Colchester Business Park
Colchester
Essex
CO4 9YQ
Director Name | Mr Richard Blakesley |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(10 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Registered Address | Scrutton Bland Accountants 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £723,359 |
Cash | £650,127 |
Current Liabilities | £170,636 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (11 months from now) |
6 March 2023 | Confirmation statement made on 3 March 2023 with updates (4 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with updates (4 pages) |
2 March 2022 | Director's details changed for Mr Richard Blakesley on 2 March 2022 (2 pages) |
2 March 2022 | Change of details for Mr Richard Blakesley as a person with significant control on 2 March 2022 (2 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
5 March 2021 | Confirmation statement made on 3 March 2021 with updates (4 pages) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
4 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
6 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
1 March 2018 | Director's details changed for Mr Richard Blakesley on 1 March 2018 (2 pages) |
1 March 2018 | Change of details for Mr Richard Blakesley as a person with significant control on 1 March 2018 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
9 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
26 February 2016 | Director's details changed for Mr Christopher John Andrew Barnardo on 7 March 2015 (2 pages) |
26 February 2016 | Director's details changed for Mr Christopher John Andrew Barnardo on 7 March 2015 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Director's details changed for Mr Christopher John Andrew Barnardo on 23 June 2011 (2 pages) |
3 January 2012 | Director's details changed for Mr Christopher John Andrew Barnardo on 23 June 2011 (2 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England on 5 April 2011 (1 page) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 May 2010 | Registered office address changed from 29 Nightingales Bishops Stortford Hertfordshire CM23 5JQ on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from 29 Nightingales Bishops Stortford Hertfordshire CM23 5JQ on 13 May 2010 (1 page) |
4 March 2010 | Director's details changed for Mr Christopher John Andrew Barnardo on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Christopher John Andrew Barnardo on 4 March 2009 (1 page) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Mr Christopher John Andrew Barnardo on 4 March 2009 (1 page) |
4 March 2010 | Director's details changed for Mr Christopher John Andrew Barnardo on 4 March 2009 (1 page) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Mr Christopher John Andrew Barnardo on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Christopher John Andrew Barnardo on 1 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Appointment of Mr Richard Blakesley as a director (2 pages) |
14 January 2010 | Appointment of Mr Richard Blakesley as a director (2 pages) |
3 March 2009 | Incorporation (15 pages) |
3 March 2009 | Incorporation (15 pages) |