Severalls Industrial Park
Colchester
Essex
CO4 9PE
Secretary Name | Mrs Debbie Bodhanya |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2008(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
Director Name | Anthony Graham |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2004) |
Role | Businessman |
Correspondence Address | 85 Frilsham Way Allesley Park Coventry CV5 9LJ |
Secretary Name | Mr Rafik Bodhanya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2008) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Burton House Burtons Mill Mill Lane Sawbridgeworth Hertfordshire CM21 9PL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2003(1 month after company formation) |
Appointment Duration | 1 year (resigned 23 September 2004) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(2 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 28 July 2006) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(2 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 28 July 2006) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 8 The Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Bodhanya Rafik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,971 |
Current Liabilities | £3,378 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
13 December 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
12 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
24 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
26 May 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
22 March 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
10 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
27 March 2019 | Registered office address changed from 8 the Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE United Kingdom to 8 the Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 27 March 2019 (1 page) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 October 2018 | Registered office address changed from C/O Hubbard Lloyd 8 the Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE to 8 the Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 11 October 2018 (1 page) |
30 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
30 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 July 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
31 July 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Director's details changed for Mr Rafik Bodhanya on 2 February 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr Rafik Bodhanya on 2 February 2013 (2 pages) |
17 September 2013 | Secretary's details changed for Mrs Debbie Bodhanya on 2 February 2013 (1 page) |
17 September 2013 | Director's details changed for Mr Rafik Bodhanya on 2 February 2013 (2 pages) |
17 September 2013 | Secretary's details changed for Mrs Debbie Bodhanya on 2 February 2013 (1 page) |
17 September 2013 | Secretary's details changed for Mrs Debbie Bodhanya on 2 February 2013 (1 page) |
17 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Registered office address changed from 2 the Atrium Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from 2 the Atrium Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 26 July 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
28 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from wymewold hall, east road wymeswold leicestershire LE12 6ST (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from wymewold hall, east road wymeswold leicestershire LE12 6ST (1 page) |
9 December 2008 | Return made up to 28/07/08; full list of members (3 pages) |
9 December 2008 | Return made up to 28/07/08; full list of members (3 pages) |
8 December 2008 | Appointment terminated secretary rafik bodhanya (1 page) |
8 December 2008 | Secretary appointed mrs deborah bodhanya (1 page) |
8 December 2008 | Secretary appointed mrs deborah bodhanya (1 page) |
8 December 2008 | Appointment terminated secretary rafik bodhanya (1 page) |
2 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 November 2007 | Return made up to 28/07/07; full list of members (2 pages) |
29 November 2007 | Return made up to 28/07/07; full list of members (2 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Return made up to 28/07/06; full list of members (2 pages) |
14 March 2007 | Return made up to 28/07/06; full list of members (2 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: cobweb cottage spratts lane ottershaw surrey KT16 0HU (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: cobweb cottage spratts lane ottershaw surrey KT16 0HU (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | New secretary appointed (1 page) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | New secretary appointed (1 page) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Secretary resigned (1 page) |
26 September 2005 | Return made up to 28/07/05; full list of members (6 pages) |
26 September 2005 | Return made up to 28/07/05; full list of members (6 pages) |
15 March 2005 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
15 March 2005 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Return made up to 28/07/04; full list of members (6 pages) |
11 January 2005 | Return made up to 28/07/04; full list of members (6 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | New director appointed (2 pages) |
18 November 2004 | New secretary appointed (1 page) |
18 November 2004 | New secretary appointed (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 44 upper belgrave road bristol BS8 2XN (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 44 upper belgrave road bristol BS8 2XN (1 page) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
3 September 2003 | New secretary appointed (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: 290 gwendolen road leicester LE5 5FJ (1 page) |
3 September 2003 | New secretary appointed (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: 290 gwendolen road leicester LE5 5FJ (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
8 August 2003 | Director resigned (1 page) |
28 July 2003 | Incorporation (6 pages) |
28 July 2003 | Incorporation (6 pages) |