Gorse Lane Industrial Estate
Clacton-On-Sea
Essex
CO15 4TR
Director Name | Mr David Paul Dicker |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 15 Faraday Close Gorse Lane Industrial Estate Clacton-On-Sea Essex CO15 4TR |
Director Name | Mr Steven John Clive Curtis |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 February 2017(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 92 Station Road Clacton-On-Sea Essex CO15 1SG |
Secretary Name | Mr Steven John Curtis |
---|---|
Status | Current |
Appointed | 03 November 2017(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 15 Faraday Close Gorse Lane Industrial Estate Clacton-On-Sea Essex CO15 4TR |
Secretary Name | Clive Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 11 months (resigned 02 November 2017) |
Role | Technical Consultant |
Country of Residence | England |
Correspondence Address | 15 Faraday Close Gorse Lane Industrial Estate Clacton-On-Sea Essex CO15 4TR |
Director Name | John Gilbert Beauchamp |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 December 2009) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 140 Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SP |
Director Name | Peter Edward Dawson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(9 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 15 October 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 15 Faraday Close Gorse Lane Industrial Estate Clacton-On-Sea Essex CO15 4TR |
Director Name | Total Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Secretary Name | Total Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Website | mesltd.net |
---|---|
Email address | [email protected] |
Telephone | 01255 422283 |
Telephone region | Clacton-on-Sea |
Registered Address | 15 Faraday Close Gorse Lane Industrial Estate Clacton-On-Sea Essex CO15 4TR |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
49 at £1 | Clive Curtis 44.14% Ordinary |
---|---|
49 at £1 | David Dicker 44.14% Ordinary |
2 at £1 | Diane Curtis 1.80% Ordinary B |
2 at £1 | Peter Dawson 1.80% Ordinary |
2 at £1 | Ray Wilson 1.80% Ordinary B |
1 at £1 | June Burrows 0.90% Ordinary J |
1 at £1 | Mark James Barnes 0.90% Ordinary G |
1 at £1 | Michael Peter Thornton 0.90% Ordinary H |
1 at £1 | Peter Dawson 0.90% Ordinary A |
1 at £1 | Sam Oteng 0.90% Ordinary F |
1 at £1 | Steven Curtis 0.90% Ordinary E |
1 at £1 | Thelma Curtis 0.90% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £248,692 |
Cash | £96,809 |
Current Liabilities | £206,678 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
16 November 2017 | Appointment of Mr Steven John Curtis as a secretary on 3 November 2017 (2 pages) |
---|---|
15 November 2017 | Termination of appointment of Clive Curtis as a secretary on 2 November 2017 (1 page) |
22 September 2017 | Registered office address changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG to 15 Faraday Close Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4TR on 22 September 2017 (1 page) |
22 August 2017 | Purchase of own shares. (3 pages) |
22 August 2017 | Purchase of own shares. (3 pages) |
22 August 2017 | Cancellation of shares. Statement of capital on 27 June 2017
|
4 August 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
2 March 2017 | Director's details changed for Mr Stephen John Clive Curtis on 27 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Stephen John Clive Curtis as a director on 27 February 2017 (2 pages) |
20 July 2016 | Director's details changed for Peter Edward Dawson on 11 July 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 12 July 2016 with updates (8 pages) |
20 July 2016 | Director's details changed for Clive Curtis on 11 July 2016 (2 pages) |
20 July 2016 | Secretary's details changed for Clive Curtis on 11 July 2016 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 December 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 May 2015 | Director's details changed for David Paul Dicker on 27 May 2015 (2 pages) |
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 March 2014 | Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP England on 27 March 2014 (1 page) |
27 March 2014 | Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
12 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (9 pages) |
12 September 2013 | Director's details changed for Peter Dawson on 14 April 2013 (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
6 March 2013 | Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page) |
7 August 2012 | Director's details changed for David Paul Dicker on 26 March 2012 (2 pages) |
7 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (10 pages) |
12 July 2012 | Director's details changed for Peter Dawson on 10 July 2012 (2 pages) |
1 May 2012 | Statement of capital following an allotment of shares on 29 July 2011
|
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 August 2011 | Director's details changed for David Paul Dicker on 21 June 2011 (2 pages) |
11 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (9 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (9 pages) |
15 July 2010 | Resolutions
|
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 February 2010 | Termination of appointment of John Beauchamp as a director (1 page) |
15 January 2010 | Appointment of Peter Dawson as a director (1 page) |
2 September 2009 | Return made up to 25/07/09; full list of members (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
14 August 2008 | Return made up to 25/07/08; full list of members (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
14 February 2008 | Ad 31/07/07--------- £ si 2@1=2 £ ic 110/112 (2 pages) |
22 August 2007 | Return made up to 25/07/07; no change of members
|
1 August 2007 | Director's particulars changed (1 page) |
25 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 August 2006 | Return made up to 25/07/06; full list of members (10 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
12 January 2006 | Ad 31/07/05--------- £ si 2@1=2 £ ic 108/110 (2 pages) |
29 July 2005 | Return made up to 25/07/05; full list of members (8 pages) |
17 December 2004 | Ad 18/11/04--------- £ si 8@1=8 £ ic 100/108 (2 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
20 July 2004 | Return made up to 25/07/04; full list of members
|
29 December 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
23 July 2003 | Return made up to 25/07/03; full list of members (7 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 43 chase side southgate london N14 5BP (1 page) |
24 March 2003 | New director appointed (2 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
24 July 2002 | Return made up to 25/07/02; full list of members (7 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
30 August 2001 | Return made up to 25/07/01; full list of members
|
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
4 January 2001 | Company name changed technosite LIMITED\certificate issued on 04/01/01 (2 pages) |
25 July 2000 | Incorporation (16 pages) |