Marks Tey
Colchester
CO6 1HT
Director Name | Louise Noelle Cole |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 February 2022(18 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 254 Coggeshall Road Marks Tey Colchester Essex CO6 1HT |
Director Name | Mr Malcolm Paul Kemp |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Fullers Field Swan Lane, Westerfield Ipswich Suffolk IP6 9AX |
Secretary Name | Mr Malcolm Paul Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Fullers Field Swan Lane, Westerfield Ipswich Suffolk IP6 9AX |
Director Name | Mr Roger Mark Platt |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 June 2013) |
Role | Sales Negotiator |
Country of Residence | GBR |
Correspondence Address | 2 Osmond Close Black Notley Braintree Essex CM77 8FH |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Telephone | 01473 749911 |
---|---|
Telephone region | Ipswich |
Registered Address | 254 Coggeshall Road Marks Tey Colchester CO6 1HT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Richard Howard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,147 |
Current Liabilities | £69,978 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
12 March 2024 | Confirmation statement made on 25 February 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
7 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
11 March 2022 | Confirmation statement made on 25 February 2022 with updates (4 pages) |
11 March 2022 | Statement of capital following an allotment of shares on 24 February 2022
|
11 March 2022 | Notification of Lousie Noelle Cole as a person with significant control on 24 February 2022 (2 pages) |
28 February 2022 | Appointment of Louise Noelle Cole as a director on 24 February 2022 (2 pages) |
27 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
31 August 2021 | Registered office address changed from Unit 6 Sproughton Business Park Farthing Road Industrial Estate Ipswich Suffolk IP1 5AP to 254 Coggeshall Road Marks Tey Colchester CO6 1HT on 31 August 2021 (1 page) |
31 August 2021 | Director's details changed for Mr Richard Howard on 31 August 2021 (2 pages) |
8 April 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
18 May 2020 | Change of details for Mr Richard Howard as a person with significant control on 6 May 2020 (2 pages) |
18 May 2020 | Director's details changed for Mr Richard Howard on 6 May 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
17 March 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
17 March 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Termination of appointment of Malcolm Paul Kemp as a secretary on 1 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Malcolm Paul Kemp as a director on 1 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Malcolm Paul Kemp as a secretary on 1 February 2016 (1 page) |
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Termination of appointment of Malcolm Paul Kemp as a director on 1 February 2016 (1 page) |
14 May 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
14 May 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
17 March 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
19 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 July 2013 | Termination of appointment of Roger Platt as a director (3 pages) |
16 July 2013 | Termination of appointment of Roger Platt as a director (3 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 February 2012 | Director's details changed for Mr Richard Howard on 19 September 2011 (2 pages) |
29 February 2012 | Director's details changed for Mr Richard Howard on 19 September 2011 (2 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Accounts for a small company made up to 31 January 2011 (4 pages) |
2 November 2011 | Accounts for a small company made up to 31 January 2011 (4 pages) |
16 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
4 March 2010 | Director's details changed for Mr Roger Mark Platt on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Roger Mark Platt on 1 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Mr Malcolm Paul Kemp on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Malcolm Paul Kemp on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Roger Mark Platt on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Malcolm Paul Kemp on 1 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Director appointed mr roger mark platt (1 page) |
17 September 2009 | Director appointed mr roger mark platt (1 page) |
24 July 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
3 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
27 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
27 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
29 March 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
29 March 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
27 March 2007 | Return made up to 25/02/07; full list of members (7 pages) |
27 March 2007 | Return made up to 25/02/07; full list of members (7 pages) |
1 December 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
1 December 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
8 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
8 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
1 September 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
1 September 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
25 February 2005 | Return made up to 25/02/05; full list of members (7 pages) |
25 February 2005 | Return made up to 25/02/05; full list of members (7 pages) |
25 February 2005 | Ad 21/12/04-31/01/05 £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 2005 | Ad 21/12/04-31/01/05 £ si 1@1=1 £ ic 1/2 (2 pages) |
21 December 2004 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
21 December 2004 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
9 July 2004 | Company name changed fastracker cars LIMITED\certificate issued on 09/07/04 (2 pages) |
9 July 2004 | Company name changed fastracker cars LIMITED\certificate issued on 09/07/04 (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New secretary appointed;new director appointed (2 pages) |
24 March 2004 | New secretary appointed;new director appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: 31 corsham street london N1 6DR (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 31 corsham street london N1 6DR (1 page) |
25 February 2004 | Incorporation (18 pages) |
25 February 2004 | Incorporation (18 pages) |