Colchester
CO5 0EU
Director Name | Ms Karen Wilson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 October 2019(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Business Development |
Country of Residence | England |
Correspondence Address | Lilybell Colchester Road Colchester CO5 0EU |
Director Name | Mr Terence Arthur Higgins |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12 Madeira Road Holland On Sea Clacton On Sea Essex CO15 5HZ |
Secretary Name | Swift (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Correspondence Address | Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR |
Registered Address | Lilybell Colchester Road Colchester CO5 0EU |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tiptree |
Ward | Tiptree |
Built Up Area | Tiptree |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mark Read 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £115 |
Cash | £331 |
Current Liabilities | £917 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (4 days from now) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
---|---|
23 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
3 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
20 April 2015 | Termination of appointment of Terence Arthur Higgins as a director on 7 April 2015 (2 pages) |
20 April 2015 | Appointment of Mark Stephen Read as a director on 7 April 2015 (3 pages) |
20 April 2015 | Appointment of Mark Stephen Read as a director on 7 April 2015 (3 pages) |
20 April 2015 | Termination of appointment of Terence Arthur Higgins as a director on 7 April 2015 (2 pages) |
9 March 2015 | Termination of appointment of Swift (Secretaries) Limited as a secretary on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Swift (Secretaries) Limited as a secretary on 9 March 2015 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
26 March 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
2 March 2011 | Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR on 2 March 2011 (2 pages) |
25 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
9 March 2010 | Secretary's details changed for Swift (Secretaries) Limited on 18 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Mr Terence Arthur Higgins on 18 February 2010 (2 pages) |
18 February 2009 | Incorporation (16 pages) |