Stanway
Colchester
CO3 0NU
Secretary Name | Mr Nicholas Ian Bentley |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2003(same day as company formation) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 2 Beacon End Courtyard London Road Stanway Colchester CO3 0NU |
Director Name | Mrs Gwen Elizabeth Bentley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2005(2 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 2 Beacon End Courtyard London Road Stanway Colchester CO3 0NU |
Director Name | Simon Andrew Bentley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Mechanic |
Correspondence Address | 9 Braintree Road Gosfield Halstead Essex CO9 1PR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01787 237523 |
---|---|
Telephone region | Sudbury |
Registered Address | 2 Beacon End Courtyard London Road Stanway Colchester CO3 0NU |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Address Matches | Over 50 other UK companies use this postal address |
60 at £1 | Nicholas Ian Bentley 60.00% Ordinary A |
---|---|
40 at £1 | Gwen Elizabeth Bentley 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,472 |
Cash | £274 |
Current Liabilities | £54,117 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
19 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
7 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
6 February 2020 | Registered office address changed from 4 Market Hill, Clare Sudbury Suffolk CO10 8NN to 2 Beacon End Courtyard London Road Stanway Colchester CO3 0NU on 6 February 2020 (1 page) |
24 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
9 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
20 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Secretary's details changed for Nicholas Ian Bentley on 16 January 2011 (1 page) |
19 January 2011 | Secretary's details changed for Nicholas Ian Bentley on 16 January 2011 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 January 2010 | Director's details changed for Nicholas Ian Bentley on 15 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Gwen Elizabeth Bentley on 15 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Gwen Elizabeth Bentley on 15 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Nicholas Ian Bentley on 15 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
24 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
24 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 January 2006 | Return made up to 16/01/06; full list of members (3 pages) |
22 January 2006 | Return made up to 16/01/06; full list of members (3 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | New director appointed (2 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
7 March 2003 | Ad 16/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
7 March 2003 | Ad 16/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
6 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
6 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | New secretary appointed;new director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New secretary appointed;new director appointed (2 pages) |
2 March 2003 | Director resigned (1 page) |
16 January 2003 | Incorporation (16 pages) |
16 January 2003 | Incorporation (16 pages) |