Ipswich
Suffolk
IP3 8TS
Secretary Name | Sara Jayne Castagnoli |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Armoury House Armoury Road, West Bergholt Colchester Essex CO6 3JP |
Director Name | Mr Kevin Lawrence Perks |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Bucklesham Road Ipswich IP3 8TS |
Director Name | Mr Kevin Lawrence Perks |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(10 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Armoury House Armoury Road West Bergholt Colchester Essex CO6 3JP |
Registered Address | Armoury House Armoury Road West Bergholt Colchester Essex CO6 3JP |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Bergholt |
Ward | Lexden and Braiswick |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Craig William Went 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £718 |
Cash | £3,916 |
Current Liabilities | £42,888 |
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 | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 4 weeks from now) |
5 March 2010 | Delivered on: 10 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 mornington avenue ipswich by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
---|
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
21 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
13 January 2022 | Appointment of Mr Kevin Lawrence Perks as a director on 31 December 2021 (2 pages) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 December 2021 | Termination of appointment of Kevin Lawrence Perks as a director on 1 December 2021 (1 page) |
10 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
1 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 December 2020 | Satisfaction of charge 1 in full (4 pages) |
22 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
28 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Gerald Lawrence Bloomfield on 10 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Gerald Lawrence Bloomfield on 10 February 2017 (2 pages) |
14 December 2016 | Appointment of Mr Gerald Lawrence Bloomfield as a director on 1 December 2016 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Appointment of Mr Gerald Lawrence Bloomfield as a director on 1 December 2016 (2 pages) |
22 September 2016 | Secretary's details changed for Sara Jayne Allen on 20 August 2016 (1 page) |
22 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
22 September 2016 | Secretary's details changed for Sara Jayne Allen on 20 August 2016 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
24 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 October 2008 | Return made up to 08/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 08/09/08; full list of members (3 pages) |
10 October 2008 | Location of register of members (1 page) |
10 October 2008 | Location of register of members (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from g p allen accountancy services armoury road west bergholt, colchester essex CO6 3JP (1 page) |
10 October 2008 | Location of debenture register (1 page) |
10 October 2008 | Location of debenture register (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from g p allen accountancy services armoury road west bergholt, colchester essex CO6 3JP (1 page) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
16 June 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
16 June 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
14 May 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
14 May 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
8 November 2006 | Company name changed e w c services LIMITED\certificate issued on 08/11/06 (2 pages) |
8 November 2006 | Company name changed e w c services LIMITED\certificate issued on 08/11/06 (2 pages) |
8 September 2006 | Incorporation (13 pages) |
8 September 2006 | Incorporation (13 pages) |