Marks Tey
Colchester
Essex
CO6 1EG
Director Name | Mr Charlie Moye |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swift Scaffolding North Lane Marks Tey Colchester Essex CO6 1EG |
Secretary Name | Mr Charlie Moye |
---|---|
Status | Current |
Appointed | 04 March 2022(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Swift Scaffolding North Lane Marks Tey Colchester CO6 1EG |
Director Name | Mr Michael Walsh |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reigate Barn Langford Road Wickham Bishops Maldon Essex CM8 3JG |
Secretary Name | Lorraine Moye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 104 Wedgewood Drive Church Langley Harlow Essex CM17 9PY |
Secretary Name | Mr Michael Walsh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1996(6 months, 4 weeks after company formation) |
Appointment Duration | 25 years, 8 months (resigned 04 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reigate Barn Langford Road Wickham Bishops Maldon Essex CM8 3JG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | swift-scoffolding.com |
---|
Registered Address | Swift Scaffolding North Lane Marks Tey Colchester Essex CO6 1EG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
2 at £1 | Swift Brickwork Contractors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,433,357 |
Gross Profit | £1,459,246 |
Net Worth | £695,343 |
Current Liabilities | £2,224,302 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 4 weeks from now) |
13 August 2014 | Delivered on: 18 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
7 December 1998 | Delivered on: 11 December 1998 Satisfied on: 19 September 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture 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. Fully Satisfied |
1 June 1998 | Delivered on: 8 June 1998 Satisfied on: 13 April 1999 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. See the mortgage charge document for full details. Fully Satisfied |
17 January 2023 | Full accounts made up to 31 May 2022 (27 pages) |
---|---|
19 December 2022 | Confirmation statement made on 4 December 2022 with updates (5 pages) |
19 December 2022 | Director's details changed for Mr Charlie Moye on 1 October 2020 (2 pages) |
19 December 2022 | Director's details changed for Mr Neil Anthony Moye on 1 June 2016 (2 pages) |
5 December 2022 | Cessation of Swift Brickwork Contractors Limited as a person with significant control on 4 March 2022 (1 page) |
28 April 2022 | Notification of Swift Scaffolding Holdings Limited as a person with significant control on 4 March 2022 (2 pages) |
22 March 2022 | Full accounts made up to 31 May 2021 (28 pages) |
15 March 2022 | Appointment of Mr Charlie Moye as a secretary on 4 March 2022 (2 pages) |
15 March 2022 | Registered office address changed from Reigate Barn Langford Road Wickham Bishops Maldon Essex CM8 3JG England to Swift Scaffolding North Lane Marks Tey Colchester Essex CO6 1EG on 15 March 2022 (1 page) |
14 March 2022 | Termination of appointment of Michael Walsh as a secretary on 4 March 2022 (1 page) |
14 March 2022 | Termination of appointment of Michael Walsh as a director on 4 March 2022 (1 page) |
16 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
19 March 2021 | Full accounts made up to 31 May 2020 (23 pages) |
11 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
27 February 2020 | Full accounts made up to 31 May 2019 (24 pages) |
10 January 2020 | Appointment of Mr Charlie Moye as a director on 1 January 2020 (2 pages) |
11 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
9 October 2019 | Registered office address changed from Hampton House, 137 Beehive Lane Chelmsford Essex CM2 9RX to Reigate Barn Langford Road Wickham Bishops Maldon Essex CM8 3JG on 9 October 2019 (1 page) |
18 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
21 November 2018 | Full accounts made up to 31 May 2018 (23 pages) |
16 January 2018 | Cessation of Michael Walsh as a person with significant control on 6 April 2016 (1 page) |
16 January 2018 | Cessation of Neil Anthony Moye as a person with significant control on 6 April 2016 (1 page) |
16 January 2018 | Cessation of Michael Walsh as a person with significant control on 6 April 2016 (1 page) |
16 January 2018 | Cessation of Neil Anthony Moye as a person with significant control on 6 April 2016 (1 page) |
15 January 2018 | Notification of Swift Brickwork Contractors Limited as a person with significant control on 6 April 2016 (2 pages) |
15 January 2018 | Notification of Swift Brickwork Contractors Limited as a person with significant control on 6 April 2016 (2 pages) |
3 January 2018 | Full accounts made up to 31 May 2017 (23 pages) |
3 January 2018 | Full accounts made up to 31 May 2017 (23 pages) |
5 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
13 January 2017 | Full accounts made up to 31 May 2016 (18 pages) |
13 January 2017 | Full accounts made up to 31 May 2016 (18 pages) |
13 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
13 September 2016 | Auditor's resignation (1 page) |
13 September 2016 | Auditor's resignation (1 page) |
2 September 2016 | Auditor's resignation (1 page) |
2 September 2016 | Auditor's resignation (1 page) |
3 August 2016 | Director's details changed for Neil Anthony Moye on 5 December 2015 (2 pages) |
3 August 2016 | Director's details changed for Michael Walsh on 5 December 2015 (2 pages) |
3 August 2016 | Secretary's details changed for Michael Walsh on 5 December 2015 (1 page) |
3 August 2016 | Director's details changed for Neil Anthony Moye on 5 December 2015 (2 pages) |
3 August 2016 | Secretary's details changed for Michael Walsh on 5 December 2015 (1 page) |
3 August 2016 | Director's details changed for Michael Walsh on 5 December 2015 (2 pages) |
25 February 2016 | Full accounts made up to 31 May 2015 (14 pages) |
25 February 2016 | Full accounts made up to 31 May 2015 (14 pages) |
23 December 2015 | Director's details changed for Neil Anthony Moye on 27 February 2015 (2 pages) |
23 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Director's details changed for Neil Anthony Moye on 27 February 2015 (2 pages) |
23 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
6 March 2015 | Full accounts made up to 31 May 2014 (13 pages) |
