Colchester
Essex
CO4 9YQ
Director Name | Matthew Blair |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Darren Scott Hughes |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(15 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 23 Trinity Close Fordham Ely Cambridgeshire CB7 5PB |
Secretary Name | Mr John Joseph Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | tarmacers.com |
---|---|
Telephone | 01206 542340 |
Telephone region | Colchester |
Registered Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Amanda Blair 50.00% Ordinary |
---|---|
50 at £1 | Matthew Blair 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £187,399 |
Cash | £56,606 |
Current Liabilities | £614,139 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 1 week from now) |
11 August 2005 | Delivered on: 16 August 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
10 August 2020 | Appointment of Mr Darren Scott Hughes as a director on 1 August 2020 (2 pages) |
---|---|
14 July 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
8 July 2020 | Director's details changed for Amanda Blair on 8 July 2020 (2 pages) |
8 July 2020 | Director's details changed for Matthew Blair on 8 July 2020 (2 pages) |
8 July 2020 | Change of details for Mrs Amanda Blair as a person with significant control on 6 July 2020 (2 pages) |
8 July 2020 | Change of details for Mr Matthew Blair as a person with significant control on 6 July 2020 (2 pages) |
10 March 2020 | Registered office address changed from John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 10 March 2020 (1 page) |
25 February 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
15 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
16 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
26 July 2017 | Change of details for Mr Matthew Blair as a person with significant control on 25 November 2016 (2 pages) |
26 July 2017 | Change of details for Mrs Amanda Blair as a person with significant control on 25 November 2016 (2 pages) |
26 July 2017 | Change of details for Mr Matthew Blair as a person with significant control on 25 November 2016 (2 pages) |
26 July 2017 | Change of details for Mrs Amanda Blair as a person with significant control on 25 November 2016 (2 pages) |
25 July 2017 | Notification of Amanda Blair as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
25 July 2017 | Notification of Amanda Blair as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Change of details for Mrs Amanda Blair as a person with significant control on 25 November 2016 (2 pages) |
25 July 2017 | Change of details for Mr Matthew Blair as a person with significant control on 25 November 2016 (2 pages) |
25 July 2017 | Change of details for Mr Matthew Blair as a person with significant control on 23 June 2017 (2 pages) |
25 July 2017 | Change of details for Mrs Amanda Blair as a person with significant control on 25 November 2016 (2 pages) |
25 July 2017 | Change of details for Mr Matthew Blair as a person with significant control on 25 November 2016 (2 pages) |
25 July 2017 | Change of details for Mr Matthew Blair as a person with significant control on 23 June 2017 (2 pages) |
25 July 2017 | Change of details for Mrs Amanda Blair as a person with significant control on 23 June 2017 (2 pages) |
25 July 2017 | Change of details for Mrs Amanda Blair as a person with significant control on 23 June 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
25 July 2017 | Notification of Matthew Blair as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Matthew Blair as a person with significant control on 25 July 2017 (2 pages) |
23 June 2017 | Director's details changed for Amanda Blair on 25 November 2016 (2 pages) |
23 June 2017 | Director's details changed for Matthew Blair on 25 November 2016 (2 pages) |
23 June 2017 | Director's details changed for Amanda Blair on 25 November 2016 (2 pages) |
23 June 2017 | Director's details changed for Matthew Blair on 25 November 2016 (2 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
16 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
13 June 2014 | Amended accounts made up to 31 July 2013 (7 pages) |
13 June 2014 | Amended accounts made up to 31 July 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 April 2014 | Termination of appointment of John Phillips as a secretary (1 page) |
16 April 2014 | Termination of appointment of John Phillips as a secretary (1 page) |
30 July 2013 | Amended accounts made up to 31 July 2012 (7 pages) |
30 July 2013 | Amended accounts made up to 31 July 2012 (7 pages) |
22 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 August 2012 | Annual return made up to 12 July 2012 (5 pages) |
6 August 2012 | Annual return made up to 12 July 2012 (5 pages) |
24 May 2012 | Amended accounts made up to 31 July 2011 (7 pages) |
24 May 2012 | Amended accounts made up to 31 July 2011 (7 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Secretary's details changed for Mr John Joseph Phillips on 8 July 2011 (2 pages) |
12 August 2011 | Secretary's details changed for Mr John Joseph Phillips on 8 July 2011 (2 pages) |
12 August 2011 | Secretary's details changed for Mr John Joseph Phillips on 8 July 2011 (2 pages) |
24 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 August 2010 | Annual return made up to 12 July 2010 (14 pages) |
16 August 2010 | Annual return made up to 12 July 2010 (14 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
26 August 2009 | Return made up to 12/07/09; full list of members (5 pages) |
26 August 2009 | Return made up to 12/07/09; full list of members (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
15 August 2008 | Return made up to 12/07/08; no change of members (7 pages) |
15 August 2008 | Return made up to 12/07/08; no change of members (7 pages) |
5 June 2008 | Director's change of particulars / amanda blair / 01/06/2008 (1 page) |
5 June 2008 | Director's change of particulars / matthew blair / 01/06/2008 (1 page) |
5 June 2008 | Director's change of particulars / matthew blair / 01/06/2008 (1 page) |
5 June 2008 | Director's change of particulars / amanda blair / 01/06/2008 (1 page) |
16 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
20 August 2007 | Return made up to 12/07/07; no change of members
|
20 August 2007 | Return made up to 12/07/07; no change of members
|
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
21 August 2006 | Ad 30/06/06--------- £ si 98@1 (2 pages) |
21 August 2006 | Ad 30/06/06--------- £ si 98@1 (2 pages) |
21 August 2006 | Return made up to 12/07/06; full list of members
|
21 August 2006 | Return made up to 12/07/06; full list of members
|
16 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: c/o john phillips & co suite 53 claydon business park great blakenham ipswich IP6 0NL (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: c/o john phillips & co suite 53 claydon business park great blakenham ipswich IP6 0NL (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
12 July 2005 | Incorporation (16 pages) |
12 July 2005 | Incorporation (16 pages) |