Colchester
Essex
CO4 0PP
Director Name | Mr Joe Niranjan Swampillai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2008(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit3 Meadow Barn, Gt Tey Business Centre Great Tey Colchester Essex CO6 1JG |
Director Name | Colin David Whybrew |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Portland Close Braintree Essex CM7 6NJ |
Secretary Name | Mr Joe Niranjan Swampillai |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 22 Fourth Avenue Bluebridge Ind Estate Halstead Essex CO9 2SY |
Director Name | Mr Peter John Rimell |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit3 Meadow Barn,Gt Tey Business Centre Great Tey Colchester Essex CO6 1JG |
Registered Address | Unit 22 Fourth Avenue Bluebridge Ind Estate Halstead Essex CO9 2SY |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | C. Whybrew 25.00% Ordinary |
---|---|
1 at £1 | Joe Niranjan Swampillai 25.00% Ordinary |
1 at £1 | P. Rimell 25.00% Ordinary |
1 at £1 | S. Smith 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,828 |
Cash | £7,229 |
Current Liabilities | £22,668 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 1 day from now) |
26 May 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
---|---|
22 May 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
26 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (6 pages) |
14 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
4 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
18 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
11 May 2016 | Termination of appointment of Peter John Rimell as a director on 30 April 2016 (1 page) |
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Termination of appointment of Peter John Rimell as a director on 30 April 2016 (1 page) |
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
8 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 October 2013 | Director's details changed for Mr Peter John Rimell on 16 October 2013 (2 pages) |
16 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Mr Peter John Rimell on 16 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Joe Niranjan Swampillai on 16 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Joe Niranjan Swampillai on 16 October 2013 (2 pages) |
16 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (7 pages) |
5 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Secretary's details changed for Mr Joe Niranjan Swampillai on 4 October 2012 (1 page) |
4 October 2012 | Secretary's details changed for Mr Joe Niranjan Swampillai on 4 October 2012 (1 page) |
4 October 2012 | Secretary's details changed for Mr Joe Niranjan Swampillai on 4 October 2012 (1 page) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 June 2012 | Registered office address changed from 3 Lancaster Way Earls Colne Business Park Earls Colne Colchester Essex CO4 9SF United Kingdom on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from 3 Lancaster Way Earls Colne Business Park Earls Colne Colchester Essex CO4 9SF United Kingdom on 11 June 2012 (1 page) |
21 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (8 pages) |
21 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (8 pages) |
4 November 2010 | Director's details changed for Mr Peter John Rimell on 17 September 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Peter John Rimell on 17 September 2010 (2 pages) |
4 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (8 pages) |
4 November 2010 | Director's details changed for Mr Joe Niranjan Swampillai on 17 September 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Joe Niranjan Swampillai on 17 September 2010 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 December 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (5 pages) |
23 October 2008 | Director appointed colin david whybrew (2 pages) |
23 October 2008 | Director appointed steven john smith (2 pages) |
23 October 2008 | Director appointed colin david whybrew (2 pages) |
23 October 2008 | Director appointed steven john smith (2 pages) |
23 October 2008 | Ad 19/09/08-19/10/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
23 October 2008 | Ad 19/09/08-19/10/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
19 September 2008 | Incorporation (15 pages) |
19 September 2008 | Incorporation (15 pages) |