Middleborough
Colchester
Essex
CO1 1TG
Director Name | Mr Martyn John Mead |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(23 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
Director Name | Mr Luke James Morgan-Beale |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(23 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
Director Name | Lisa Cheryl Davidson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Melbury Shalford Road Panfield Essex CM7 5AS |
Director Name | Peter John Hazelton |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Richard Avenue Brightlingsea Essex |
Secretary Name | Lisa Cheryl Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Melbury Shalford Road Panfield Essex CM7 5AS |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(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 | 17 May 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Lisa Cheryl Davidson 50.00% Ordinary |
---|---|
1 at £1 | Peter John Hazelton 50.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
1 December 2023 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
24 November 2023 | Termination of appointment of Peter John Hazelton as a director on 10 November 2023 (1 page) |
24 November 2023 | Appointment of Mr William Johnson as a director on 10 November 2023 (2 pages) |
24 November 2023 | Notification of Ses Mechanical Holdings Ltd as a person with significant control on 16 June 2022 (2 pages) |
24 November 2023 | Termination of appointment of Lisa Cheryl Davidson as a director on 10 November 2023 (1 page) |
24 November 2023 | Cessation of Peter John Hazelton as a person with significant control on 16 June 2022 (1 page) |
24 November 2023 | Cessation of Lisa Cheryl Davidson as a person with significant control on 16 June 2022 (1 page) |
24 November 2023 | Appointment of Mr Martyn John Mead as a director on 10 November 2023 (2 pages) |
24 November 2023 | Termination of appointment of Lisa Cheryl Davidson as a secretary on 10 November 2023 (1 page) |
24 November 2023 | Appointment of Mr Luke James Morgan-Beale as a director on 10 November 2023 (2 pages) |
19 May 2023 | Confirmation statement made on 17 May 2023 with updates (5 pages) |
22 June 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
20 May 2022 | Confirmation statement made on 17 May 2022 with updates (5 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
21 May 2021 | Confirmation statement made on 17 May 2021 with updates (5 pages) |
28 September 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
17 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
14 June 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (5 pages) |
30 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 17 May 2018 with updates (5 pages) |
14 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page) |
13 June 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
9 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
9 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
1 June 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 1 June 2017 (1 page) |
31 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
10 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
15 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 June 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 May 2014 | Director's details changed for Peter John Hazelton on 17 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Peter John Hazelton on 17 May 2014 (2 pages) |
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
18 June 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
21 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
30 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Director's details changed for Lisa Cheryl Hazelton on 23 April 2011 (2 pages) |
17 May 2011 | Secretary's details changed for Lisa Cheryl Hazelton on 23 April 2011 (1 page) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Secretary's details changed for Lisa Cheryl Hazelton on 23 April 2011 (1 page) |
17 May 2011 | Director's details changed for Lisa Cheryl Hazelton on 23 April 2011 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
17 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Peter John Hazelton on 17 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Lisa Cheryl Hazelton on 17 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Lisa Cheryl Hazelton on 17 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Peter John Hazelton on 17 May 2010 (2 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
2 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
3 June 2008 | Return made up to 17/05/08; no change of members (7 pages) |
3 June 2008 | Return made up to 17/05/08; no change of members (7 pages) |
7 September 2007 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
7 September 2007 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
4 June 2007 | Return made up to 17/05/07; full list of members (7 pages) |
4 June 2007 | Return made up to 17/05/07; full list of members (7 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
14 June 2006 | Return made up to 17/05/06; full list of members
|
14 June 2006 | Return made up to 17/05/06; full list of members
|
7 June 2006 | Registered office changed on 07/06/06 from: key house 342 hoe street london E17 9PX (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: key house 342 hoe street london E17 9PX (1 page) |
28 September 2005 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
28 September 2005 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
26 May 2005 | Return made up to 17/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 17/05/05; full list of members (7 pages) |
18 August 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
18 August 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
22 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
15 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2003 | Return made up to 17/05/03; full list of members (7 pages) |
20 July 2003 | Return made up to 17/05/03; full list of members (7 pages) |
29 June 2003 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
29 June 2003 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
5 August 2002 | Return made up to 17/05/02; full list of members (7 pages) |
5 August 2002 | Return made up to 17/05/02; full list of members (7 pages) |
10 July 2002 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
10 July 2002 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
11 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
18 August 2000 | New secretary appointed;new director appointed (2 pages) |
18 August 2000 | New secretary appointed;new director appointed (2 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | New director appointed (2 pages) |
17 May 2000 | Incorporation (16 pages) |
17 May 2000 | Incorporation (16 pages) |