Company NameColchester Vehicle Air Conditioning Limited
DirectorsFrank Shaikly and Michael Shaikly
Company StatusActive
Company Number04241777
CategoryPrivate Limited Company
Incorporation Date27 June 2001(22 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameFrank Shaikly
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2001(same day as company formation)
RoleGarage Owner
Country of ResidenceUnited Kingdom
Correspondence Address3c Altbarn Estate Hawkins Road
Colchester
Essex
CO2 8JY
Director NameMichael Shaikly
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2001(same day as company formation)
RoleGarage Owner
Country of ResidenceUnited Kingdom
Correspondence Address3c Altbarn Estate Hawkins Road
Colchester
Essex
CO2 8JY
Secretary NameMichael Shaikly
NationalityBritish
StatusCurrent
Appointed27 June 2001(same day as company formation)
RoleGarage Owner
Country of ResidenceUnited Kingdom
Correspondence Address3c Altbarn Estate Hawkins Road
Colchester
Essex
CO2 8JY
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitecwpsltd.co.uk
Email address[email protected]
Telephone01206 866077
Telephone regionColchester

Location

Registered Address3c Altbarn Estate Hawkins Road
Colchester
Essex
CO2 8JY
RegionEast of England
ConstituencyColchester
CountyEssex
WardGreenstead
Built Up AreaColchester

Shareholders

1 at £1Frank Shaikly
50.00%
Ordinary
1 at £1M.z. Shaikly
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months, 3 weeks ago)
Next Return Due11 July 2024 (1 month, 3 weeks from now)

Filing History

10 August 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
10 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
7 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
7 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
11 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
11 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
11 July 2018Notification of Michael Shaikly as a person with significant control on 10 July 2018 (2 pages)
8 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
8 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
8 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
6 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 June 2015Director's details changed for Frank Shaikly on 30 June 2015 (2 pages)
30 June 2015Director's details changed for Michael Shaikly on 30 June 2015 (2 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Director's details changed for Frank Shaikly on 30 June 2015 (2 pages)
30 June 2015Director's details changed for Michael Shaikly on 30 June 2015 (2 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Secretary's details changed for Michael Shaikly on 30 June 2015 (1 page)
30 June 2015Secretary's details changed for Michael Shaikly on 30 June 2015 (1 page)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 2
(5 pages)
28 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 2
(5 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Frank Shaikly on 27 June 2010 (2 pages)
14 September 2010Director's details changed for Michael Shaikly on 27 June 2010 (2 pages)
14 September 2010Director's details changed for Frank Shaikly on 27 June 2010 (2 pages)
14 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Michael Shaikly on 27 June 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
31 January 2010Annual return made up to 27 June 2009 with a full list of shareholders (4 pages)
31 January 2010Annual return made up to 27 June 2009 with a full list of shareholders (4 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2009Return made up to 27/06/08; full list of members (4 pages)
3 August 2009Return made up to 27/06/08; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 August 2007Return made up to 27/06/07; full list of members (2 pages)
21 August 2007Return made up to 27/06/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 August 2006Return made up to 27/06/06; full list of members (7 pages)
22 August 2006Return made up to 27/06/06; full list of members (7 pages)
10 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 September 2005Return made up to 27/06/05; full list of members (7 pages)
7 September 2005Return made up to 27/06/05; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 October 2004Return made up to 27/06/04; full list of members (7 pages)
6 October 2004Return made up to 27/06/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 July 2003Return made up to 27/06/03; full list of members (7 pages)
10 July 2003Return made up to 27/06/03; full list of members (7 pages)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 August 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2001Registered office changed on 18/09/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
18 September 2001Registered office changed on 18/09/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
6 August 2001New secretary appointed;new director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001New secretary appointed;new director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Secretary resigned (1 page)
6 August 2001Director resigned (1 page)
27 June 2001Incorporation (20 pages)
27 June 2001Incorporation (20 pages)