Colchester
CO5 0EU
Director Name | Mr Martin Green |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | Lilybell Colchester Road Colchester CO5 0EU |
Secretary Name | Mr Steven John Frost |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | 69 Stanstead Road Hoddesdon Hertfordshire EN11 0QA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Telephone | 01279 444261 |
---|---|
Telephone region | Bishops Stortford |
Registered Address | Lilybell Colchester Road Colchester CO5 0EU |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tiptree |
Ward | Tiptree |
Built Up Area | Tiptree |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Martin Green 50.00% Ordinary |
---|---|
1 at £1 | Mr Steven Frost 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,201 |
Cash | £84,117 |
Current Liabilities | £90,546 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 2 weeks from now) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
28 December 2017 | Registered office address changed from 34 Howard Business Park Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE England to 8 Kelly Road Basildon Essex SS13 2HL on 28 December 2017 (1 page) |
28 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 February 2016 | Registered office address changed from 45 Howard Business Park, Howard Close Waltham Abbey Essex EN9 1XE to 34 Howard Business Park Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE on 8 February 2016 (1 page) |
8 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
6 July 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
12 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
9 June 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
24 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Registered office address changed from 32 Perry Spring Harlow Essex CM17 9DQ on 24 January 2011 (1 page) |
24 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
29 January 2010 | Director's details changed for Steven Frost on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Martin Green on 28 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
5 March 2009 | Return made up to 09/01/09; full list of members (4 pages) |
4 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
20 June 2008 | Return made up to 09/01/08; no change of members (6 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
23 January 2007 | Return made up to 09/01/07; full list of members (7 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 August 2006 | Return made up to 09/01/06; full list of members (7 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
13 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 February 2004 | Return made up to 09/01/04; full list of members (7 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 November 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
26 March 2003 | Return made up to 09/01/03; full list of members (7 pages) |
26 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New secretary appointed;new director appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
9 January 2002 | Incorporation (12 pages) |