Elmstead Market, Colchester
Essex
CO7 7FD
Director Name | Mr Neil Grant Fright |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2013(17 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Lanswoodpark Business Centre Broomfield Road Elmstead Market, Colchester Essex CO7 7FD |
Director Name | Mr David Wilson Taylor |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2013(17 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Lanswoodpark Business Centre Broomfield Road Elmstead Market, Colchester Essex CO7 7FD |
Secretary Name | Mrs Caroline Louise Fright |
---|---|
Status | Current |
Appointed | 06 July 2016(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Lanswoodpark Business Centre Broomfield Road Elmstead Market, Colchester Essex CO7 7FD |
Secretary Name | John Leonard Keith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | David Norman Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(1 month after company formation) |
Appointment Duration | 17 years (resigned 31 October 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 15 Lucy Close Stanway Colchester Essex CO3 0HX |
Director Name | Frederick Robert Rayner |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(1 month, 1 week after company formation) |
Appointment Duration | 17 years (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Newcastle Avenue Westlands Colchester Essex CO3 9XE |
Director Name | David Norman Allen |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 11 months (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Lucy Close Stanway Colchester Essex CO3 0HX |
Director Name | Mr David Paul Barrow |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lanswoodpark Business Centre Broomfield Road Elmstead Market, Colchester Essex CO7 7FD |
Secretary Name | Mr David Paul Barrow |
---|---|
Status | Resigned |
Appointed | 31 October 2013(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 July 2016) |
Role | Company Director |
Correspondence Address | Lanswoodpark Business Centre Broomfield Road Elmstead Market, Colchester Essex CO7 7FD |
Director Name | Professional Formations & Searches Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1996(same day as company formation) |
Correspondence Address | 12 Bon Accord Crescent Aberdeen AB9 1XG Scotland |
Website | www.eco-control-systems.co.uk/ |
---|---|
Telephone | 01206 263390 |
Telephone region | Colchester |
Registered Address | Lanswoodpark Business Centre Broomfield Road Elmstead Market, Colchester Essex CO7 7FD |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Address Matches | 3 other UK companies use this postal address |
170 at £1 | Carbon Numbers LTD 85.00% Ordinary A |
---|---|
30 at £1 | Carbon Numbers LTD 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £80,052 |
Current Liabilities | £256,323 |
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 | 16 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (4 months, 3 weeks from now) |
18 December 2015 | Delivered on: 24 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
24 October 2013 | Delivered on: 28 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 March 2004 | Delivered on: 7 April 2004 Satisfied on: 11 September 2015 Persons entitled: Barclays Bank PLC 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. See the mortgage charge document for full details. Fully Satisfied |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
20 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
6 October 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
27 September 2021 | Confirmation statement made on 16 September 2021 with updates (4 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
25 September 2020 | Confirmation statement made on 16 September 2020 with updates (4 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
27 September 2019 | Confirmation statement made on 16 September 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
24 September 2018 | Confirmation statement made on 16 September 2018 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 November 2017 | Termination of appointment of David Paul Barrow as a director on 19 September 2017 (1 page) |
6 November 2017 | Termination of appointment of David Paul Barrow as a director on 19 September 2017 (1 page) |
27 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
21 September 2016 | Termination of appointment of David Paul Barrow as a secretary on 6 July 2016 (1 page) |
21 September 2016 | Termination of appointment of David Paul Barrow as a secretary on 6 July 2016 (1 page) |
21 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
21 September 2016 | Appointment of Mrs Caroline Louise Fright as a secretary on 6 July 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
21 September 2016 | Appointment of Mrs Caroline Louise Fright as a secretary on 6 July 2016 (2 pages) |
14 April 2016 | Satisfaction of charge 032501350002 in full (1 page) |
14 April 2016 | Satisfaction of charge 032501350002 in full (1 page) |
24 December 2015 | Registration of charge 032501350003, created on 18 December 2015 (5 pages) |
24 December 2015 | Registration of charge 032501350003, created on 18 December 2015 (5 pages) |
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) |
29 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Termination of appointment of David Norman Allen as a director on 17 September 2015 (1 page) |
29 October 2015 | Termination of appointment of David Norman Allen as a director on 17 September 2015 (1 page) |
29 October 2015 | Termination of appointment of David Norman Allen as a director on 17 September 2015 (1 page) |
29 October 2015 | Termination of appointment of David Norman Allen as a director on 17 September 2015 (1 page) |
17 September 2015 | Termination of appointment of David Norman Allen as a director on 17 September 2015 (1 page) |
17 September 2015 | Termination of appointment of David Norman Allen as a director on 17 September 2015 (1 page) |
11 September 2015 | Satisfaction of charge 1 in full (4 pages) |
11 September 2015 | Satisfaction of charge 1 in full (4 pages) |
2 March 2015 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
2 March 2015 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
