Company NameColchester Environmental Services Limited
DirectorsMark Roy Slade and Terence Roy Slade
Company StatusActive
Company Number04044219
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Roy Slade
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(same day as company formation)
RoleWaste Disposal Contractor
Country of ResidenceUnited Kingdom
Correspondence Address54 Valley Crescent
West Bergholt
Colchester
Essex
CO6 3ED
Director NameMr Terence Roy Slade
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(same day as company formation)
RoleWaste Disposal Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressEastbank Stanway Green
Stanway
Colchester
Essex
CO3 0QZ
Secretary NameCaron Lynn Slade
NationalityBritish
StatusCurrent
Appointed01 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressEastbank Stanway Green
Stanway
Colchester
Essex
CO3 0QZ
Director NameMrs Patricia Christine Slade
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleWaste Disposal Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressEastbank
Stanway Green Stanway
Colchester
Essex
CO3 0QZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecolchester.org.uk
Email address[email protected]
Telephone07 867867907
Telephone regionMobile

Location

Registered AddressGreenacres Old Packards Lane
Wormingford
Colchester
Essex
CO6 3AH
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWormingford
WardRural North
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Mark Roy Slade
33.33%
Ordinary
1 at £1Patricia Christine Slade
33.33%
Ordinary
1 at £1Terence Roy Slade
33.33%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

2 September 2020Accounts for a dormant company made up to 31 July 2020 (6 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 31 July 2019 (5 pages)
5 August 2019Confirmation statement made on 1 August 2019 with updates (5 pages)
13 December 2018Total exemption full accounts made up to 31 July 2018 (5 pages)
21 September 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
28 March 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
25 October 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
25 October 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
14 June 2017Registered 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 2017Registered 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)
1 June 2017Registered 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 2017Registered 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)
8 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 September 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
8 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 April 2016Termination of appointment of Patricia Christine Slade as a director on 7 February 2016 (1 page)
21 April 2016Termination of appointment of Patricia Christine Slade as a director on 7 February 2016 (1 page)
15 April 2016Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 3
(6 pages)
15 April 2016Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 3
(6 pages)
21 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 December 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3
(6 pages)
4 December 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3
(6 pages)
4 December 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3
(6 pages)
11 October 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
11 October 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 3
(6 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 3
(6 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 3
(6 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
10 December 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
6 September 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
6 September 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
17 August 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
17 August 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
3 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
28 October 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
28 October 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
26 October 2009Director's details changed for Terence Roy Slade on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Caron Lynn Slade on 1 October 2009 (1 page)
26 October 2009Secretary's details changed for Caron Lynn Slade on 1 October 2009 (1 page)
26 October 2009Director's details changed for Terence Roy Slade on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Terence Roy Slade on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Caron Lynn Slade on 1 October 2009 (1 page)
25 September 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
25 September 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
9 September 2008Return made up to 01/08/08; full list of members (7 pages)
9 September 2008Return made up to 01/08/08; full list of members (7 pages)
15 October 2007Return made up to 01/08/07; no change of members (7 pages)
15 October 2007Return made up to 01/08/07; no change of members (7 pages)
12 October 2007Accounts for a dormant company made up to 31 July 2007 (4 pages)
12 October 2007Accounts for a dormant company made up to 31 July 2007 (4 pages)
9 October 2006Return made up to 01/08/06; full list of members (7 pages)
9 October 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
9 October 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
9 October 2006Return made up to 01/08/06; full list of members (7 pages)
5 October 2005Accounts for a dormant company made up to 31 July 2005 (4 pages)
5 October 2005Accounts for a dormant company made up to 31 July 2005 (4 pages)
1 August 2005Return made up to 01/08/05; full list of members (7 pages)
1 August 2005Return made up to 01/08/05; full list of members (7 pages)
16 August 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
16 August 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
10 August 2004Return made up to 01/08/04; full list of members (7 pages)
10 August 2004Return made up to 01/08/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
1 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
15 August 2003Return made up to 01/08/03; full list of members (7 pages)
15 August 2003Return made up to 01/08/03; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
20 December 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
12 August 2002Return made up to 01/08/02; full list of members (7 pages)
12 August 2002Return made up to 01/08/02; full list of members (7 pages)
21 May 2002Registered office changed on 21/05/02 from: st. Martin's house 63 west stockwell street, colchester essex CO1 1HE (1 page)
21 May 2002Registered office changed on 21/05/02 from: st. Martin's house 63 west stockwell street, colchester essex CO1 1HE (1 page)
17 April 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
17 April 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
7 August 2001Return made up to 01/08/01; full list of members (7 pages)
7 August 2001Return made up to 01/08/01; full list of members (7 pages)
24 October 2000Ad 22/08/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 October 2000Ad 22/08/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 October 2000Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
24 October 2000Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
1 August 2000Incorporation (17 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Secretary resigned (1 page)
1 August 2000Incorporation (17 pages)