Stratford St Mary
Colchester
Essex
CO7 6LW
Secretary Name | Mrs Marcia Zoe Debenham |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Meadow Upper Street, Stratford St Mary Colchester Essex CO7 6LW |
Director Name | Peter George Debenham |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Meadow Upper Street, Stratford St Mary Colchester Essex CO7 6LW |
Director Name | Mr Mark Peter Debenham |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(3 days after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 March 2018) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | Garden Meadow Upper Street Stratford St. Mary Colchester CO7 6LW |
Telephone | 01206 323103 |
---|---|
Telephone region | Colchester |
Registered Address | The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mark Peter Debenham 33.33% Ordinary |
---|---|
1 at £1 | Mathew George Debenham 33.33% Ordinary |
1 at £1 | Peter George Debenham 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,307 |
Cash | £7,450 |
Current Liabilities | £55,384 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
25 June 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
---|---|
25 June 2020 | Change of details for Mr Matthew George Debenham as a person with significant control on 19 June 2020 (2 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
1 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
21 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 March 2018 | Termination of appointment of Mark Peter Debenham as a director on 1 March 2018 (1 page) |
6 March 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 March 2018 | Cessation of Mark Peter Debenham as a person with significant control on 1 March 2018 (1 page) |
6 March 2018 | Registered office address changed from 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA to Unit B3 East Gores Road Coggeshall Colchester Essex CO6 1RZ on 6 March 2018 (1 page) |
6 March 2018 | Secretary's details changed for Peter George Debenham on 1 March 2018 (1 page) |
30 October 2017 | Amended total exemption full accounts made up to 30 April 2017 (9 pages) |
30 October 2017 | Amended total exemption full accounts made up to 30 April 2017 (9 pages) |
12 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
12 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 March 2014 | Registered office address changed from Suite 214, Ewer House, 44-46 Crouch Street Colchester Essex CO3 3HH on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from Suite 214, Ewer House, 44-46 Crouch Street Colchester Essex CO3 3HH on 10 March 2014 (1 page) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 January 2014 | Director's details changed for Mark Peter Debenham on 12 January 2014 (2 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Mark Peter Debenham on 12 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Mathew George Debenham on 12 January 2014 (3 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Mathew George Debenham on 12 January 2014 (3 pages) |
12 March 2013 | Director's details changed for Mark Peter Debenham on 8 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Mark Peter Debenham on 8 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Mark Peter Debenham on 8 March 2013 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 January 2011 | Director's details changed for Mark Peter Debenham on 21 December 2010 (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Director's details changed for Mark Peter Debenham on 21 December 2010 (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mathew George Debenham on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mathew George Debenham on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Peter George Debenham on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Peter George Debenham on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mathew George Debenham on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Peter George Debenham on 5 January 2010 (2 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from upper street, stratford st mary colchester essex CO7 6LW (1 page) |
12 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from upper street, stratford st mary colchester essex CO7 6LW (1 page) |
11 March 2009 | Location of register of members (1 page) |
11 March 2009 | Location of debenture register (1 page) |
11 March 2009 | Location of debenture register (1 page) |
11 March 2009 | Location of register of members (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 June 2008 | Return made up to 31/12/07; no change of members (7 pages) |
5 June 2008 | Return made up to 31/12/07; no change of members (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 April 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 April 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
28 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 July 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
10 July 2003 | Accounting reference date shortened from 31/12/03 to 30/04/03 (1 page) |
10 July 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
10 July 2003 | Accounting reference date shortened from 31/12/03 to 30/04/03 (1 page) |
8 April 2003 | Resolutions
|
8 April 2003 | Resolutions
|
18 March 2003 | Ad 01/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Ad 01/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 March 2003 | New director appointed (2 pages) |
31 December 2002 | Incorporation (13 pages) |
31 December 2002 | Incorporation (13 pages) |