Colchester
Essex
CO1 2GP
Secretary Name | Tania Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Mascot Square The Hythe Colchester Essex CO4 3GA |
Secretary Name | Mrs Tania Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 January 2018) |
Role | Company Director |
Correspondence Address | Winton Colchester Road Elmstead Colchester Essex CO7 7EE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
80 at £1 | D. Browne 80.00% Ordinary |
---|---|
20 at £1 | Tania Browne 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,377 |
Cash | £35,789 |
Current Liabilities | £22,599 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
19 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
---|---|
1 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
15 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 July 2011 | Registered office address changed from 56 Mascot Square the Hythe Colchester Essex CO4 3GA on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 56 Mascot Square the Hythe Colchester Essex CO4 3GA on 8 July 2011 (1 page) |
8 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Secretary's details changed for Mrs Tania Browne on 25 May 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Darren Browne on 25 May 2011 (3 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Secretary's details changed for Tania Browne on 4 June 2010 (1 page) |
8 July 2010 | Director's details changed for Darren Browne on 4 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Secretary's details changed for Tania Browne on 4 June 2010 (1 page) |
8 July 2010 | Director's details changed for Darren Browne on 4 June 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 August 2007 | Return made up to 04/06/07; full list of members (2 pages) |
29 August 2007 | Secretary resigned (1 page) |
18 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 July 2006 | New secretary appointed (1 page) |
26 July 2006 | Return made up to 04/06/06; full list of members (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 July 2004 | Return made up to 04/06/04; full list of members
|
8 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
1 June 2003 | Return made up to 04/06/03; full list of members (6 pages) |
27 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
27 March 2003 | Resolutions
|
10 September 2002 | Return made up to 04/06/02; full list of members
|
7 August 2001 | Ad 27/06/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: prospect house 15 guy's cliffe road leamington spa CV32 5BZ (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: 39A leicester road salford M7 4AS (1 page) |
4 June 2001 | Incorporation (12 pages) |