Maypole Road
Colchester
CO5 0EJ
Secretary Name | Mrs Paula Mary Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA |
Director Name | Stephen Lawrence Bridges |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 2 months (resigned 09 July 2021) |
Role | Fencer |
Country of Residence | England |
Correspondence Address | Ribbons Maypole Road Colchester CO5 0EJ |
Director Name | Lowtax Nominees Limited (Corporation) |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | Unit 6b Ryder Court Corby Northamptonshire NN18 9NX |
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 6b Ryder Court Saxon Way East Oakley Hay Corby Northamptonshire NN18 9NX |
Website | www.aspectz.co.uk |
---|
Registered Address | 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Built Up Area | Elmstead Market |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mr S. Bridges 50.00% Ordinary |
---|---|
50 at £1 | Ms P. Howard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £412 |
Cash | £13,623 |
Current Liabilities | £20,164 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 1 week from now) |
14 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
3 April 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
7 February 2018 | Registered office address changed from Mistletoe Corner 4 Oatlands Elmstead Colchester CO7 7EN to 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA on 7 February 2018 (1 page) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 June 2014 | Registered office address changed from 1155a London Road Leigh-on-Sea Essex SS9 3JE on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from 1155a London Road Leigh-on-Sea Essex SS9 3JE on 10 June 2014 (1 page) |
9 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
16 December 2013 | Registered office address changed from 10B Elmsleigh Drive Leigh-on-Sea Essex SS9 3DN United Kingdom on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 10B Elmsleigh Drive Leigh-on-Sea Essex SS9 3DN United Kingdom on 16 December 2013 (1 page) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 April 2010 | Secretary's details changed for Paula Mary Howard on 28 March 2010 (1 page) |
1 April 2010 | Director's details changed for Stephen Lawrence Bridges on 28 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Stephen Lawrence Bridges on 28 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Paula Mary Howard on 28 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Paula Mary Howard on 28 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Secretary's details changed for Paula Mary Howard on 28 March 2010 (1 page) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from oak house journeymans way southend on sea essex SS2 5TF (1 page) |
11 April 2008 | Location of register of members (1 page) |
11 April 2008 | Location of debenture register (1 page) |
11 April 2008 | Location of register of members (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from oak house journeymans way southend on sea essex SS2 5TF (1 page) |
11 April 2008 | Location of debenture register (1 page) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
20 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
27 September 2006 | Return made up to 30/03/06; full list of members (7 pages) |
27 September 2006 | Return made up to 30/03/06; full list of members (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 November 2005 | Return made up to 30/03/05; full list of members (7 pages) |
30 November 2005 | Return made up to 30/03/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 October 2004 | Return made up to 30/03/04; full list of members (7 pages) |
6 October 2004 | Return made up to 30/03/04; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 December 2003 | Return made up to 30/03/03; full list of members
|
2 December 2003 | Return made up to 30/03/03; full list of members
|
7 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
7 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
1 June 2002 | Return made up to 30/03/02; full list of members (6 pages) |
1 June 2002 | Return made up to 30/03/02; full list of members (6 pages) |
28 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
28 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
8 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: lakewood house horndon industrial p, west horndon, brentwood essex CM13 3XL (1 page) |
21 December 2001 | Return made up to 30/03/01; full list of members
|
21 December 2001 | Registered office changed on 21/12/01 from: lakewood house horndon industrial p, west horndon, brentwood essex CM13 3XL (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | Return made up to 30/03/01; full list of members
|
21 December 2001 | New secretary appointed (2 pages) |
2 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2000 | Secretary's particulars changed (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Secretary's particulars changed (1 page) |
5 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Ad 30/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2000 | Ad 30/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
30 March 2000 | Incorporation (8 pages) |
30 March 2000 | Incorporation (8 pages) |