Braintree
Essex
CM7 3GB
Director Name | Matthew Norman Kinsey |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2019(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Directors |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Mr Stephen Crispin Parr |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2019(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warners Mill Silks Way Braintree CM7 3GB |
Director Name | Mr Andrew Norman Barwick |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 2 Lincoln Way Rayleigh Essex SS6 9QN |
Director Name | Louise Lambert |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Paediatric Nurse |
Correspondence Address | 1-5 Como Street Romford Essex RM7 7DN |
Director Name | Mr Mark Kenneth Lambert |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 1-5 Como Street Romford Essex RM7 7DN |
Secretary Name | Mr Mark Kenneth Lambert |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-5 Como Street Romford Essex RM7 7DN |
Website | landbtechnical.com |
---|---|
Email address | [email protected] |
Telephone | 01245 322500 |
Telephone region | Chelmsford |
Registered Address | 3 Warners Mill Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Andrew Norman Barwick 50.00% Ordinary |
---|---|
50 at £1 | Mark Kenneth Lambert 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,664 |
Cash | £5,992 |
Current Liabilities | £427,026 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
20 May 2020 | Delivered on: 28 May 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
25 April 2017 | Delivered on: 5 May 2017 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
10 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
---|---|
18 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
4 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
9 April 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
28 May 2020 | Registration of charge 057549740002, created on 20 May 2020 (41 pages) |
1 May 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
11 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
11 December 2019 | Appointment of Mr Stephen Crispin Parr as a director on 6 December 2019 (2 pages) |
9 December 2019 | Appointment of Matthew Norman Kinsey as a director on 6 December 2019 (2 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
15 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
14 March 2019 | Director's details changed for Mr Andrew Norman Barwick on 14 March 2019 (2 pages) |
6 March 2019 | Director's details changed for Mr Andrew Norman Barwick on 1 April 2018 (2 pages) |
18 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
21 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
5 May 2017 | Registration of charge 057549740001, created on 25 April 2017 (22 pages) |
5 May 2017 | Registration of charge 057549740001, created on 25 April 2017 (22 pages) |
27 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
14 March 2017 | Registered office address changed from Riverside House 1-5 Como Street Romford RM7 7DN to 3 Warners Mill Braintree Essex CM7 3GB on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from Riverside House 1-5 Como Street Romford RM7 7DN to 3 Warners Mill Braintree Essex CM7 3GB on 14 March 2017 (1 page) |
29 November 2016 | Termination of appointment of Mark Kenneth Lambert as a secretary on 29 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Mark Kenneth Lambert as a director on 29 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Mark Kenneth Lambert as a director on 29 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Mark Kenneth Lambert as a secretary on 29 November 2016 (1 page) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
27 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
10 June 2011 | Termination of appointment of Louise Lambert as a director (1 page) |
10 June 2011 | Director's details changed for Mr Andrew Norman Barwick on 2 March 2011 (2 pages) |
10 June 2011 | Appointment of Mr Andrew Norman Barwick as a director (2 pages) |
10 June 2011 | Appointment of Mr Andrew Norman Barwick as a director (2 pages) |
10 June 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Director's details changed for Mr Andrew Norman Barwick on 2 March 2011 (2 pages) |
10 June 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Director's details changed for Mr Andrew Norman Barwick on 2 March 2011 (2 pages) |
10 June 2011 | Termination of appointment of Louise Lambert as a director (1 page) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
26 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Mark Kenneth Lambert on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Louise Lambert on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Louise Lambert on 1 October 2009 (2 pages) |
25 May 2010 | Secretary's details changed for Mark Kenneth Lambert on 1 October 2009 (1 page) |
25 May 2010 | Secretary's details changed for Mark Kenneth Lambert on 1 October 2009 (1 page) |
25 May 2010 | Director's details changed for Louise Lambert on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Mark Kenneth Lambert on 1 October 2009 (2 pages) |
25 May 2010 | Secretary's details changed for Mark Kenneth Lambert on 1 October 2009 (1 page) |
25 May 2010 | Director's details changed for Mark Kenneth Lambert on 1 October 2009 (2 pages) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
23 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
2 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
10 July 2008 | Return made up to 24/03/08; full list of members (3 pages) |
10 July 2008 | Return made up to 24/03/08; full list of members (3 pages) |
27 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
27 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
1 May 2007 | Director's particulars changed (1 page) |
20 April 2006 | Company name changed c-tech consulting LIMITED\certificate issued on 20/04/06 (2 pages) |
20 April 2006 | Company name changed c-tech consulting LIMITED\certificate issued on 20/04/06 (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | New director appointed (1 page) |
24 March 2006 | Incorporation (17 pages) |
24 March 2006 | Incorporation (17 pages) |