Colchester
Essex
CO3 3BZ
Director Name | Mr Frankie Scott |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 237 Rosehill Road Ipswich IP3 8HG |
Director Name | Mr Steven Anthony Wilson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Blackfriar Court Foundation Street Ipswich Suffolk IP4 1DY |
Telephone | 020 85949373 |
---|---|
Telephone region | London |
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
70 at £1 | Alan Scott 70.00% Ordinary |
---|---|
30 at £1 | Fernanda Scott 30.00% Ordinary |
Latest Accounts | 31 January 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 October 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 January |
Latest Return | 1 March 2023 (1 year ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
9 December 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
---|---|
1 May 2020 | Confirmation statement made on 1 March 2020 with updates (5 pages) |
15 May 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
10 May 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
8 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
14 May 2018 | Director's details changed for Mrs Fernanda Scott on 14 May 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
22 September 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
2 May 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
9 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
3 September 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
9 June 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
13 February 2015 | Company name changed 1107 neptune services LIMITED\certificate issued on 13/02/15
|
13 February 2015 | Change of name notice (2 pages) |
13 February 2015 | Company name changed 1107 neptune services LIMITED\certificate issued on 13/02/15
|
13 February 2015 | Change of name notice (2 pages) |
13 August 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
13 August 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
17 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
26 September 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
18 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Termination of appointment of Steven Wilson as a director (1 page) |
17 May 2012 | Termination of appointment of Steven Wilson as a director (1 page) |
13 March 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
13 March 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
20 December 2011 | Appointment of Mrs Fernanda Scott as a director (2 pages) |
20 December 2011 | Termination of appointment of a director (1 page) |
20 December 2011 | Appointment of Mrs Fernanda Scott as a director (2 pages) |
20 December 2011 | Termination of appointment of a director (1 page) |
6 April 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
30 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 January 2011 (1 page) |
29 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 January 2011 (1 page) |
18 October 2010 | Termination of appointment of Frankie Scott as a director (1 page) |
18 October 2010 | Termination of appointment of Frankie Scott as a director (1 page) |
18 October 2010 | Appointment of Mr Steven Anthony Wilson as a director (2 pages) |
18 October 2010 | Appointment of Mr Steven Anthony Wilson as a director (2 pages) |
4 March 2010 | Incorporation (23 pages) |
4 March 2010 | Incorporation (23 pages) |