Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary Name | Mark Steven Pointer |
---|---|
Status | Current |
Appointed | 13 February 2019(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Julia Rosalind Pointer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Role | Paving Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Barnards Court Church Street Saffron Walden Essex CB10 1JS |
Director Name | Terrence Cyril John Pointer |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Role | Paving Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 83 Mayhew Road Rendlesham Woodbridge Suffolk IP12 2GZ |
Secretary Name | Terrence Cyril John Pointer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Role | Paving Contractor |
Correspondence Address | 83 Mayhew Road Rendlesham Woodbridge Suffolk IP12 2GZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | tollypaving.com |
---|---|
Email address | [email protected] |
Telephone | 01206 571778 |
Telephone region | Colchester |
Registered Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 40 other UK companies use this postal address |
90 at £1 | Mark Pointer 90.00% Ordinary |
---|---|
10 at £1 | Terrence Pointer 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,010 |
Cash | £1,072 |
Current Liabilities | £432,463 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 21 April 2025 (12 months from now) |
7 April 2009 | Delivered on: 9 April 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
3 July 2020 | Total exemption full accounts made up to 30 April 2020 (15 pages) |
---|---|
17 April 2020 | Confirmation statement made on 7 April 2020 with updates (5 pages) |
25 November 2019 | Secretary's details changed for Mark Steven Pointer on 7 November 2019 (1 page) |
25 November 2019 | Director's details changed for Mark Steven Pointer on 7 November 2019 (2 pages) |
25 November 2019 | Change of details for Mark Steven Pointer as a person with significant control on 7 November 2019 (2 pages) |
7 November 2019 | Director's details changed for Mark Steven Pointer on 7 November 2019 (2 pages) |
7 November 2019 | Change of details for Mark Steven Pointer as a person with significant control on 7 November 2019 (2 pages) |
7 November 2019 | Secretary's details changed for Mark Steven Pointer on 7 November 2019 (1 page) |
6 August 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
18 April 2019 | Confirmation statement made on 7 April 2019 with updates (5 pages) |
10 April 2019 | Termination of appointment of Terrence Cyril John Pointer as a director on 13 February 2019 (1 page) |
10 April 2019 | Appointment of Mark Steven Pointer as a secretary on 13 February 2019 (2 pages) |
10 April 2019 | Termination of appointment of Terrence Cyril John Pointer as a secretary on 13 February 2019 (1 page) |
25 October 2018 | Director's details changed for Terrence Cyril John Pointer on 25 October 2018 (2 pages) |
25 October 2018 | Secretary's details changed for Terrence Cyril John Pointer on 25 October 2018 (1 page) |
24 August 2018 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
19 April 2018 | Confirmation statement made on 7 April 2018 with updates (5 pages) |
9 April 2018 | Change of details for Mark Steven Pointer as a person with significant control on 9 April 2018 (2 pages) |
9 April 2018 | Director's details changed for Terrence Cyril John Pointer on 9 April 2018 (2 pages) |
9 April 2018 | Director's details changed for Mark Steven Pointer on 9 April 2018 (2 pages) |
10 November 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
10 November 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
12 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 April 2016 (17 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 April 2016 (17 pages) |
15 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
21 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
28 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom on 7 December 2012 (1 page) |
29 November 2012 | Termination of appointment of Julia Pointer as a director (1 page) |
29 November 2012 | Termination of appointment of Julia Pointer as a director (1 page) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 May 2011 | Registered office address changed from C/O Hubbard Lloyd 8 the Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE United Kingdom on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from C/O Hubbard Lloyd 8 the Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE United Kingdom on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from C/O Hubbard Lloyd 8 the Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE United Kingdom on 4 May 2011 (1 page) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
20 September 2010 | Registered office address changed from 2 the Atrium Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from 2 the Atrium Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 20 September 2010 (1 page) |
25 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Terrence Cyril John Pointer on 30 March 2010 (2 pages) |
25 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Julia Rosalind Pointer on 30 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Terrence Cyril John Pointer on 30 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Mark Steven Pointer on 30 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Julia Rosalind Pointer on 30 March 2010 (2 pages) |
25 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Mark Steven Pointer on 30 March 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Terrence Cyril John Pointer on 30 April 2010 (1 page) |
24 May 2010 | Director's details changed for Julia Rosalind Pointer on 30 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Julia Rosalind Pointer on 30 April 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Terrence Cyril John Pointer on 30 April 2010 (1 page) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
6 May 2009 | Director and secretary's change of particulars / terrence pointer / 01/05/2009 (1 page) |
6 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
6 May 2009 | Director's change of particulars / julia pointer / 01/05/2009 (1 page) |
6 May 2009 | Director's change of particulars / julia pointer / 01/05/2009 (1 page) |
6 May 2009 | Director and secretary's change of particulars / terrence pointer / 01/05/2009 (1 page) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
23 April 2007 | Director's particulars changed (1 page) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
19 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
19 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
25 July 2005 | Location of register of members (1 page) |
25 July 2005 | Location of register of members (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: st martin's house 63 west stockwell street colchester essex CO1 1HE (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: st martin's house 63 west stockwell street colchester essex CO1 1HE (1 page) |
31 May 2005 | Return made up to 07/04/05; full list of members (7 pages) |
31 May 2005 | Return made up to 07/04/05; full list of members (7 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
7 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Secretary's particulars changed (1 page) |
7 May 2004 | Secretary's particulars changed (1 page) |
5 May 2004 | Return made up to 07/04/04; full list of members
|
5 May 2004 | Return made up to 07/04/04; full list of members
|
16 June 2003 | Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2003 | Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2003 | New secretary appointed;new director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New secretary appointed;new director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Incorporation (17 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Incorporation (17 pages) |
7 April 2003 | Director resigned (1 page) |