6 March 2015 | Full accounts made up to 31 May 2014 (13 pages) |
9 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
19 September 2014 | Satisfaction of charge 2 in full (4 pages) |
19 September 2014 | Satisfaction of charge 2 in full (4 pages) |
18 August 2014 | Registration of charge 031335740003, created on 13 August 2014 (5 pages) |
18 August 2014 | Registration of charge 031335740003, created on 13 August 2014 (5 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (13 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (13 pages) |
16 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
4 March 2013 | Full accounts made up to 31 May 2012 (13 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (13 pages) |
18 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (13 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (13 pages) |
21 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Full accounts made up to 31 May 2010 (13 pages) |
1 March 2011 | Full accounts made up to 31 May 2010 (13 pages) |
22 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Full accounts made up to 31 May 2009 (14 pages) |
17 February 2010 | Full accounts made up to 31 May 2009 (14 pages) |
22 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
18 March 2009 | Full accounts made up to 31 May 2008 (13 pages) |
18 March 2009 | Full accounts made up to 31 May 2008 (13 pages) |
13 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
2 June 2008 | Accounting reference date extended from 28/02/2008 to 31/05/2008 (1 page) |
2 June 2008 | Accounting reference date extended from 28/02/2008 to 31/05/2008 (1 page) |
20 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
18 December 2007 | Full accounts made up to 28 February 2007 (15 pages) |
18 December 2007 | Full accounts made up to 28 February 2007 (15 pages) |
21 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
19 December 2006 | Full accounts made up to 28 February 2006 (16 pages) |
19 December 2006 | Full accounts made up to 28 February 2006 (16 pages) |
18 May 2006 | Section 394 (1 page) |
18 May 2006 | Section 394 (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: hoffmanns way chelmsford essex CM1 1GU (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: hoffmanns way chelmsford essex CM1 1GU (1 page) |
4 January 2006 | Accounts for a small company made up to 28 February 2005 (8 pages) |
4 January 2006 | Accounts for a small company made up to 28 February 2005 (8 pages) |
5 December 2005 | Return made up to 04/12/05; full list of members (2 pages) |
5 December 2005 | Return made up to 04/12/05; full list of members (2 pages) |
22 December 2004 | Accounts for a small company made up to 28 February 2004 (8 pages) |
22 December 2004 | Accounts for a small company made up to 28 February 2004 (8 pages) |
17 December 2004 | Return made up to 04/12/04; full list of members
|
17 December 2004 | Return made up to 04/12/04; full list of members
|
10 December 2003 | Return made up to 04/12/03; full list of members
|
10 December 2003 | Return made up to 04/12/03; full list of members
|
19 November 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
19 November 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
12 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
12 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
30 November 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
30 November 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
16 January 2002 | Return made up to 04/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 04/12/01; full list of members (6 pages) |
14 December 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
14 December 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
16 February 2001 | Return made up to 04/12/00; full list of members (6 pages) |
16 February 2001 | Return made up to 04/12/00; full list of members (6 pages) |
4 January 2001 | Accounts for a small company made up to 29 February 2000 (9 pages) |
4 January 2001 | Accounts for a small company made up to 29 February 2000 (9 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page) |
18 October 2000 | Registered office changed on 18/10/00 from: the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page) |
14 December 1999 | Return made up to 04/12/99; full list of members
|
14 December 1999 | Return made up to 04/12/99; full list of members
|
21 October 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
21 October 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
27 April 1999 | Return made up to 04/12/98; no change of members
|
27 April 1999 | Return made up to 04/12/98; no change of members
|
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1998 | Particulars of mortgage/charge (7 pages) |
11 December 1998 | Particulars of mortgage/charge (7 pages) |
8 June 1998 | Particulars of mortgage/charge (3 pages) |
8 June 1998 | Particulars of mortgage/charge (3 pages) |
26 May 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
26 May 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
10 February 1998 | Return made up to 04/12/97; no change of members (4 pages) |
10 February 1998 | Return made up to 04/12/97; no change of members (4 pages) |
9 October 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
9 October 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
25 February 1997 | Return made up to 04/12/96; full list of members
|
25 February 1997 | Return made up to 04/12/96; full list of members
|
21 January 1997 | Registered office changed on 21/01/97 from: carlton house hemnall street epping essex CM16 4NL (1 page) |
21 January 1997 | Registered office changed on 21/01/97 from: carlton house hemnall street epping essex CM16 4NL (1 page) |
10 July 1996 | New secretary appointed (2 pages) |
10 July 1996 | New secretary appointed (2 pages) |
10 July 1996 | Secretary resigned (1 page) |
10 July 1996 | Secretary resigned (1 page) |
15 January 1996 | Accounting reference date notified as 28/02 (1 page) |
15 January 1996 | Accounting reference date notified as 28/02 (1 page) |
7 December 1995 | Secretary resigned (2 pages) |
7 December 1995 | Secretary resigned (2 pages) |
4 December 1995 | Incorporation (22 pages) |
4 December 1995 | Incorporation (22 pages) |