Stanway
Colchester
CO3 0JN
Director Name | Mrs Deborah Jeanette Head |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2014(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Mersea Road Langenhoe Colchester Essex CO5 7LG |
Director Name | Aaron Head |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2016(12 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Peartree Business Centre Peartree Road Stanway Colchester CO3 0JN |
Director Name | Mr Dale Head |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2016(12 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Peartree Business Centre Peartree Road Stanway Colchester CO3 0JN |
Director Name | Mr Michael Head |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Peartree Business Centre Peartree Road Stanway Colchester CO3 0JN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 3 Peartree Business Centre Peartree Road Stanway Colchester CO3 0JN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Deborah Jeanette Head 50.00% Ordinary |
---|---|
500 at £1 | Mr Michael Head 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £591,746 |
Cash | £506,404 |
Current Liabilities | £309,299 |
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 | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
30 January 2024 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
18 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
18 January 2023 | Confirmation statement made on 14 January 2023 with updates (4 pages) |
17 January 2023 | Cessation of Michael Head as a person with significant control on 1 January 2023 (1 page) |
23 December 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
18 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
18 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
23 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
6 December 2019 | Termination of appointment of Michael Head as a director on 7 November 2019 (1 page) |
13 September 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
18 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
14 November 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
26 March 2018 | Resolutions
|
26 March 2018 | Change of name notice (2 pages) |
23 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
7 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
7 June 2016 | Registered office address changed from Park House Mersea Road Langenhoe Colchester Essex CO5 7LG to Unit 3 Peartree Business Centre Peartree Road Stanway Colchester CO3 0JN on 7 June 2016 (2 pages) |
7 June 2016 | Registered office address changed from Park House Mersea Road Langenhoe Colchester Essex CO5 7LG to Unit 3 Peartree Business Centre Peartree Road Stanway Colchester CO3 0JN on 7 June 2016 (2 pages) |
18 May 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
18 May 2016 | Statement of company's objects (2 pages) |
18 May 2016 | Statement of company's objects (2 pages) |
11 May 2016 | Resolutions
|
11 May 2016 | Resolutions
|
7 May 2016 | Appointment of Aaron Head as a director on 22 April 2016 (3 pages) |
7 May 2016 | Appointment of Aaron Head as a director on 22 April 2016 (3 pages) |
7 May 2016 | Appointment of Dale Head as a director on 22 April 2016 (3 pages) |
7 May 2016 | Appointment of Dale Head as a director on 22 April 2016 (3 pages) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
22 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 December 2014 | Appointment of Mrs Deborah Jeanette Head as a director on 26 November 2014 (3 pages) |
18 December 2014 | Appointment of Mrs Deborah Jeanette Head as a director on 26 November 2014 (3 pages) |
17 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
11 December 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
11 December 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
14 January 2013 | Director's details changed for Mr Michael Head on 1 January 2013 (2 pages) |
14 January 2013 | Secretary's details changed for Mrs Deborah Jeanette Head on 1 January 2013 (1 page) |
14 January 2013 | Director's details changed for Mr Michael Head on 1 January 2013 (2 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Secretary's details changed for Mrs Deborah Jeanette Head on 1 January 2013 (1 page) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Director's details changed for Mr Michael Head on 1 January 2013 (2 pages) |
14 January 2013 | Secretary's details changed for Mrs Deborah Jeanette Head on 1 January 2013 (1 page) |
4 December 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
4 December 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
29 June 2012 | Registered office address changed from Unit 3, Peartree Business Centre Peartree Road, Stanway Colchester Essex CO3 0JN on 29 June 2012 (2 pages) |
29 June 2012 | Registered office address changed from Unit 3, Peartree Business Centre Peartree Road, Stanway Colchester Essex CO3 0JN on 29 June 2012 (2 pages) |
19 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
17 October 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
20 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
21 September 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
1 March 2010 | Director's details changed for Mr Michael Head on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Mr Michael Head on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Mr Michael Head on 1 October 2009 (2 pages) |
16 October 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
16 October 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
2 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
10 October 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
10 October 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
30 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
18 October 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
18 October 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
29 March 2007 | Return made up to 14/01/07; full list of members (2 pages) |
29 March 2007 | Return made up to 14/01/07; full list of members (2 pages) |
13 February 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
13 February 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
2 March 2006 | Return made up to 14/01/06; full list of members (2 pages) |
2 March 2006 | Return made up to 14/01/06; full list of members (2 pages) |
11 November 2005 | Accounts for a small company made up to 30 April 2005 (5 pages) |
11 November 2005 | Accounts for a small company made up to 30 April 2005 (5 pages) |
28 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
28 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
11 May 2004 | Ad 16/04/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
11 May 2004 | Ad 16/04/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
18 February 2004 | Ad 10/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2004 | Ad 10/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2004 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
18 February 2004 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Incorporation (17 pages) |
14 January 2004 | Incorporation (17 pages) |