Marks Tey
Colchester
CO6 1HT
Director Name | Alan Geoffrey Bennett |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Maplin Way Thorpe Bay Southend On Sea Essex SS1 3NA |
Director Name | Mr Kenneth Alan Tointon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Highlands Road Bowers Gifford Basildon Essex SS13 2HX |
Secretary Name | Mr Kenneth Alan Tointon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Highlands Road Bowers Gifford Basildon Essex SS13 2HX |
Secretary Name | Michael Lawrence Keeble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 November 2006) |
Role | Chartered Certified Accountant |
Correspondence Address | Gardenfields Stutton Ipswich Suffolk IP9 2SP |
Secretary Name | Commandment Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 January 2005) |
Correspondence Address | Cereals House 21 Station Road Westcliff On Sea Essex SS0 7RA |
Website | www.fastrackerfinance.co.uk |
---|---|
Telephone | 01473 749911 |
Telephone region | Ipswich |
Registered Address | 254 Coggeshall Road Marks Tey Colchester CO6 1HT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Richard Howard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,985 |
Current Liabilities | £211,648 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
5 February 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
2 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
2 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
31 August 2021 | Director's details changed for Mr Richard Howard on 31 August 2021 (2 pages) |
31 August 2021 | Registered office address changed from Unit 6 Sproughton Business Park Farthing Road Industrial Estate Ipswich Suffolk IP1 5AP to 254 Coggeshall Road Marks Tey Colchester CO6 1HT on 31 August 2021 (1 page) |
9 March 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
19 May 2020 | Director's details changed for Mr Richard Howard on 6 May 2020 (2 pages) |
18 May 2020 | Change of details for Mr Richard Howard as a person with significant control on 6 May 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
26 April 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
26 April 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
3 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
26 May 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
26 May 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
18 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
22 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
6 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
29 February 2012 | Director's details changed for Mr Richard Howard on 15 September 2011 (2 pages) |
29 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Director's details changed for Mr Richard Howard on 15 September 2011 (2 pages) |
29 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
25 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
3 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
3 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
13 May 2008 | Return made up to 29/01/08; full list of members (3 pages) |
13 May 2008 | Return made up to 29/01/08; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
11 April 2007 | Return made up to 29/01/07; full list of members
|
11 April 2007 | Return made up to 29/01/07; full list of members
|
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
8 February 2006 | Return made up to 29/01/06; full list of members (6 pages) |
8 February 2006 | Return made up to 29/01/06; full list of members (6 pages) |
10 November 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
10 November 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
7 February 2005 | Return made up to 28/01/05; full list of members
|
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | Return made up to 28/01/05; full list of members
|
7 February 2005 | New secretary appointed (2 pages) |
7 October 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
7 October 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: unit 6 sproughton business park farthing road industrial estate farthing road ipswixh suffolk IP1 5AP (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: unit 6 sproughton business park farthing road industrial estate farthing road ipswixh suffolk IP1 5AP (1 page) |
30 January 2004 | Return made up to 28/01/04; full list of members (6 pages) |
30 January 2004 | Return made up to 28/01/04; full list of members (6 pages) |
16 January 2004 | Registered office changed on 16/01/04 from: 6 sproughton business park farthing road industrial estate farthing road ipswich IP1 5AP (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: 6 sproughton business park farthing road industrial estate farthing road ipswich IP1 5AP (1 page) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
21 January 2003 | Return made up to 28/01/03; full list of members
|
21 January 2003 | Return made up to 28/01/03; full list of members
|
2 January 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
26 January 2002 | Return made up to 28/01/02; full list of members
|
26 January 2002 | Return made up to 28/01/02; full list of members
|
1 August 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
1 August 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
25 January 2001 | Return made up to 28/01/01; full list of members (6 pages) |
25 January 2001 | Return made up to 28/01/01; full list of members (6 pages) |
7 June 2000 | Full accounts made up to 31 January 2000 (11 pages) |
7 June 2000 | Full accounts made up to 31 January 2000 (11 pages) |
1 March 2000 | Return made up to 28/01/00; full list of members (6 pages) |
1 March 2000 | Return made up to 28/01/00; full list of members (6 pages) |
25 August 1999 | Accounting reference date shortened from 27/06/99 to 31/01/99 (1 page) |
25 August 1999 | Full accounts made up to 31 January 1999 (10 pages) |
25 August 1999 | Accounting reference date shortened from 27/06/99 to 31/01/99 (1 page) |
25 August 1999 | Full accounts made up to 31 January 1999 (10 pages) |
27 January 1999 | Return made up to 28/01/99; full list of members (6 pages) |
27 January 1999 | Return made up to 28/01/99; full list of members (6 pages) |
8 December 1998 | Accounting reference date extended from 31/01/99 to 27/06/99 (1 page) |
8 December 1998 | Accounting reference date extended from 31/01/99 to 27/06/99 (1 page) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: the old exchange 234 southchurch road, southend on sea essex SS1 2LS (1 page) |
1 December 1998 | Secretary resigned;director resigned (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: the old exchange 234 southchurch road, southend on sea essex SS1 2LS (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | Secretary resigned;director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | New secretary appointed (2 pages) |
28 January 1998 | Incorporation (16 pages) |
28 January 1998 | Incorporation (16 pages) |