Great Horkesley
Colchester
Essex
CO6 4HP
Director Name | Mrs Ayla Green |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Weetmans Drive Colchester Essex CO4 9EA |
Secretary Name | Emma Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Siskin Close Long Ridge Park Colchester Essex CO4 3FR |
Website | minicabservices.com |
---|---|
Telephone | 01206 578787 |
Telephone region | Colchester |
Registered Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
99 at £1 | David Boylan 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
17 April 2007 | Delivered on: 18 April 2007 Satisfied on: 17 November 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
---|
29 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
30 November 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
31 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
26 February 2015 | Termination of appointment of Emma Bennett as a secretary on 24 February 2015 (1 page) |
9 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
30 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Mr David James Boylan on 3 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr David James Boylan on 3 January 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 April 2009 | Return made up to 03/01/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 September 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
31 March 2008 | Return made up to 03/01/08; full list of members (3 pages) |
18 April 2007 | Particulars of mortgage/charge (4 pages) |
9 February 2007 | Director resigned (1 page) |
3 January 2007 | Incorporation (12 pages) |