to 31 December 2003 (2 pages) |
23 July 2008 | Director and secretary appointed clare louise powell (2 pages) |
23 July 2008 | Director and secretary appointed clare louise powell (2 pages) |
8 February 2008 | Secretary's particulars changed (1 page) |
8 February 2008 | Secretary's particulars changed (1 page) |
8 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
8 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
10 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
10 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | Secretary resigned (1 page) |
15 February 2007 | Return made up to 27/01/07; full list of members
|
15 February 2007 | Return made up to 27/01/07; full list of members
|
4 October 2006 | Company name changed thompson smith & puxon LIMITED\certificate issued on 04/10/06 (2 pages) |
4 October 2006 | Company name changed thompson smith & puxon LIMITED\certificate issued on 04/10/06 (2 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
14 February 2006 | Return made up to 27/01/06; full list of members
|
14 February 2006 | Return made up to 27/01/06; full list of members
|
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
14 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
30 January 2004 | Return made up to 27/01/04; full list of members (7 pages) |
30 January 2004 | Return made up to 27/01/04; full list of members (7 pages) |
14 January 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
14 January 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
24 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
24 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
31 January 2003 | Return made up to 27/01/03; full list of members (7 pages) |
31 January 2003 | Return made up to 27/01/03; full list of members (7 pages) |
6 June 2002 | Secretary's particulars changed (1 page) |
6 June 2002 | Secretary's particulars changed (1 page) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
21 January 2002 | Return made up to 27/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 27/01/02; full list of members (6 pages) |
21 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
21 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
6 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
6 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
29 January 2001 | Return made up to 27/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 27/01/01; full list of members (6 pages) |
6 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
6 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
6 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
12 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
12 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
12 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
12 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
19 February 1998 | Return made up to 27/01/98; no change of members (4 pages) |
19 February 1998 | Return made up to 27/01/98; no change of members (4 pages) |
19 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
19 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
23 January 1997 | Return made up to 27/01/97; no change of members (4 pages) |
23 January 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
23 January 1997 | Return made up to 27/01/97; no change of members (4 pages) |
23 January 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
11 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
11 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
20 February 1996 | Return made up to 27/01/96; full list of members (6 pages) |
20 February 1996 | Return made up to 27/01/96; full list of members (6 pages) |
13 February 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
3 March 1994 | Accounts for a dormant company made up to 31 December 1993 (1 page) |
9 February 1993 | Accounts for a dormant company made up to 31 December 1992 (1 page) |
27 January 1993 | Return made up to 27/01/93; full list of members
|
27 January 1992 | Incorporation (17 pages) |