Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary Name | Huallenac Trustee Company (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 2008(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 11 months |
Correspondence Address | Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ |
Secretary Name | Michael Howard Speake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | Parkview 71 Surrey Grove Sutton Surrey SM1 3PW |
Director Name | Mr Denny Paul Champ |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2020(13 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 910 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 20 other UK companies use this postal address |
51 at £1 | Mr Jason Edward Ballard 51.00% Ordinary |
---|---|
49 at £1 | Mrs Winmonrat Ballard 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,840 |
Cash | £111,306 |
Current Liabilities | £50,406 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
4 December 2023 | Confirmation statement made on 4 December 2023 with updates (5 pages) |
---|---|
22 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
5 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
20 October 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
24 January 2022 | Registered office address changed from 910 the Crescent Colchester Business Park Colchester Essex C04 9YQ United Kingdom to 910 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 24 January 2022 (1 page) |
24 January 2022 | Registered office address changed from 2nd Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE to 910 the Crescent Colchester Business Park Colchester Essex C04 9YQ on 24 January 2022 (1 page) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
3 March 2021 | Director's details changed for Mr Jason Edward Ballard on 26 February 2021 (2 pages) |
14 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
9 December 2020 | Termination of appointment of Denny Paul Champ as a director on 7 December 2020 (1 page) |
3 June 2020 | Appointment of Mr Denny Paul Champ as a director on 3 June 2020 (2 pages) |
21 May 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 September 2011 | Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 5 September 2011 (1 page) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (3 pages) |
24 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (3 pages) |
17 February 2010 | Secretary's details changed for Huallenac Trustee Company on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Jason Edward Ballard on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Jason Edward Ballard on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Secretary's details changed for Huallenac Trustee Company on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Jason Edward Ballard on 1 October 2009 (2 pages) |
17 February 2010 | Secretary's details changed for Huallenac Trustee Company on 1 October 2009 (2 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 December 2008 | Location of register of members (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page) |
3 December 2008 | Location of debenture register (1 page) |
3 December 2008 | Location of register of members (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page) |
3 December 2008 | Location of debenture register (1 page) |
3 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 May 2008 | Secretary appointed huallenac trustee company (2 pages) |
28 May 2008 | Appointment terminated secretary michael speake (1 page) |
28 May 2008 | Secretary appointed huallenac trustee company (2 pages) |
28 May 2008 | Appointment terminated secretary michael speake (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
18 February 2008 | Return made up to 29/11/07; full list of members (6 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
18 February 2008 | Return made up to 29/11/07; full list of members (6 pages) |
17 May 2007 | Ad 02/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
17 May 2007 | Ad 02/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New secretary appointed (2 pages) |
15 December 2006 | New secretary appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Incorporation (13 pages) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Incorporation (13 pages) |
29 November 2006 | Secretary resigned (1 page) |