Colchester
Essex
CO3 3BZ
Director Name | Andrew Paul McGahan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 London Road Colchester Essex CO3 9AL |
Secretary Name | Ian Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Mortimer Gardens Mill Road Colchester Essex CO4 5ZG |
Secretary Name | John Peter Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 April 2016) |
Role | Company Director |
Correspondence Address | Cottingham Stoke Farm Drive Battisford Stowmarket Suffolk IP14 2NA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dmc-consultancy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 272150 |
Telephone region | Colchester |
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
2 at £1 | Mr Ian Davey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £170,016 |
Cash | £182,903 |
Current Liabilities | £32,194 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
2 May 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
12 April 2023 | Change of details for Mr Ian Davey as a person with significant control on 1 August 2016 (2 pages) |
8 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
8 June 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
2 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
6 May 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
16 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
8 January 2021 | Micro company accounts made up to 28 February 2020 (4 pages) |
5 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
22 May 2019 | Director's details changed for Ian Davey on 22 May 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
21 June 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
21 June 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
21 June 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
29 April 2016 | Termination of appointment of John Peter Davey as a secretary on 28 April 2016 (1 page) |
29 April 2016 | Termination of appointment of John Peter Davey as a secretary on 28 April 2016 (1 page) |
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
7 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
4 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
26 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
5 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
29 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
29 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
19 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
6 March 2008 | Return made up to 14/02/08; full list of members (5 pages) |
6 March 2008 | Return made up to 14/02/08; full list of members (5 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: c/o bird luckin, 42 high street great dunmow essex CM6 1AH (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: c/o bird luckin, 42 high street great dunmow essex CM6 1AH (1 page) |
8 November 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
8 November 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
5 March 2007 | Return made up to 14/02/07; full list of members (5 pages) |
5 March 2007 | Return made up to 14/02/07; full list of members (5 pages) |
25 May 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
25 May 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
24 February 2006 | Return made up to 14/02/06; full list of members (5 pages) |
24 February 2006 | Return made up to 14/02/06; full list of members (5 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 April 2005 | Ad 14/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2005 | Ad 14/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Incorporation (17 pages) |
14 February 2005 | Incorporation (17 pages) |