Colchester
Suffolk
CO6 3DH
Director Name | Mr Stuart Carl Freeman |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2010(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Scarletts Chase Offices Scarletts Chase, West Berg Colchester Suffolk CO6 3DH |
Director Name | Ms Suzanne Lesley Lock |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Meadow Crescent Purdis Farm Ipswich IP3 8GD |
Secretary Name | Mrs Suzanne Lock |
---|---|
Status | Resigned |
Appointed | 19 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Meadow Crescent Purdis Farm Ipswich IP3 8GD |
Registered Address | Scarletts Chase Offices Scarletts Chase, West Bergholt Colchester Suffolk CO6 3DH |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Bergholt |
Ward | Lexden and Braiswick |
Built Up Area | West Bergholt |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Emma Rose Tinsley 50.00% Ordinary |
---|---|
50 at £1 | Stuart Carl Freeman 50.00% Ordinary |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 19 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 September 2024 (4 months from now) |
22 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Change of details for Mrs Emma Rose Tinsley as a person with significant control on 18 March 2019 (2 pages) |
6 November 2019 | Accounts for a dormant company made up to 31 August 2019 (3 pages) |
6 September 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
26 March 2019 | Secretary's details changed (1 page) |
25 March 2019 | Director's details changed for Mrs Emma Rose Tinsley on 18 March 2019 (2 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
17 April 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
23 November 2017 | Resolutions
|
23 November 2017 | Resolutions
|
1 September 2017 | Confirmation statement made on 19 August 2017 with updates (5 pages) |
1 September 2017 | Confirmation statement made on 19 August 2017 with updates (5 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
13 November 2015 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
13 November 2015 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
9 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
2 April 2015 | Registered office address changed from 6 Nags Corner Wiston Road Nayland Colchester Suffolk CO6 4LT to Scarletts Chase Offices Scarletts Chase, West Bergholt Colchester Suffolk CO6 3DH on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 6 Nags Corner Wiston Road Nayland Colchester Suffolk CO6 4LT to Scarletts Chase Offices Scarletts Chase, West Bergholt Colchester Suffolk CO6 3DH on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 6 Nags Corner Wiston Road Nayland Colchester Suffolk CO6 4LT to Scarletts Chase Offices Scarletts Chase, West Bergholt Colchester Suffolk CO6 3DH on 2 April 2015 (1 page) |
2 December 2014 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
30 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
29 September 2014 | Termination of appointment of Suzanne Lock as a secretary on 6 May 2014 (1 page) |
29 September 2014 | Termination of appointment of Suzanne Lock as a secretary on 6 May 2014 (1 page) |
29 September 2014 | Termination of appointment of Suzanne Lock as a secretary on 6 May 2014 (1 page) |
10 September 2014 | Director's details changed for Mr Emma Rose Tinsley on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Emma Rose Tinsley on 10 September 2014 (2 pages) |
22 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
22 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
6 May 2014 | Termination of appointment of Suzanne Lock as a director (1 page) |
6 May 2014 | Termination of appointment of Suzanne Lock as a director (1 page) |
27 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
1 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
4 September 2012 | Director's details changed for Mrs Suzanne Lesley Lock on 1 July 2012 (2 pages) |
4 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Director's details changed for Mrs Suzanne Lesley Lock on 1 July 2012 (2 pages) |
4 September 2012 | Director's details changed for Mrs Suzanne Lesley Lock on 1 July 2012 (2 pages) |
4 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Secretary's details changed for Mrs Suzanne Lock on 1 July 2012 (2 pages) |
3 September 2012 | Secretary's details changed for Mrs Suzanne Lock on 1 July 2012 (2 pages) |
3 September 2012 | Secretary's details changed for Mrs Suzanne Lock on 1 July 2012 (2 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
1 September 2011 | Director's details changed for Mr Stuart Carl Freeman on 1 July 2011 (2 pages) |
1 September 2011 | Registered office address changed from Tmh 10 St Peters Court Colchester Essex CO1 1WD United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Director's details changed for Mr Stuart Carl Freeman on 1 July 2011 (2 pages) |
1 September 2011 | Registered office address changed from Tmh 10 St Peters Court Colchester Essex CO1 1WD United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Tmh 10 St Peters Court Colchester Essex CO1 1WD United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Director's details changed for Mr Stuart Carl Freeman on 1 July 2011 (2 pages) |
19 August 2010 | Incorporation
|
19 August 2010 | Incorporation
|
19 August 2010 | Incorporation
|