Bellast Quay Road
Colchester
Essex
CO5 7DB
Secretary Name | Miss Charlotte Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Church Green Cottages Chapel Road Fingringhoe Colchester CO5 7BG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.seton-tuning.com |
---|---|
Telephone | 01206 866400 |
Telephone region | Colchester |
Registered Address | Ballast Quay Works Ballast Quay Road Fingringhoe Colchester Essex CO5 7DB |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Fingringhoe |
Ward | Mersea and Pyefleet |
Built Up Area | High Park Corner |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£42,015 |
Current Liabilities | £55,044 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
21 May 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
---|---|
24 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
4 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
23 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
14 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 March 2015 | Registered office address changed from 438 Ley Street Ley Street Ilford Essex IG2 7BS to Ballast Quay Works Ballast Quay Road Fingringhoe Colchester Essex CO5 7DB on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 438 Ley Street Ley Street Ilford Essex IG2 7BS to Ballast Quay Works Ballast Quay Road Fingringhoe Colchester Essex CO5 7DB on 3 March 2015 (1 page) |
3 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Registered office address changed from 438 Ley Street Ley Street Ilford Essex IG2 7BS to Ballast Quay Works Ballast Quay Road Fingringhoe Colchester Essex CO5 7DB on 3 March 2015 (1 page) |
3 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
4 November 2013 | Registered office address changed from 11 Moorside Business Centre Colchester Essex CO1 2TJ on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 11 Moorside Business Centre Colchester Essex CO1 2TJ on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 11 Moorside Business Centre Colchester Essex CO1 2TJ on 4 November 2013 (1 page) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
26 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 March 2012 | Amended accounts made up to 31 January 2011 (6 pages) |
14 March 2012 | Amended accounts made up to 31 January 2011 (6 pages) |
22 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 March 2011 | Director's details changed for Philip Seton on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Philip Seton on 7 March 2011 (2 pages) |
7 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Director's details changed for Philip Seton on 7 March 2011 (2 pages) |
7 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (13 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (13 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 August 2009 | Appointment terminated secretary charlotte young (1 page) |
7 August 2009 | Appointment terminated secretary charlotte young (1 page) |
17 February 2009 | Secretary's change of particulars / charlotte young / 03/01/2009 (2 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 11 moorside business park colchester essex CO1 2TJ (1 page) |
17 February 2009 | Secretary's change of particulars / charlotte young / 03/01/2009 (2 pages) |
17 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 11 moorside business park colchester essex CO1 2TJ (1 page) |
17 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
20 March 2007 | Ad 24/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: cherry tree cottage, the green tendring clacton-on-sea essex CO16 0BU (1 page) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Ad 24/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: cherry tree cottage, the green tendring clacton-on-sea essex CO16 0BU (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New secretary appointed (2 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Incorporation (16 pages) |
24 January 2007 | Incorporation (16 pages) |