Colchester
Essex
CO3 3BZ
Director Name | Tina Cope |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2007(2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Secretary Name | Tina Cope |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2007(2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Director Name | Peter Edward Gardiner |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Abbotts House 11 Abbots Road Colchester Essex CO2 8BE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Town Wall Executor & Trustee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Website | tkcope.com |
---|---|
Telephone | 01206 868663 |
Telephone region | Colchester |
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
750 at £1 | Stephen Cope 75.00% Ordinary |
---|---|
250 at £1 | Tina Cope 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,580 |
Cash | £22,919 |
Current Liabilities | £407,704 |
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 | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
30 September 2008 | Delivered on: 4 October 2008 Persons entitled: Barclays 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: F/H 1 grange farm road colchester essex t/no EX815907. Outstanding |
---|---|
11 April 2007 | Delivered on: 14 April 2007 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
1 March 2023 | Change of details for Mr Stephen Cope as a person with significant control on 25 January 2023 (2 pages) |
25 January 2023 | Director's details changed for Mr Stephen Cope on 25 January 2023 (2 pages) |
25 January 2023 | Director's details changed for Tina Cope on 25 January 2023 (2 pages) |
25 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
25 January 2023 | Registered office address changed from 1 Grange Farm Road Colchester Essex CO2 8JW England to 47 Butt Road Colchester Essex CO3 3BZ on 25 January 2023 (1 page) |
25 January 2023 | Secretary's details changed for Tina Cope on 25 January 2023 (1 page) |
27 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
16 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
10 March 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 November 2020 | Registered office address changed from Town Wall House, Balkerne Hill Colchester Essex CO3 3AD to 1 Grange Farm Road Colchester Essex CO2 8JW on 16 November 2020 (1 page) |
8 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 March 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 January 2019 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
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) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
19 December 2014 | Director's details changed for Stephen Cope on 12 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Stephen Cope on 12 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Tina Cope on 12 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Tina Cope on 12 December 2014 (2 pages) |
19 December 2014 | Secretary's details changed for Tina Cope on 12 December 2014 (1 page) |
19 December 2014 | Secretary's details changed for Tina Cope on 12 December 2014 (1 page) |
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 February 2010 | Director's details changed for Tina Cope on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Stephen Cope on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Stephen Cope on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Tina Cope on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Stephen Cope on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Tina Cope on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 June 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
18 June 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
24 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
24 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
14 April 2007 | Particulars of mortgage/charge (9 pages) |
14 April 2007 | Particulars of mortgage/charge (9 pages) |
11 March 2007 | Ad 22/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Ad 22/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 March 2007 | Secretary resigned (1 page) |
11 March 2007 | Secretary resigned (1 page) |
11 March 2007 | New secretary appointed;new director appointed (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | New secretary appointed;new director appointed (1 page) |
10 March 2007 | New director appointed (1 page) |
10 March 2007 | New director appointed (1 page) |
5 March 2007 | Company name changed network colchester LIMITED\certificate issued on 05/03/07 (2 pages) |
5 March 2007 | Company name changed network colchester LIMITED\certificate issued on 05/03/07 (2 pages) |
23 February 2007 | Company name changed colchester plant LIMITED\certificate issued on 23/02/07 (2 pages) |
23 February 2007 | Company name changed colchester plant LIMITED\certificate issued on 23/02/07 (2 pages) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Secretary resigned (1 page) |
21 December 2006 | Incorporation (16 pages) |
21 December 2006 | Incorporation (16 pages) |