Colchester
Essex
CO2 8HG
Director Name | Mr Paul Brint |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Grange Way Colchester Essex CO2 8HG |
Director Name | Mr Aaron Ratcliffe |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Grange Way Colchester Essex CO2 8HG |
Director Name | Mr Christopher Syron |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Grange Way Colchester Essex CO2 8HG |
Director Name | Mr Christopher Wheatley |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2019(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Grange Way Colchester Essex CO2 8HG |
Secretary Name | Mr Richard Anthony Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Hook 18 Kings Road Clacton On Sea Essex CO15 1BG |
Telephone | 01206 790444 |
---|---|
Telephone region | Colchester |
Registered Address | 5 Grange Way Colchester Essex CO2 8HG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Old Heath and The Hythe |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Colne Valley Electrical LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £94,619 |
Cash | £486,860 |
Current Liabilities | £1,541,794 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 24 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months from now) |
25 April 2014 | Delivered on: 6 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
6 January 2011 | Delivered on: 7 January 2011 Satisfied on: 11 April 2015 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 November 2020 | Accounts for a small company made up to 30 November 2019 (8 pages) |
---|---|
7 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
6 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
29 August 2019 | Accounts for a small company made up to 30 November 2018 (7 pages) |
18 June 2019 | Appointment of Mr Christopher Wheatley as a director on 18 June 2019 (2 pages) |
5 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
30 August 2018 | Accounts for a small company made up to 30 November 2017 (7 pages) |
29 August 2018 | Director's details changed for Mr Kevin Tony Barber on 29 August 2018 (2 pages) |
29 August 2018 | Director's details changed for Mr Paul Brint on 29 August 2018 (2 pages) |
29 August 2018 | Director's details changed for Mr Aaron Ratcliffe on 29 August 2018 (2 pages) |
29 August 2018 | Appointment of Mr Christopher Syron as a director on 6 April 2017 (2 pages) |
12 December 2017 | Registered office address changed from 5 Grange Way Colchester Essex CO2 8JA United Kingdom to 5 Grange Way Colchester Essex CO2 8HG on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from 5 Grange Way Colchester Essex CO2 8JA United Kingdom to 5 Grange Way Colchester Essex CO2 8HG on 12 December 2017 (1 page) |
4 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
28 June 2017 | Registered office address changed from Unit 9 Chandlers Row Port Lane Colchester Essex CO1 2HG to 5 Grange Way Colchester Essex CO2 8JA on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from Unit 9 Chandlers Row Port Lane Colchester Essex CO1 2HG to 5 Grange Way Colchester Essex CO2 8JA on 28 June 2017 (1 page) |
26 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
6 December 2016 | Appointment of Mr Paul Brint as a director on 1 December 2016 (2 pages) |
6 December 2016 | Appointment of Mr Aaron Ratcliffe as a director on 1 December 2016 (2 pages) |
6 December 2016 | Appointment of Mr Aaron Ratcliffe as a director on 1 December 2016 (2 pages) |
6 December 2016 | Appointment of Mr Paul Brint as a director on 1 December 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
24 June 2016 | Termination of appointment of Richard Anthony Burrell as a secretary on 23 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Richard Anthony Burrell as a secretary on 23 June 2016 (1 page) |
25 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
27 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
11 April 2015 | Satisfaction of charge 1 in full (6 pages) |
11 April 2015 | Satisfaction of charge 1 in full (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
7 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
26 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
6 May 2014 | Registration of charge 063523360002 (21 pages) |
6 May 2014 | Registration of charge 063523360002 (21 pages) |
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
8 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
24 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
8 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
8 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
25 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
26 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
11 September 2008 | Return made up to 24/08/08; full list of members; amend (6 pages) |
11 September 2008 | Return made up to 24/08/08; full list of members; amend (6 pages) |
29 August 2008 | Capitals not rolled up (1 page) |
29 August 2008 | Return made up to 24/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 24/08/08; full list of members (3 pages) |
29 August 2008 | Capitals not rolled up (1 page) |
14 January 2008 | Accounting reference date shortened from 31/08/08 to 30/11/07 (1 page) |
14 January 2008 | Accounting reference date shortened from 31/08/08 to 30/11/07 (1 page) |
14 January 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
14 January 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: unit 7 conder way whitehall industrial estate colchester essex CO2 8JN (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: unit 7 conder way whitehall industrial estate colchester essex CO2 8JN (1 page) |
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
24 August 2007 | Incorporation (11 pages) |
24 August 2007 | Incorporation (11 pages) |