Great Horkesley
Colchester
Essex
CO6 4EY
Director Name | Mr Victor Mervyn Peachey |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Clavering Perry Lane Langham Colchester Essex CO4 5PH |
Secretary Name | Mr Victor Mervyn Peachey |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clavering Perry Lane Langham Colchester Essex CO4 5PH |
Website | essential-selection.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 848449 |
Telephone region | Colchester |
Registered Address | 360 The Crescent Severalls Business Park Colchester Essex CO4 9AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
50 at £1 | Paul Harvey 50.00% Ordinary |
---|---|
50 at £1 | Victor Mervyn Peachey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£62,601 |
Cash | £2,159 |
Current Liabilities | £70,882 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
24 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
15 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
12 September 2013 | Registered office address changed from Lodge House, Lodge Lane Langham Colchester Essex CO4 5NE on 12 September 2013 (1 page) |
12 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 October 2010 | Director's details changed for Paul Harvey on 15 September 2010 (2 pages) |
28 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 February 2009 | Return made up to 15/09/08; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 November 2007 | Return made up to 15/09/07; full list of members (7 pages) |
21 January 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
9 October 2006 | Resolutions
|
15 September 2006 | Incorporation (12 pages) |