Elmstead
Colchester
CO7 7EA
Secretary Name | Mrs Carrie Futter |
---|---|
Status | Current |
Appointed | 29 March 2012(9 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Robert Wright |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2007) |
Role | Consultant |
Correspondence Address | 38 Pollards Green Chelmer Village Chelmsford Essex CM2 6UH |
Director Name | Simon Fagg |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(3 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 02 May 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Station Road Sudbury Suffolk CO10 2SP |
Secretary Name | Pamela Walting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 August 2007) |
Role | Company Director |
Correspondence Address | 10 Holm Oak Colchester Essex CO2 8QA |
Secretary Name | Foremost Formations Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Website | dmsconsultants.co.uk |
---|---|
Telephone | 01206 577004 |
Telephone region | Colchester |
Registered Address | 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Built Up Area | Elmstead Market |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Suzanne Watling & Mr Brian Watling 69.44% Ordinary A |
---|---|
22 at £1 | Leah Fagg & Mr Siman Fagg 15.28% Ordinary B |
22 at £1 | Mr Brian Watling 15.28% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£29,347 |
Cash | £29,170 |
Current Liabilities | £87,480 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
26 March 2024 | Confirmation statement made on 10 March 2024 with no updates (3 pages) |
---|---|
25 May 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
18 April 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
29 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
2 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
30 April 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
13 May 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
7 February 2018 | Registered office address changed from Mistletoe Corner, 4 Oatlands Elmstead Colchester CO7 7EN England to 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA on 7 February 2018 (1 page) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
9 March 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
14 February 2017 | Resolutions
|
14 February 2017 | Resolutions
|
23 September 2016 | Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP to Mistletoe Corner, 4 Oatlands Elmstead Colchester CO7 7EN on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP to Mistletoe Corner, 4 Oatlands Elmstead Colchester CO7 7EN on 23 September 2016 (1 page) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 June 2016 | Termination of appointment of Simon Fagg as a director on 2 May 2016 (1 page) |
20 June 2016 | Termination of appointment of Simon Fagg as a director on 2 May 2016 (1 page) |
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 April 2014 | Director's details changed for Mr Brian Watling on 31 August 2012 (2 pages) |
16 April 2014 | Director's details changed for Simon Fagg on 18 September 2012 (2 pages) |
16 April 2014 | Director's details changed for Simon Fagg on 18 September 2012 (2 pages) |
16 April 2014 | Director's details changed for Mr Brian Watling on 31 August 2012 (2 pages) |
20 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 March 2012 | Appointment of Mrs Carrie Futter as a secretary (1 page) |
29 March 2012 | Appointment of Mrs Carrie Futter as a secretary (1 page) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Director's details changed for Brian Watling on 10 March 2011 (3 pages) |
30 March 2011 | Director's details changed for Brian Watling on 10 March 2011 (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Brian Watling on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Simon Fagg on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Brian Watling on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Brian Watling on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Simon Fagg on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Simon Fagg on 1 April 2010 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 March 2009 | Director's change of particulars / simon fagg / 16/03/2009 (1 page) |
17 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
17 March 2009 | Director's change of particulars / simon fagg / 16/03/2009 (1 page) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 August 2008 | Appointment terminated director robert wright (1 page) |
7 August 2008 | Appointment terminated secretary pamela walting (1 page) |
7 August 2008 | Appointment terminated director robert wright (1 page) |
7 August 2008 | Appointment terminated secretary pamela walting (1 page) |
7 August 2008 | Return made up to 10/03/08; full list of members (7 pages) |
7 August 2008 | Return made up to 10/03/08; full list of members (7 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 March 2007 | Return made up to 10/03/07; full list of members (8 pages) |
26 March 2007 | Return made up to 10/03/07; full list of members (8 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 March 2006 | Return made up to 10/03/06; full list of members (8 pages) |
20 March 2006 | Return made up to 10/03/06; full list of members (8 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 March 2005 | Return made up to 10/03/05; full list of members (8 pages) |
3 March 2005 | Return made up to 10/03/05; full list of members (8 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 March 2004 | Return made up to 10/03/04; full list of members
|
3 March 2004 | Return made up to 10/03/04; full list of members
|
18 December 2003 | Ad 14/03/03--------- £ si 44@1=44 £ ic 100/144 (2 pages) |
18 December 2003 | Nc inc already adjusted 14/03/03 (1 page) |
18 December 2003 | Resolutions
|
18 December 2003 | Nc inc already adjusted 14/03/03 (1 page) |
18 December 2003 | Ad 14/03/03--------- £ si 44@1=44 £ ic 100/144 (2 pages) |
18 December 2003 | Resolutions
|
17 November 2003 | Registered office changed on 17/11/03 from: 10 holm oak colchester essex CO2 8QA (1 page) |
17 November 2003 | Registered office changed on 17/11/03 from: 10 holm oak colchester essex CO2 8QA (1 page) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Ad 13/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Ad 13/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Incorporation (15 pages) |
10 March 2003 | Incorporation (15 pages) |