16 Middleborough
Colchester
Essex
CO1 1QT
Director Name | Mrs Lesley Marilyn June Moores |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1996(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
Secretary Name | Mrs Lesley Marilyn June Moores |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2006(10 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
Director Name | Bob Moores |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(10 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
Director Name | William Thompson |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Technical Director |
Correspondence Address | 129 Marine Parade East Clacton On Sea Essex CO15 5AB |
Secretary Name | Evelyn Susanne Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 St Johns Road Clacton On Sea CO15 4BS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Mrs C. Conway 50.00% Ordinary |
---|---|
25 at £1 | B. Moores 25.00% Ordinary |
25 at £1 | Mrs L. Moores 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,103 |
Cash | £33,602 |
Current Liabilities | £41,907 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
14 August 2017 | Notification of Bob Moores as a person with significant control on 21 June 2017 (2 pages) |
---|---|
14 August 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
14 August 2017 | Notification of Stephen Conway as a person with significant control on 21 June 2017 (2 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 July 2016 | Secretary's details changed for Mrs Lesley Marilyn June Moores on 21 June 2016 (1 page) |
27 July 2016 | Director's details changed for Bob Moores on 21 June 2016 (2 pages) |
27 July 2016 | Director's details changed for Mrs Lesley Marilyn June Moores on 21 June 2016 (2 pages) |
27 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Director's details changed for Mr Stephen John Conway on 21 June 2016 (2 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 September 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 July 2010 | Director's details changed for Bob Moores on 21 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Lesley Marilyn June Moores on 21 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
13 July 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
29 June 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 August 2007 | Return made up to 21/06/07; no change of members (7 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | New secretary appointed (1 page) |
25 January 2007 | New director appointed (1 page) |
6 January 2007 | Secretary resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
26 October 2006 | Return made up to 21/06/06; full list of members
|
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
22 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
7 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
9 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
15 October 2001 | Return made up to 21/06/01; full list of members (7 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: town wall house balkerne hill colchester essex CO3 3AD (1 page) |
23 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
7 November 2000 | Return made up to 21/06/00; full list of members (7 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 August 1999 | Return made up to 21/06/99; no change of members (4 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
29 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
23 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
22 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
12 May 1997 | New director appointed (2 pages) |
15 April 1997 | Ad 21/06/96--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
22 August 1996 | New secretary appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
21 August 1996 | Registered office changed on 21/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Secretary resigned (1 page) |
21 June 1996 | Incorporation (13 pages) |