Newcomen Way
Colchester
Essex
CO4 9YA
Director Name | Ms Lois Yvette Moore |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2020(9 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Director Name | Mr Terence Mills |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Director Name | Mrs Kathryn Anne Victoria Chamberlain |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(13 years after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Director Name | Mr Malcolm John Baker |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19 Woodlands Business Park Woodlands Park Avenue Maidenhead Berkshire SL6 3UA |
Director Name | Mr George Charles Earl |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19 Woodlands Business Park Woodlands Park Avenue Maidenhead Berkshire SL6 3UA |
Director Name | Mr Derrick Alan Hidden |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 November 2019) |
Role | Md Engineering |
Country of Residence | England |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Director Name | Mr Mark David Chappell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 September 2013) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Oyster House Severalls Lane Colchester Essex CO4 9PD |
Director Name | Mr Ian Peter Mills |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 June 2013) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Oyster House Severalls Lane Colchester Essex CO4 9PD |
Director Name | Mr Andrew James Frith |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2018) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Director Name | Mr Christopher Edward Gallop |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 March 2022) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Director Name | Mr Adam Clayfield |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 November 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Director Name | Mrs Helen Marie Tidswell |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 November 2019) |
Role | Communications Director |
Country of Residence | England |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Director Name | Mr John Terry Cotton |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Director Name | Mr Peter Brumby |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Director Name | Mr David May |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 May 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Director Name | Mr Steven John Corbett |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 November 2019) |
Role | Cio |
Country of Residence | England |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Director Name | Mr Haydn Jonathan Mursell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(11 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Telephone | 08443573560 |
---|---|
Telephone region | Unknown |
Registered Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£368,800 |
Cash | £112,819 |
Current Liabilities | £988,509 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
10 September 2020 | Delivered on: 14 September 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
14 September 2020 | Registration of charge 073082740001, created on 10 September 2020 (56 pages) |
---|---|
24 April 2020 | Appointment of Ms Lois Yvette Moore as a director on 9 April 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
16 January 2020 | Termination of appointment of Steven John Corbett as a director on 29 November 2019 (1 page) |
16 January 2020 | Termination of appointment of Helen Marie Tidswell as a director on 29 November 2019 (1 page) |
18 December 2019 | Termination of appointment of Adam Clayfield as a director on 29 November 2019 (1 page) |
18 December 2019 | Termination of appointment of Peter Brumby as a director on 29 November 2019 (1 page) |
18 December 2019 | Termination of appointment of Derrick Alan Hidden as a director on 29 November 2019 (1 page) |
17 December 2019 | Full accounts made up to 31 July 2019 (30 pages) |
2 May 2019 | Second filing of Confirmation Statement dated 12/04/2017 (7 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
9 April 2019 | Cessation of Adam Clayfield as a person with significant control on 6 April 2016 (1 page) |
9 April 2019 | Cessation of Andrew James Frith as a person with significant control on 6 April 2016 (1 page) |
9 April 2019 | Cessation of Derrick Alan Hidden as a person with significant control on 6 April 2016 (1 page) |
9 April 2019 | Cessation of Helen Marie Tidswell as a person with significant control on 6 April 2016 (1 page) |
9 April 2019 | Cessation of Jeffrey Peter Dewing as a person with significant control on 6 April 2016 (1 page) |
9 April 2019 | Cessation of Christopher Edward Gallop as a person with significant control on 6 April 2016 (1 page) |
4 December 2018 | Second filing for the termination of Andrew James Frith as a director (5 pages) |
19 November 2018 | Full accounts made up to 31 July 2018 (32 pages) |
11 October 2018 | Termination of appointment of Andrew James Frith as a director on 21 September 2018
|
23 August 2018 | Resolutions
|
13 August 2018 | Resolutions
|
2 August 2018 | Appointment of Mr Steven John Corbett as a director on 1 August 2018 (2 pages) |
2 August 2018 | Appointment of Mr David May as a director on 1 July 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
15 January 2018 | Appointment of Mr John Terry Cotton as a director on 1 January 2018 (2 pages) |
15 January 2018 | Appointment of Mr Peter Brumby as a director on 1 January 2018 (2 pages) |
15 January 2018 | Appointment of Mr John Terry Cotton as a director on 1 January 2018 (2 pages) |
15 January 2018 | Appointment of Mr Peter Brumby as a director on 1 January 2018 (2 pages) |
13 December 2017 | Full accounts made up to 31 July 2017 (30 pages) |
13 December 2017 | Full accounts made up to 31 July 2017 (30 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (11 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates
|
28 November 2016 | Full accounts made up to 31 July 2016 (28 pages) |
28 November 2016 | Full accounts made up to 31 July 2016 (28 pages) |
23 September 2016 | Registered office address changed from Oyster House Severalls Lane Colchester Essex CO4 9PD to Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from Oyster House Severalls Lane Colchester Essex CO4 9PD to Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA on 23 September 2016 (1 page) |
