Century Drive
Braintree
Essex
CM77 8YG
Secretary Name | Lyndsey Marie Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 1993 |
Appointment Duration | 31 years, 4 months |
Role | Student |
Correspondence Address | 1st Floor 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG |
Director Name | Mr Philip Boyling |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2005(11 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | techmobilityuk.com |
---|
Registered Address | 1st Floor 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 30 other UK companies use this postal address |
57 at £1 | Niall Murray Walker 57.00% Ordinary |
---|---|
43 at £1 | Philip Boyling 43.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £296,836 |
Cash | £197,016 |
Current Liabilities | £108,419 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (4 months ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 2 weeks from now) |
30 November 2012 | Delivered on: 4 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit l chandlers row, colchester, t/no: EX380833 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
23 December 2002 | Delivered on: 4 January 2003 Persons entitled: Derick Roch Penrose, Reginald Ian Beyer, the Lord Petre, Francis Hugh Nicholls and Peter Johnwilkin Classification: Rent deposit deed Secured details: £2,937.50 due or to become due from the company to the chargee. Particulars: £2,937.50. Outstanding |
18 January 2023 | Confirmation statement made on 6 January 2023 with updates (5 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
28 March 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
12 January 2022 | Confirmation statement made on 6 January 2022 with updates (5 pages) |
4 January 2022 | Director's details changed for Mr Philip Boyling on 4 January 2022 (2 pages) |
4 January 2022 | Change of details for Mr Philip Boyling as a person with significant control on 4 January 2022 (2 pages) |
4 January 2022 | Director's details changed for Mr Niall Murray Walker on 4 January 2022 (2 pages) |
4 January 2022 | Secretary's details changed for Lyndsey Marie Walker on 4 January 2022 (1 page) |
4 January 2022 | Change of details for Mr Niall Murray Walker as a person with significant control on 4 January 2022 (2 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
22 January 2021 | Confirmation statement made on 6 January 2021 with updates (5 pages) |
10 January 2020 | Confirmation statement made on 6 January 2020 with updates (5 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
23 January 2019 | Confirmation statement made on 6 January 2019 with updates (5 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
18 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
18 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
10 February 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
28 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
29 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 May 2012 | Director's details changed for Philip Boyling on 16 April 2012 (2 pages) |
22 May 2012 | Director's details changed for Philip Boyling on 16 April 2012 (2 pages) |
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 August 2010 | Registered office address changed from 1 Market Hill Coggeshall Colchester Essex CO6 1TS on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from 1 Market Hill Coggeshall Colchester Essex CO6 1TS on 12 August 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
10 March 2009 | Return made up to 06/01/09; full list of members (4 pages) |
10 March 2009 | Return made up to 06/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 06/01/08; full list of members (4 pages) |
18 February 2009 | Return made up to 06/01/08; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from 32 east street colchester essex CO1 2TP (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 32 east street colchester essex CO1 2TP (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Return made up to 06/01/07; full list of members
|
1 February 2007 | Return made up to 06/01/07; full list of members
|
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
15 January 2007 | Ad 05/04/05--------- £ si 98@1 (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | Ad 05/04/05--------- £ si 98@1 (2 pages) |
15 January 2007 | New director appointed (2 pages) |
24 May 2006 | Return made up to 06/01/06; full list of members (6 pages) |
24 May 2006 | Return made up to 06/01/06; full list of members (6 pages) |
5 April 2006 | Amended accounts made up to 31 March 2005 (6 pages) |
5 April 2006 | Amended accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 March 2005 | Return made up to 06/01/05; full list of members
|
1 March 2005 | Return made up to 06/01/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 January 2004 | Return made up to 06/01/04; full list of members
|
9 January 2004 | Return made up to 06/01/04; full list of members
|
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 January 2003 | Return made up to 06/01/03; full list of members (6 pages) |
16 January 2003 | Return made up to 06/01/03; full list of members (6 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Return made up to 06/01/02; full list of members (6 pages) |
12 November 2002 | Return made up to 06/01/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
15 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
30 October 2000 | Director's particulars changed (1 page) |
30 October 2000 | Director's particulars changed (1 page) |
30 October 2000 | Secretary's particulars changed (1 page) |
30 October 2000 | Secretary's particulars changed (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: 96 wilsons lane marks tey colchester CO6 1ES (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: 96 wilsons lane marks tey colchester CO6 1ES (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
4 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 January 1999 | Return made up to 06/01/99; full list of members (6 pages) |
25 January 1999 | Return made up to 06/01/99; full list of members (6 pages) |
11 January 1998 | Return made up to 06/01/98; no change of members (4 pages) |
11 January 1998 | Return made up to 06/01/98; no change of members (4 pages) |
10 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 January 1997 | Ad 01/10/95--------- £ si 98@1 (2 pages) |
26 January 1997 | Particulars of contract relating to shares (3 pages) |
26 January 1997 | Ad 01/10/95--------- £ si 98@1 (2 pages) |
26 January 1997 | Particulars of contract relating to shares (3 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 January 1997 | Return made up to 06/01/97; no change of members (4 pages) |
21 January 1997 | Return made up to 06/01/97; no change of members (4 pages) |
14 January 1997 | Ad 01/10/95--------- £ si 98@1 (2 pages) |
14 January 1997 | Ad 01/10/95--------- £ si 98@1 (2 pages) |
9 July 1996 | Accounting reference date extended from 31/01/96 to 31/03/96 (1 page) |
9 July 1996 | Accounting reference date extended from 31/01/96 to 31/03/96 (1 page) |
9 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
9 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
10 March 1995 | Return made up to 06/01/95; full list of members (6 pages) |
10 March 1995 | Return made up to 06/01/95; full list of members (6 pages) |