Colchester
Essex
CO3 9AP
Secretary Name | Mr Mark Game |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1c Nelson Road Colchester Essex CO3 9AP |
Director Name | Mr Peter Game |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 1c Nelson Road Colchester Essex CO3 9AP |
Website | pjgavin.co.uk |
---|
Registered Address | Ubit 12 Peartree Road Stanway Colchester CO3 0JN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
10 at £1 | Mr Mark Richard Game 50.00% Ordinary |
---|---|
10 at £1 | Mr Peter John Game 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £185,434 |
Cash | £42,473 |
Current Liabilities | £87,530 |
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 | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
27 May 2011 | Delivered on: 1 June 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
12 October 2023 | Registered office address changed from Office 12, North Colchester Bic, 340 the Crescent, Office 12, North Colchester Bic, 340 the Crescent Colchester Essex CO4 9AD England to Ubit 12 Peartree Road Stanway Colchester CO3 0JN on 12 October 2023 (1 page) |
---|---|
14 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
24 March 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
17 January 2023 | Registered office address changed from Unit 18 Cockaynes Lane Alresford Colchester CO7 8BZ England to Office 12, North Colchester Bic, 340 the Crescent, Office 12, North Colchester Bic, 340 the Crescent Colchester Essex CO4 9AD on 17 January 2023 (1 page) |
16 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
16 April 2022 | Registered office address changed from Kemp Farm Turkey Cock Lane Stanway Colchester CO3 8NB England to Unit 18 Cockaynes Lane Alresford Colchester CO7 8BZ on 16 April 2022 (1 page) |
13 January 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
3 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
6 January 2021 | Amended total exemption full accounts made up to 31 July 2020 (6 pages) |
21 December 2020 | Registered office address changed from Broomfields London Road Great Horkesley Colchester CO6 4DA England to Kemp Farm Turkey Cock Lane Stanway Colchester CO3 8NB on 21 December 2020 (1 page) |
23 October 2020 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
11 June 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
4 January 2018 | Registered office address changed from 1C Nelson Road Colchester Essex CO3 9AP to Broomfields London Road Great Horkesley Colchester CO6 4DA on 4 January 2018 (1 page) |
26 September 2017 | Amended total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 September 2017 | Amended total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
22 November 2016 | Termination of appointment of Peter Game as a director on 4 April 2016 (1 page) |
22 November 2016 | Termination of appointment of Peter Game as a director on 4 April 2016 (1 page) |
3 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
3 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
26 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 May 2010 | Director's details changed for Mr Mark Game on 3 April 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Mark Game on 3 April 2010 (1 page) |
28 May 2010 | Secretary's details changed for Mark Game on 3 April 2010 (1 page) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP on 28 May 2010 (1 page) |
28 May 2010 | Secretary's details changed for Mark Game on 3 April 2010 (1 page) |
28 May 2010 | Director's details changed for Peter Game on 3 April 2010 (2 pages) |
28 May 2010 | Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP on 28 May 2010 (1 page) |
28 May 2010 | Director's details changed for Peter Game on 3 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Mr Mark Game on 3 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Peter Game on 3 April 2010 (2 pages) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Director's details changed for Mr Mark Game on 3 April 2010 (2 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 January 2010 | Previous accounting period extended from 30 April 2009 to 31 July 2009 (2 pages) |
21 January 2010 | Previous accounting period extended from 30 April 2009 to 31 July 2009 (2 pages) |
13 July 2009 | Return made up to 03/04/09; full list of members (5 pages) |
13 July 2009 | Return made up to 03/04/09; full list of members (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 April 2008 | Director and secretary's change of particulars / mark game / 18/10/2007 (2 pages) |
30 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
30 April 2008 | Director's change of particulars / peter game / 18/10/2007 (2 pages) |
30 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
30 April 2008 | Director and secretary's change of particulars / mark game / 18/10/2007 (2 pages) |
30 April 2008 | Director's change of particulars / peter game / 18/10/2007 (2 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
20 June 2006 | Ad 03/04/06--------- £ si 17@1=17 £ ic 3/20 (2 pages) |
20 June 2006 | Ad 03/04/06--------- £ si 17@1=17 £ ic 3/20 (2 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: 16 green farm road, colne engaine, colchester essex CO6 2HA (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: 16 green farm road, colne engaine, colchester essex CO6 2HA (1 page) |
3 April 2006 | Incorporation (14 pages) |
3 April 2006 | Incorporation (14 pages) |