Colchester
Essex
CO3 3AD
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Town Wall Executor & Trustee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | Town Wall House Balkerne Hill Colchester CO3 3AD |
Website | www.peoplecarriers.co.uk |
---|---|
Telephone | 07 885481370 |
Telephone region | Mobile |
Registered Address | 55 Colchester Road West Bergholt Colchester CO6 3JQ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Bergholt |
Ward | Lexden and Braiswick |
Built Up Area | West Bergholt |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Perry Norman Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,378 |
Current Liabilities | £62,022 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
14 December 2004 | Delivered on: 22 December 2004 Persons entitled: Barclays Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
21 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
5 August 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
27 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
14 August 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 September 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 August 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
17 August 2015 | Director's details changed for Perry Norman Miller on 30 December 2014 (2 pages) |
17 August 2015 | Director's details changed for Perry Norman Miller on 30 December 2014 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
9 August 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
9 August 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
30 August 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
30 August 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
14 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Termination of appointment of Town Hall Executor & Trustee Company Limited as a secretary (1 page) |
13 August 2012 | Termination of appointment of Town Hall Executor & Trustee Company Limited as a secretary (1 page) |
13 August 2012 | Registered office address changed from Town Wall House, Balkerne Hill Colchester Essex CO3 3AD on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from Town Wall House, Balkerne Hill Colchester Essex CO3 3AD on 13 August 2012 (1 page) |
8 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
28 April 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
2 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
2 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
29 July 2010 | Secretary's details changed for Town Hall Executor & Trustee Company Limited on 2 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Secretary's details changed for Town Hall Executor & Trustee Company Limited on 2 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Secretary's details changed for Town Hall Executor & Trustee Company Limited on 2 October 2009 (2 pages) |
18 September 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
18 September 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
3 September 2009 | Return made up to 03/07/09; full list of members (3 pages) |
3 September 2009 | Return made up to 03/07/09; full list of members (3 pages) |
8 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
8 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
24 April 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
24 April 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
7 August 2007 | Return made up to 03/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 03/07/07; full list of members (2 pages) |
16 July 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
16 July 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
21 August 2006 | Return made up to 03/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 03/07/06; full list of members (2 pages) |
14 July 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
14 July 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
1 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
22 December 2004 | Particulars of mortgage/charge (9 pages) |
22 December 2004 | Particulars of mortgage/charge (9 pages) |
21 September 2004 | Return made up to 03/07/04; full list of members (6 pages) |
21 September 2004 | Return made up to 03/07/04; full list of members (6 pages) |
1 July 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
1 July 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
15 October 2003 | 1 sh at £1 03/07/03 not taken (2 pages) |
15 October 2003 | 1 sh at £1 03/07/03 not taken (2 pages) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | New director appointed (3 pages) |
29 July 2003 | Ad 03/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 July 2003 | New director appointed (3 pages) |
29 July 2003 | Ad 03/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
3 July 2003 | Incorporation (16 pages) |
3 July 2003 | Incorporation (16 pages) |