Colchester
Essex
CO1 1UX
Director Name | Mr Richard John Stevens |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2000(1 week, 1 day after company formation) |
Appointment Duration | 18 years, 5 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Axis Court North Station Road Colchester Essex CO1 1UX |
Director Name | Mr Guy Edward Anthony Stevens |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 26 March 2019) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Axis Court North Station Road Colchester Essex CO1 1UX |
Director Name | Mr Edward Dixon Box Wright |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2014(13 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 26 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Axis Court North Station Road Colchester Essex CO1 1UX |
Secretary Name | Mr Richard John Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 High Street Nayland Colchester Essex CO6 4JF |
Secretary Name | Darren Peter Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 year after company formation) |
Appointment Duration | 6 years (resigned 01 November 2007) |
Role | Accounts Manager |
Correspondence Address | 43 Birch Avenue Great Bentley Colchester Essex CO7 8LR |
Director Name | Ashley Ward Bond |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 July 2014) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Axis Court North Station Road Colchester Essex CO1 1UX |
Secretary Name | Ashley Ward Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(7 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St. Peters Court Middleborough Colchester Essex CO1 1WD |
Director Name | Gemma Eve Melissa Munson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Axis Court North Station Road Colchester Essex CO1 1UX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.click4quote.com |
---|---|
Telephone | 0845 0899091 |
Telephone region | Unknown |
Registered Address | Axis Court North Station Road Colchester Essex CO1 1UX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 5 other UK companies use this postal address |
12 at £1 | Click4quote Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £94,347 |
Net Worth | £661,276 |
Cash | £772,088 |
Current Liabilities | £118,180 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
11 February 2013 | Delivered on: 26 February 2013 Satisfied on: 3 November 2015 Persons entitled: Call Assist Holdings Limited Classification: Legal charge Secured details: £150,000 due or to become due. Particulars: 6 st peters court colchester essex. Fully Satisfied |
---|
24 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
---|---|
11 September 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
21 November 2016 | Register inspection address has been changed from C/O Whittle & Co Partners Llp Century House North Station Road Colchester CO1 1RE England to C/O Whittles the Old Exchange West Stockwell Street Colchester Essex CO1 1HE (1 page) |
19 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
25 November 2015 | Register(s) moved to registered inspection location C/O Whittle & Co Partners Llp Century House North Station Road Colchester CO1 1RE (1 page) |
3 November 2015 | Satisfaction of charge 1 in full (1 page) |
20 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
24 August 2015 | Full accounts made up to 30 April 2015 (18 pages) |
19 December 2014 | Full accounts made up to 30 April 2014 (21 pages) |
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
21 July 2014 | Termination of appointment of Ashley Ward Bond as a director on 1 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Gemma Eve Melissa Munson as a director on 1 July 2014 (1 page) |
21 July 2014 | Registered office address changed from 6 St. Peters Court Middleborough Colchester Essex CO1 1WD to Axis Court North Station Road Colchester Essex CO1 1UX on 21 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Gemma Eve Melissa Munson as a director on 1 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Ashley Ward Bond as a director on 1 July 2014 (1 page) |
7 July 2014 | Company name changed CLICK4QUOTE LIMITED\certificate issued on 07/07/14
|
7 July 2014 | Change of name notice (2 pages) |
13 June 2014 | Termination of appointment of Ashley Bond as a secretary (1 page) |
10 March 2014 | Appointment of Mr Edward Dixon Box Wright as a director (2 pages) |
28 November 2013 | Full accounts made up to 30 April 2013 (18 pages) |
7 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
9 July 2013 | Registered office address changed from Axis Court North Station Road Colchester Essex CO1 1UX on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Axis Court North Station Road Colchester Essex CO1 1UX on 9 July 2013 (1 page) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 November 2012 | Full accounts made up to 30 April 2012 (17 pages) |
21 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Full accounts made up to 30 April 2011 (17 pages) |
12 January 2011 | Appointment of Gemma Eve Melissa Munson as a director (3 pages) |
12 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 30 April 2010 (17 pages) |
1 December 2009 | Director's details changed for Guy Edward Anthony Stevens on 10 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Ashley Ward Bond on 1 October 2009 (1 page) |
1 December 2009 | Register inspection address has been changed (1 page) |
1 December 2009 | Director's details changed for Mr Richard Paul Jonathan Lamberth on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Ashley Ward Bond on 12 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Richard John Stevens on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Ashley Ward Bond on 1 October 2009 (1 page) |
1 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Director's details changed for Richard John Stevens on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Richard Paul Jonathan Lamberth on 1 October 2009 (2 pages) |
10 November 2009 | Full accounts made up to 30 April 2009 (16 pages) |
11 December 2008 | Return made up to 12/10/08; full list of members (5 pages) |
3 October 2008 | Full accounts made up to 30 April 2008 (16 pages) |
7 January 2008 | Full accounts made up to 30 April 2007 (16 pages) |
20 December 2007 | New secretary appointed (2 pages) |
20 December 2007 | Secretary resigned (1 page) |
12 November 2007 | Return made up to 12/10/07; no change of members
|
7 December 2006 | Return made up to 12/10/06; full list of members (8 pages) |
27 October 2006 | Full accounts made up to 30 April 2006 (16 pages) |
2 June 2006 | New director appointed (1 page) |
2 June 2006 | New director appointed (1 page) |
16 January 2006 | Full accounts made up to 30 April 2005 (14 pages) |
8 November 2005 | Return made up to 12/10/05; full list of members (3 pages) |
8 November 2005 | Secretary's particulars changed (1 page) |
9 June 2005 | Ad 25/04/05--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
25 May 2005 | Secretary resigned (1 page) |
10 November 2004 | Return made up to 12/10/04; full list of members (7 pages) |
31 October 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
18 June 2004 | Company name changed CLICK4COVER LIMITED\certificate issued on 18/06/04 (2 pages) |
9 January 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
30 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: 107 high street colchester essex CO1 1TH (1 page) |
3 May 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
18 November 2002 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
13 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
3 August 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Return made up to 12/10/01; full list of members
|
28 November 2000 | New director appointed (2 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: aul LTD corporate house queens street colchester CO1 2PG (1 page) |
31 October 2000 | New secretary appointed;new director appointed (2 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
12 October 2000 | Incorporation (7 pages) |