24 February 2015 | Registered office address changed from Studio Centre Wiston Road Nayland Colchester Essex CO6 4LT to Lanswoodpark Business Centre Broomfield Road Elmstead Market, Colchester Essex CO7 7FD on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from Studio Centre Wiston Road Nayland Colchester Essex CO6 4LT to Lanswoodpark Business Centre Broomfield Road Elmstead Market, Colchester Essex CO7 7FD on 24 February 2015 (1 page) |
22 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
7 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 November 2013 | Appointment of Mr David Paul Barrow as a secretary (1 page) |
14 November 2013 | Appointment of Mr David Paul Barrow as a director (2 pages) |
14 November 2013 | Appointment of Mr David Paul Barrow as a secretary (1 page) |
14 November 2013 | Appointment of Mr Neil Grant Fright as a director (2 pages) |
14 November 2013 | Appointment of Mrs Caroline Louise Fright as a director (2 pages) |
14 November 2013 | Appointment of Mrs Caroline Louise Fright as a director (2 pages) |
14 November 2013 | Appointment of Mr David Paul Barrow as a director (2 pages) |
14 November 2013 | Appointment of Mr David Wilson Taylor as a director (2 pages) |
14 November 2013 | Termination of appointment of Frederick Rayner as a director (1 page) |
14 November 2013 | Termination of appointment of Frederick Rayner as a director (1 page) |
14 November 2013 | Termination of appointment of David Allen as a secretary (1 page) |
14 November 2013 | Termination of appointment of David Allen as a secretary (1 page) |
14 November 2013 | Appointment of Mr David Wilson Taylor as a director (2 pages) |
14 November 2013 | Appointment of Mr Neil Grant Fright as a director (2 pages) |
28 October 2013 | Registration of charge 032501350002 (18 pages) |
28 October 2013 | Registration of charge 032501350002 (18 pages) |
3 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
16 October 2012 | Director's details changed for Frederick Robert Rayner on 16 September 2012 (2 pages) |
16 October 2012 | Secretary's details changed for David Norman Allen on 16 September 2012 (2 pages) |
16 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Director's details changed for David Norman Allen on 16 September 2012 (2 pages) |
16 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Director's details changed for David Norman Allen on 16 September 2012 (2 pages) |
16 October 2012 | Secretary's details changed for David Norman Allen on 16 September 2012 (2 pages) |
16 October 2012 | Director's details changed for Frederick Robert Rayner on 16 September 2012 (2 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 October 2008 | Return made up to 16/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 16/09/08; full list of members (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
13 November 2007 | Return made up to 16/09/07; no change of members (7 pages) |
13 November 2007 | Return made up to 16/09/07; no change of members (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
18 October 2006 | Return made up to 16/09/06; full list of members (8 pages) |
18 October 2006 | Return made up to 16/09/06; full list of members (8 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
24 October 2005 | Return made up to 16/09/05; full list of members (8 pages) |
24 October 2005 | Return made up to 16/09/05; full list of members (8 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
22 September 2004 | Return made up to 16/09/04; full list of members (8 pages) |
22 September 2004 | Return made up to 16/09/04; full list of members (8 pages) |
7 April 2004 | Particulars of mortgage/charge (9 pages) |
7 April 2004 | Particulars of mortgage/charge (9 pages) |
5 December 2003 | Accounts for a small company made up to 30 September 2003 (7 pages) |
5 December 2003 | Accounts for a small company made up to 30 September 2003 (7 pages) |
6 October 2003 | Return made up to 16/09/03; full list of members
|
6 October 2003 | Return made up to 16/09/03; full list of members
|
31 March 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
31 March 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
30 September 2002 | Return made up to 16/09/02; full list of members (8 pages) |
30 September 2002 | Return made up to 16/09/02; full list of members (8 pages) |
29 March 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
29 March 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
25 September 2001 | Return made up to 16/09/01; full list of members (6 pages) |
25 September 2001 | Return made up to 16/09/01; full list of members (6 pages) |
26 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
26 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
17 October 2000 | Return made up to 16/09/00; full list of members (6 pages) |
17 October 2000 | Return made up to 16/09/00; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 September 1999 | Return made up to 16/09/99; no change of members (4 pages) |
20 September 1999 | Return made up to 16/09/99; no change of members (4 pages) |
22 April 1999 | Resolutions
|
22 April 1999 | Resolutions
|
11 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
11 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
20 November 1998 | Return made up to 16/09/98; no change of members (4 pages) |
20 November 1998 | Return made up to 16/09/98; no change of members (4 pages) |
25 March 1998 | Full accounts made up to 30 September 1997 (15 pages) |
25 March 1998 | Full accounts made up to 30 September 1997 (15 pages) |
10 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | New secretary appointed (2 pages) |
9 January 1997 | Ad 25/10/96--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
9 January 1997 | Ad 25/10/96--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
11 November 1996 | Secretary resigned (1 page) |
11 November 1996 | Secretary resigned (1 page) |
31 October 1996 | Company name changed remmex LIMITED\certificate issued on 01/11/96 (2 pages) |
31 October 1996 | Company name changed remmex LIMITED\certificate issued on 01/11/96 (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: 16A the broadway haywards heath west sussex RH16 3AL (1 page) |
30 October 1996 | Registered office changed on 30/10/96 from: 16A the broadway haywards heath west sussex RH16 3AL (1 page) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
16 September 1996 | Incorporation (18 pages) |
16 September 1996 | Incorporation (18 pages) |