Latchingdon
Essex
CM3 6UD
Secretary Name | Mr Robert Anthony Searby |
---|---|
Status | Current |
Appointed | 29 November 2012(14 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | The Barn Coptfold Hall Farm Writtle Road Ingatestone Essex CM4 0EL |
Director Name | Mr Robert Anthony Searby |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2015(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Coptfold Hall Farm Writtle Road Ingatestone Essex CM4 0EL |
Director Name | Paula McGuinness |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 New Writtle Street Chelmsford Essex CM2 0RR |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Paul McGuinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Role | Software Manager |
Correspondence Address | 11 New Writtle Street Chelmsford Essex CM2 0RR |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Paul Welsh |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 2001) |
Role | Company Director |
Correspondence Address | 24 Earlsfield Drive Chelmsford Essex CM2 6SX |
Director Name | Mr Shaun Last |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(9 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Fuller Street Fairstead Chelmsford Essex CM3 2AY |
Secretary Name | Mr Paul Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 2001) |
Role | Company Director |
Correspondence Address | 24 Earlsfield Drive Chelmsford Essex CM2 6SX |
Secretary Name | Paul McGuinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Thatchers Croft Latchingdon Essex CM3 6UD |
Director Name | Tony Savill |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Beltana Drive Gravesend Kent DA12 4BS |
Website | mit-comms.co.uk |
---|---|
Telephone | 08700116481 |
Telephone region | Unknown |
Registered Address | The Barn Coptfold Hall Farm Writtle Road Ingatestone Essex CM4 0EL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Margaretting |
Ward | South Hanningfield, Stock and Margaretting |
Address Matches | 3 other UK companies use this postal address |
300 at £1 | Trio Applied Technologies LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
28 July 1999 | Delivered on: 31 July 1999 Persons entitled: Lloyds Tsb 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. Outstanding |
---|
20 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
22 April 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
20 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
21 March 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
23 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
13 May 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
23 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
12 May 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
26 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
22 March 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
20 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
13 June 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
28 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 March 2016 | Termination of appointment of Shaun Last as a director on 10 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Shaun Last as a director on 10 March 2016 (1 page) |
12 November 2015 | Appointment of Mr Robert Anthony Searby as a director on 10 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Robert Anthony Searby as a director on 10 November 2015 (2 pages) |
8 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
21 February 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
21 February 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
2 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
1 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
18 November 2013 | Registered office address changed from Widford Hall Widford Hall Lane Chelmsford Essex CM2 8TD on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from Widford Hall Widford Hall Lane Chelmsford Essex CM2 8TD on 18 November 2013 (1 page) |
20 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
24 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
30 November 2012 | Termination of appointment of Paul Mcguinness as a secretary (1 page) |
30 November 2012 | Termination of appointment of Tony Savill as a director (1 page) |
30 November 2012 | Termination of appointment of Tony Savill as a director (1 page) |
30 November 2012 | Appointment of Mr Robert Anthony Searby as a secretary (1 page) |
30 November 2012 | Appointment of Mr Robert Anthony Searby as a secretary (1 page) |
30 November 2012 | Termination of appointment of Paul Mcguinness as a secretary (1 page) |
29 October 2012 | Director's details changed for Mr Shaun Last on 21 August 2012 (2 pages) |
29 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Director's details changed for Mr Shaun Last on 21 August 2012 (2 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
26 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
7 October 2008 | Director's change of particulars / shaun last / 01/03/2008 (1 page) |
7 October 2008 | Director's change of particulars / shaun last / 01/03/2008 (1 page) |
29 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 January 2008 | Return made up to 17/09/07; full list of members (3 pages) |
23 January 2008 | Return made up to 17/09/07; full list of members (3 pages) |
26 February 2007 | Secretary's particulars changed (1 page) |
26 February 2007 | Secretary's particulars changed (1 page) |
12 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
24 January 2007 | Return made up to 17/09/06; full list of members
|
24 January 2007 | Return made up to 17/09/06; full list of members
|
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
31 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
31 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
20 October 2004 | Return made up to 17/09/04; full list of members
|
20 October 2004 | Return made up to 17/09/04; full list of members
|
31 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 November 2003 | Return made up to 17/09/03; full list of members
|
5 November 2003 | Return made up to 17/09/03; full list of members
|
8 October 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
8 October 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
16 September 2003 | Registered office changed on 16/09/03 from: john cowling & co 151 high street brentwood essex CM14 4SA (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: john cowling & co 151 high street brentwood essex CM14 4SA (1 page) |
31 October 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
31 October 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
4 October 2002 | Return made up to 17/09/02; full list of members
|
4 October 2002 | Return made up to 17/09/02; full list of members
|
1 October 2002 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
1 October 2002 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
4 March 2002 | Return made up to 17/09/01; full list of members
|
4 March 2002 | Registered office changed on 04/03/02 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
4 March 2002 | Return made up to 17/09/01; full list of members
|
1 October 2001 | Secretary resigned;director resigned (1 page) |
1 October 2001 | Secretary resigned;director resigned (1 page) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Full accounts made up to 30 September 1999 (11 pages) |
23 January 2001 | Full accounts made up to 30 September 1999 (11 pages) |
17 January 2001 | Director's particulars changed (1 page) |
17 January 2001 | Director's particulars changed (1 page) |
19 October 2000 | Return made up to 17/09/00; full list of members (6 pages) |
19 October 2000 | Return made up to 17/09/00; full list of members (6 pages) |
11 September 2000 | Location of debenture register (1 page) |
11 September 2000 | Location of register of members (1 page) |
11 September 2000 | Ad 05/09/00--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
11 September 2000 | Ad 05/09/00--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: 163B high street hornchurch essex RM11 3XS (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: 163B high street hornchurch essex RM11 3XS (1 page) |
11 September 2000 | Location of debenture register (1 page) |
11 September 2000 | Location of register of members (1 page) |
21 October 1999 | Return made up to 17/09/99; full list of members (6 pages) |
21 October 1999 | Return made up to 17/09/99; full list of members (6 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Secretary resigned (1 page) |
31 July 1999 | Particulars of mortgage/charge (7 pages) |
31 July 1999 | Particulars of mortgage/charge (7 pages) |
24 June 1999 | New secretary appointed;new director appointed (2 pages) |
24 June 1999 | New secretary appointed;new director appointed (2 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: 1 britten close great berry langdon hills basildon essex SS16 6TB (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: 1 britten close great berry langdon hills basildon essex SS16 6TB (1 page) |
14 June 1999 | Company name changed lensoft LIMITED\certificate issued on 15/06/99 (3 pages) |
14 June 1999 | Company name changed lensoft LIMITED\certificate issued on 15/06/99 (3 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Registered office changed on 30/09/98 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | Registered office changed on 30/09/98 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
30 September 1998 | New secretary appointed;new director appointed (2 pages) |
30 September 1998 | New secretary appointed;new director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Secretary resigned (1 page) |
17 September 1998 | Incorporation (12 pages) |
17 September 1998 | Incorporation (12 pages) |