Marks Tey
Colchester
Essex
CO6 1XD
Secretary Name | Laura Baines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2006(7 years after company formation) |
Appointment Duration | 16 years, 6 months (closed 18 October 2022) |
Role | Company Director |
Correspondence Address | 6 Steele Close Marks Tey Colchester Essex CO6 1XD |
Secretary Name | Andrea Cornell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Ashbury Drive Marks Tey Colchester Essex CO6 1XW |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 4-8 The Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Philip John Baines 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,178 |
Cash | £60,259 |
Current Liabilities | £6,956 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
9 November 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
17 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
23 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
8 November 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
23 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
13 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
5 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
5 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Registered office address changed from 20 New Street Braintree Essex CM7 1ES to 4-8 the Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from 20 New Street Braintree Essex CM7 1ES to 4-8 the Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU on 6 May 2016 (1 page) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
7 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
1 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
10 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Philip John Baines on 15 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Philip John Baines on 15 April 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 May 2008 | Return made up to 15/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 15/04/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
9 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Secretary's particulars changed (1 page) |
23 November 2006 | Secretary's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
11 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
5 May 2005 | Return made up to 15/04/05; full list of members (6 pages) |
5 May 2005 | Return made up to 15/04/05; full list of members (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
14 May 2004 | Return made up to 15/04/04; full list of members (6 pages) |
14 May 2004 | Return made up to 15/04/04; full list of members (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
2 May 2003 | Return made up to 15/04/03; full list of members (6 pages) |
2 May 2003 | Return made up to 15/04/03; full list of members (6 pages) |
4 March 2003 | Director's particulars changed (1 page) |
4 March 2003 | Director's particulars changed (1 page) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
10 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
10 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
14 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
2 November 2001 | Secretary's particulars changed (1 page) |
2 November 2001 | Secretary's particulars changed (1 page) |
9 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: 72B high street braintree essex CM7 1JP (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: 72B high street braintree essex CM7 1JP (1 page) |
16 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
16 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: 72 high street braintree essex CM7 1JP (1 page) |
30 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: 72 high street braintree essex CM7 1JP (1 page) |
30 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Incorporation (16 pages) |
15 April 1999 | Incorporation (16 pages) |