Earls Colne
Colchester
Essex
CO6 2JX
Secretary Name | Mr Neil Holmes |
---|---|
Status | Current |
Appointed | 03 March 2011(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | C/O Steven Burton & Co Ltd Broomfield Park, Cogges Earls Colne Colchester Essex CO6 2JX |
Director Name | Mr Neil John Holmes |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(9 years after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Steven Burton & Co Ltd Broomfield Park, Cogges Earls Colne Colchester Essex CO6 2JX |
Director Name | Mrs Denise Holmes |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2021(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Steven Burton & Co Ltd Broomfield Park, Cogges Earls Colne Colchester Essex CO6 2JX |
Director Name | Mrs Sherry Mundy |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2021(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Steven Burton & Co Ltd Broomfield Park, Cogges Earls Colne Colchester Essex CO6 2JX |
Secretary Name | Martin Eric Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Cartwright Road Dagenham Essex RM9 6JJ |
Secretary Name | Susan Gutteridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 March 2011) |
Role | Company Director |
Correspondence Address | 9 Sussex Avenue Haroldwood Romford Essex RM3 0TA |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | 24hraquaflowservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85970030 |
Telephone region | London |
Registered Address | C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Earls Colne Colchester Essex CO6 2JX |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Earls Colne |
Ward | The Colnes |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Neil Holmes 50.00% Ordinary |
---|---|
2 at £1 | Paul T. Mundy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £230,992 |
Cash | £49,816 |
Current Liabilities | £190,555 |
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 | 10 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 24 April 2025 (11 months, 4 weeks from now) |
21 December 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
24 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
26 October 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
7 June 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
7 June 2022 | Second filing of Confirmation Statement dated 10 April 2021 (3 pages) |
28 April 2022 | Sub-division of shares Statement of capital on 10 March 2021
|
4 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
30 April 2021 | Confirmation statement made on 10 April 2021 with no updates
|
28 April 2021 | Appointment of Mrs Denise Holmes as a director on 10 March 2021 (2 pages) |
28 April 2021 | Appointment of Mrs Sherry Mundy as a director on 10 March 2021 (2 pages) |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
11 November 2020 | Change of details for Mr Paul Terrence Mundy as a person with significant control on 29 October 2020 (2 pages) |
26 July 2020 | Director's details changed for Mr Neil John Holmes on 12 June 2020 (2 pages) |
26 July 2020 | Secretary's details changed for Mr Neil Holmes on 12 June 2020 (1 page) |
26 July 2020 | Change of details for Mr Neil John Holmes as a person with significant control on 12 June 2020 (2 pages) |
16 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
19 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
18 April 2019 | Change of details for Mr Paul Terrence Mundy as a person with significant control on 12 February 2019 (2 pages) |
18 April 2019 | Change of details for Mr Paul Terrence Mundy as a person with significant control on 12 February 2019 (2 pages) |
17 April 2019 | Director's details changed for Mr Paul Terence Mundy on 12 February 2019 (2 pages) |
17 April 2019 | Director's details changed for Mr Paul Terence Mundy on 12 February 2019 (2 pages) |
13 February 2019 | Amended total exemption full accounts made up to 30 April 2017 (7 pages) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
16 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
16 April 2018 | Notification of Neil John Holmes as a person with significant control on 6 April 2016 (2 pages) |
12 January 2018 | Registered office address changed from 4a Roman Road East Ham London E6 3RX to C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Earls Colne Colchester Essex CO6 2JX on 12 January 2018 (1 page) |
15 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
15 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
23 June 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 December 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
22 July 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
26 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders
|
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
2 July 2012 | Appointment of Mr Neil John Holmes as a director (2 pages) |
2 July 2012 | Appointment of Mr Neil John Holmes as a director (2 pages) |
26 June 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
26 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
26 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
25 June 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
25 June 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
25 June 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 July 2011 | Director's details changed for Paul Terence Mundy on 10 April 2011 (3 pages) |
6 July 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Director's details changed for Mr Paul Terence Mundy on 10 April 2011 (3 pages) |
6 July 2011 | Director's details changed for Mr Paul Terence Mundy on 10 April 2011 (3 pages) |
6 July 2011 | Director's details changed for Paul Terence Mundy on 10 April 2011 (3 pages) |
3 March 2011 | Appointment of Mr Neil Holmes as a secretary (2 pages) |
3 March 2011 | Appointment of Mr Neil Holmes as a secretary (2 pages) |
3 March 2011 | Termination of appointment of Susan Gutteridge as a secretary (1 page) |
3 March 2011 | Termination of appointment of Susan Gutteridge as a secretary (1 page) |
18 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Paul Terence Mundy on 10 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Paul Terence Mundy on 10 April 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
28 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 January 2009 | Return made up to 10/04/08; full list of members; amend (5 pages) |
22 January 2009 | Return made up to 10/04/08; full list of members; amend (5 pages) |
6 August 2008 | Return made up to 10/04/08; full list of members (3 pages) |
6 August 2008 | Return made up to 10/04/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 November 2007 | Return made up to 10/04/07; full list of members
|
6 November 2007 | Return made up to 10/04/07; full list of members
|
25 January 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
25 January 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
1 November 2006 | New secretary appointed (1 page) |
1 November 2006 | Return made up to 10/04/06; full list of members
|
1 November 2006 | Return made up to 10/04/06; full list of members
|
1 November 2006 | New secretary appointed (1 page) |
4 February 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
4 February 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
5 May 2005 | Return made up to 10/04/05; full list of members (6 pages) |
5 May 2005 | Return made up to 10/04/05; full list of members (6 pages) |
10 March 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
10 March 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
28 September 2004 | Return made up to 10/04/04; full list of members (6 pages) |
28 September 2004 | Return made up to 10/04/04; full list of members (6 pages) |
21 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
26 April 2003 | Registered office changed on 26/04/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | Registered office changed on 26/04/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Incorporation (15 pages) |
10 April 2003 | Incorporation (15 pages) |