Company NameColne Mechanical Services Limited
DirectorAhtasham Hug Syed
Company StatusActive
Company Number04934815
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 5 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Ahtasham Hug Syed
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2003(same day as company formation)
RolePlumbing & Heating Engineer
Country of ResidenceEngland
Correspondence Address20 Hills Crescent
Colchester
Essex
CO3 4NU
Director NameMr Steven John George
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RolePlumbing And Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Foundry Lane
Earls Colne
Colchester
Essex
CO6 2SB
Secretary NameMr Steven John George
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RolePlumbing And Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Foundry Lane
Earls Colne
Colchester
Essex
CO6 2SB
Director NameMr Roy Herbert Stitt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 10 August 2007)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address39 Egret Crescent
Longridge Park
Colchester
Essex
CO4 3FP
Secretary NameMrs Patricia Jean Stitt
NationalityBritish
StatusResigned
Appointed19 October 2004(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 19 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Egret Crescent
Colchester
Essex
CO4 3FP
Secretary NameNelofer Syed
NationalityBritish
StatusResigned
Appointed19 June 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2008)
RoleCompany Director
Correspondence AddressTop Floor
Brondesbury Villas
London
NW6 6AJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressColchester Business Centre
1 George Williams Way
Colchester
Essex
CO1 2JS
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Ahtasham Wug Syed
100.00%
Ordinary

Financials

Year2014
Net Worth£5,606
Cash£87,107
Current Liabilities£136,286

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return16 October 2023 (5 months, 2 weeks ago)
Next Return Due30 October 2024 (7 months from now)

Filing History

23 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
12 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
18 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
19 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
19 June 2018Amended micro company accounts made up to 31 August 2017 (5 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
19 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
28 June 2017Registered office address changed from C/O C/O Axis Accounting & Tax Solutions S5 Dugard House Peartree Road Stanway Colchester CO3 0UL to 4a Lodge Court Lodge Lane Langham Colchester CO4 5NE on 28 June 2017 (1 page)
28 June 2017Registered office address changed from C/O C/O Axis Accounting & Tax Solutions S5 Dugard House Peartree Road Stanway Colchester CO3 0UL to 4a Lodge Court Lodge Lane Langham Colchester CO4 5NE on 28 June 2017 (1 page)
23 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
23 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 50
(3 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 50
(3 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 50
(3 pages)
29 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 50
(3 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50
(3 pages)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50
(3 pages)
17 October 2013Registered office address changed from C/O Certax Accounting S5 Dugard House Peartree Road Stanway Colchester CO3 0UL United Kingdom on 17 October 2013 (1 page)
17 October 2013Registered office address changed from C/O Certax Accounting S5 Dugard House Peartree Road Stanway Colchester CO3 0UL United Kingdom on 17 October 2013 (1 page)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
5 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011Compulsory strike-off action has been discontinued (1 page)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
8 September 2011Compulsory strike-off action has been suspended (1 page)
8 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
26 August 2011Registered office address changed from 29 Searle Way Eight Ash Green Colchester Essex CO6 3QS on 26 August 2011 (1 page)
26 August 2011Registered office address changed from 29 Searle Way Eight Ash Green Colchester Essex CO6 3QS on 26 August 2011 (1 page)
21 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
14 February 2010Director's details changed for Ahtasham Hug Syed on 4 November 2009 (2 pages)
14 February 2010Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for Ahtasham Hug Syed on 4 November 2009 (2 pages)
14 February 2010Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for Ahtasham Hug Syed on 4 November 2009 (2 pages)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 November 2008Appointment terminated secretary nelofer syed (1 page)
21 November 2008Return made up to 16/10/08; full list of members (3 pages)
21 November 2008Appointment terminated secretary nelofer syed (1 page)
21 November 2008Return made up to 16/10/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 March 2008Return made up to 16/10/07; full list of members (3 pages)
1 March 2008Return made up to 16/10/07; full list of members (3 pages)
3 September 2007£ ic 100/50 09/08/07 £ sr 50@1=50 (1 page)
3 September 2007£ ic 100/50 09/08/07 £ sr 50@1=50 (1 page)
21 August 2007Resolutions
  • RES13 ‐ Contract approved 07/08/07
(4 pages)
21 August 2007Resolutions
  • RES13 ‐ Contract approved 07/08/07
(4 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
28 November 2006Return made up to 16/10/06; full list of members (2 pages)
28 November 2006Return made up to 16/10/06; full list of members (2 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006New secretary appointed (1 page)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
29 December 2005Return made up to 16/10/05; full list of members (3 pages)
29 December 2005Return made up to 16/10/05; full list of members (3 pages)
28 December 2005Registered office changed on 28/12/05 from: 92 station road clacton-on-sea essex CO15 1SG (1 page)
28 December 2005Registered office changed on 28/12/05 from: 92 station road clacton-on-sea essex CO15 1SG (1 page)
24 January 2005Accounting reference date shortened from 30/11/04 to 31/08/04 (1 page)
24 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 January 2005Accounting reference date shortened from 30/11/04 to 31/08/04 (1 page)
2 November 2004Return made up to 16/10/04; full list of members (7 pages)
2 November 2004New director appointed (1 page)
2 November 2004New secretary appointed (2 pages)
2 November 2004Secretary resigned;director resigned (1 page)
2 November 2004Return made up to 16/10/04; full list of members (7 pages)
2 November 2004New secretary appointed (2 pages)
2 November 2004New director appointed (1 page)
2 November 2004Secretary resigned;director resigned (1 page)
15 December 2003Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
15 December 2003Ad 16/10/03--------- £ si 99@1=99 £ ic 1/100 (1 page)
15 December 2003Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
15 December 2003Ad 16/10/03--------- £ si 99@1=99 £ ic 1/100 (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003New secretary appointed;new director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New secretary appointed;new director appointed (2 pages)
16 October 2003Incorporation (18 pages)
16 October 2003Incorporation (18 pages)