Great Horkesley
Colchester
CO6 4ED
Director Name | Mr Krzysztof Marek Klosowski |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 01 December 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Colet Crescent Colchester Essex CO2 7WB |
Director Name | Richard Beres |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Timberlea Mere Shair Lane Great Bentley Colchester Essex CO7 8QT |
Secretary Name | Wendy Beres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Timberlea Mere Shair Lane Great Bentley Colchester Essex CO7 8QT |
Director Name | Mr Gareth Wilfred Bond Garner |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(12 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 December 2021) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 24 Thoroughgood Road Clacton-On-Sea Essex CO15 6DD |
Director Name | Mrs Elaine Garner |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(17 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2021) |
Role | Clerical Officer |
Country of Residence | England |
Correspondence Address | 11 Grange Way Whitehall Industrial Estate Colchester Essex CO2 8HF |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Telephone | 01206 791970 |
---|---|
Telephone region | Colchester |
Registered Address | 11 Grange Way Units 1 & 2 Whitehall Industrial Estate Colchester Essex CO2 8HF |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Old Heath and The Hythe |
Built Up Area | Colchester |
Year | 2013 |
---|---|
Net Worth | -£5,402 |
Cash | £5,807 |
Current Liabilities | £51,711 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
28 December 2020 | Confirmation statement made on 28 December 2020 with updates (4 pages) |
---|---|
6 December 2020 | Appointment of Mrs Elaine Garner as a director on 1 December 2020 (2 pages) |
6 December 2020 | Termination of appointment of Richard Beres as a director on 30 November 2020 (1 page) |
30 July 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
27 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
11 February 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
17 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
31 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
19 December 2016 | Termination of appointment of Wendy Beres as a secretary on 19 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Wendy Beres as a secretary on 19 December 2016 (1 page) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Current accounting period shortened from 31 March 2016 to 30 November 2015 (1 page) |
19 December 2016 | Current accounting period shortened from 31 March 2016 to 30 November 2015 (1 page) |
23 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 November 2015 | Appointment of Mr Gareth Wilfred Bond Garner as a director on 16 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Gareth Wilfred Bond Garner as a director on 16 November 2015 (2 pages) |
6 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
6 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
2 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 February 2010 | Director's details changed for Richard Beres on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Richard Beres on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Richard Beres on 2 February 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
2 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
5 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 January 2007 | Return made up to 20/12/06; no change of members (6 pages) |
19 January 2007 | Return made up to 20/12/06; no change of members (6 pages) |
10 May 2006 | Return made up to 20/12/05; full list of members (2 pages) |
10 May 2006 | Return made up to 20/12/05; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 February 2005 | Return made up to 20/12/04; full list of members (6 pages) |
8 February 2005 | Return made up to 20/12/04; full list of members (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 October 2004 | Accounting reference date shortened from 08/04/04 to 31/03/04 (1 page) |
14 October 2004 | Accounting reference date shortened from 08/04/04 to 31/03/04 (1 page) |
20 July 2004 | Return made up to 20/12/03; full list of members (6 pages) |
20 July 2004 | Accounting reference date shortened from 30/06/04 to 08/04/03 (1 page) |
20 July 2004 | Accounting reference date shortened from 30/06/04 to 08/04/03 (1 page) |
20 July 2004 | Accounts for a dormant company made up to 8 April 2003 (1 page) |
20 July 2004 | Accounts for a dormant company made up to 8 April 2003 (1 page) |
20 July 2004 | Accounts for a dormant company made up to 8 April 2003 (1 page) |
20 July 2004 | Return made up to 20/12/03; full list of members (6 pages) |
4 May 2003 | Resolutions
|
4 May 2003 | Resolutions
|
19 February 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
19 February 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
9 February 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
9 February 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: 1ST floor, the coach house 49 east street colchester essex CO1 2TG (1 page) |
4 February 2003 | Accounting reference date shortened from 31/12/03 to 31/01/03 (1 page) |
4 February 2003 | Accounting reference date shortened from 31/12/03 to 31/01/03 (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 1ST floor, the coach house 49 east street colchester essex CO1 2TG (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Incorporation (9 pages) |
20 December 2002 | Incorporation (9 pages) |