7 May 2016 | Full accounts made up to 31 July 2015 (17 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (17 pages) |
26 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
12 March 2016 | Change of name notice (2 pages) |
12 March 2016 | Company name changed technical facilities solutions LTD\certificate issued on 12/03/16
|
12 March 2016 | Change of name notice (2 pages) |
12 March 2016 | Company name changed technical facilities solutions LTD\certificate issued on 12/03/16
|
29 February 2016 | Appointment of Ms Helen Marie Tidswell as a director on 29 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Adam Clayfield as a director on 29 February 2016 (2 pages) |
29 February 2016 | Appointment of Ms Helen Marie Tidswell as a director on 29 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Adam Clayfield as a director on 29 February 2016 (2 pages) |
12 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
5 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 September 2014 | Statement of capital following an allotment of shares on 19 August 2014
|
11 September 2014 | Statement of capital following an allotment of shares on 19 August 2014
|
15 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Register inspection address has been changed (1 page) |
15 May 2014 | Register inspection address has been changed (1 page) |
15 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
9 October 2013 | Termination of appointment of Mark Chappell as a director (1 page) |
9 October 2013 | Termination of appointment of Mark Chappell as a director (1 page) |
24 June 2013 | Termination of appointment of Ian Mills as a director (1 page) |
24 June 2013 | Termination of appointment of Ian Mills as a director (1 page) |
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Director's details changed for Mr Jeffrey Peter Dewing on 22 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Jeffrey Peter Dewing on 22 April 2013 (2 pages) |
11 April 2013 | Sub-division of shares on 11 March 2013 (5 pages) |
11 April 2013 | Sub-division of shares on 11 March 2013 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
4 April 2013 | Appointment of Mr Andrew James Frith as a director (2 pages) |
4 April 2013 | Appointment of Mr Ian Peter Mills as a director (2 pages) |
4 April 2013 | Appointment of Mr Ian Peter Mills as a director (2 pages) |
4 April 2013 | Appointment of Mr Christopher Edward Gallop as a director (2 pages) |
4 April 2013 | Appointment of Mr Mark David Chappell as a director (2 pages) |
4 April 2013 | Appointment of Mr Christopher Edward Gallop as a director (2 pages) |
4 April 2013 | Appointment of Mr Mark David Chappell as a director (2 pages) |
4 April 2013 | Appointment of Mr Andrew James Frith as a director (2 pages) |
27 March 2013 | Solvency statement dated 01/03/13 (1 page) |
27 March 2013 | Resolutions
|
27 March 2013 | Statement by directors (1 page) |
27 March 2013 | Statement of capital on 27 March 2013
|
27 March 2013 | Statement of capital on 27 March 2013
|
27 March 2013 | Solvency statement dated 01/03/13 (1 page) |
27 March 2013 | Statement by directors (1 page) |
27 March 2013 | Resolutions
|
26 December 2012 | Registered office address changed from Suite 2 Park Lane Business Park Langham Colchester Essex CO4 5WR England on 26 December 2012 (1 page) |
26 December 2012 | Registered office address changed from Suite 2 Park Lane Business Park Langham Colchester Essex CO4 5WR England on 26 December 2012 (1 page) |
3 October 2012 | Termination of appointment of George Earl as a director (1 page) |
3 October 2012 | Termination of appointment of Malcolm Baker as a director (1 page) |
3 October 2012 | Termination of appointment of Malcolm Baker as a director (1 page) |
3 October 2012 | Termination of appointment of George Earl as a director (1 page) |
23 August 2012 | Registered office address changed from Unit 19 Woodlands Business Park Woodlands Park Avenue Maidenhead Berkshire SL6 3UA England on 23 August 2012 (1 page) |
23 August 2012 | Registered office address changed from Unit 19 Woodlands Business Park Woodlands Park Avenue Maidenhead Berkshire SL6 3UA England on 23 August 2012 (1 page) |
23 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
22 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
22 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
22 July 2012 | Appointment of Mr Jeffrey Peter Dewing as a director (2 pages) |
22 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
22 July 2012 | Appointment of Mr Derrick Alan Hidden as a director (2 pages) |
22 July 2012 | Appointment of Mr Jeffrey Peter Dewing as a director (2 pages) |
22 July 2012 | Appointment of Mr Derrick Alan Hidden as a director (2 pages) |
3 April 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
3 April 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
15 December 2011 | Statement of capital following an allotment of shares on 17 November 2011
|
15 December 2011 | Statement of capital following an allotment of shares on 17 November 2011
|
27 September 2011 | Registered office address changed from Oakengates Sandisplatt Rd Maidenhead Berks SL6 4NA on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from Oakengates Sandisplatt Rd Maidenhead Berks SL6 4NA on 27 September 2011 (1 page) |
19 July 2011 | Director's details changed for Mr George Charles Earl on 19 July 2011 (2 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Director's details changed for Mr Malcolm John Baker on 19 July 2011 (2 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Director's details changed for Mr Malcolm John Baker on 19 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr George Charles Earl on 19 July 2011 (2 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Registered office address changed from Holben House 44 Ashton Road Wokingham Berkshire RG41 1HL England on 23 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from Holben House 44 Ashton Road Wokingham Berkshire RG41 1HL England on 23 February 2011 (2 pages) |
23 February 2011 | Termination of appointment of Derrick Hidden as a director (2 pages) |
23 February 2011 | Termination of appointment of Derrick Hidden as a director (2 pages) |
8 July 2010 | Incorporation (24 pages) |
8 July 2010 | Incorporation (24 pages) |