West Bergholt
Colchester
Essex
CO6 3JQ
Secretary Name | Mrs Kelly Marie McLean |
---|---|
Status | Current |
Appointed | 10 June 2017(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Suite 1, The Treble Tile Colchester Road West Bergholt Colchester Essex CO6 3JQ |
Director Name | Mr Roberto Esposito |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Chancers Farm Fossetts Lane Fordham Colchester Essex CO6 3NY |
Secretary Name | Mrs Kathleen Esposito |
---|---|
Status | Resigned |
Appointed | 20 March 2015(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 June 2017) |
Role | Company Director |
Correspondence Address | Unit 6 Chancers Farm Fossetts Lane Fordham Colchester Essex CO6 3NY |
Website | www.espositomclean.co.uk |
---|---|
Telephone | 01206 241809 |
Telephone region | Colchester |
Registered Address | Suite 1, The Treble Tile Colchester Road West Bergholt Colchester Essex CO6 3JQ |
---|---|
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 | 2 other UK companies use this postal address |
1 at £1 | Roberto Esposito 50.00% Ordinary |
---|---|
1 at £1 | Steven Mclean 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £217,079 |
Cash | £94,848 |
Current Liabilities | £91,373 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
17 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
3 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
17 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
13 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
18 January 2021 | Registered office address changed from Suite 1, the Treble Tile Colchester Road West Bergholt Colchester Essex CO7 0JQ England to Suite 1, the Treble Tile Colchester Road West Bergholt Colchester Essex CO6 3JQ on 18 January 2021 (1 page) |
25 November 2020 | Cessation of Kelly Marie Mclean as a person with significant control on 19 May 2020 (1 page) |
25 November 2020 | Cessation of Steven Mclean as a person with significant control on 19 May 2020 (1 page) |
25 November 2020 | Notification of Bmb Properties Limited as a person with significant control on 19 May 2020 (2 pages) |
24 November 2020 | Second filing of Confirmation Statement dated 12 October 2020 (3 pages) |
19 November 2020 | Director's details changed for Mr Steven Mclean on 16 November 2020 (2 pages) |
16 November 2020 | Registered office address changed from Unit 6 Chancers Farm Fossetts Lane Fordham Colchester Essex CO6 3NY to Suite 1, the Treble Tile Colchester Road West Bergholt Colchester Essex CO7 0JQ on 16 November 2020 (1 page) |
14 October 2020 | Confirmation statement made on 12 October 2020 with no updates
|
21 May 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
23 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 March 2018 | Resolutions
|
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
4 October 2017 | Notification of Kelly Marie Mclean as a person with significant control on 13 September 2017 (2 pages) |
4 October 2017 | Change of details for Mr Steven Mclean as a person with significant control on 13 September 2017 (2 pages) |
4 October 2017 | Statement of capital following an allotment of shares on 13 September 2017
|
4 October 2017 | Statement of capital following an allotment of shares on 13 September 2017
|
4 October 2017 | Notification of Kelly Marie Mclean as a person with significant control on 13 September 2017 (2 pages) |
4 October 2017 | Change of details for Mr Steven Mclean as a person with significant control on 13 September 2017 (2 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
30 August 2017 | Termination of appointment of Roberto Esposito as a director on 17 July 2017 (1 page) |
30 August 2017 | Cessation of Roberto Esposito as a person with significant control on 17 July 2017 (1 page) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 August 2017 | Termination of appointment of Roberto Esposito as a director on 17 July 2017 (1 page) |
30 August 2017 | Cessation of Roberto Esposito as a person with significant control on 17 July 2017 (1 page) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 August 2017 | Cancellation of shares. Statement of capital on 17 July 2017
|
22 August 2017 | Cancellation of shares. Statement of capital on 17 July 2017
|
22 August 2017 | Purchase of own shares. (1 page) |
22 August 2017 | Purchase of own shares. (1 page) |
22 June 2017 | Termination of appointment of Kathleen Esposito as a secretary on 10 June 2017 (1 page) |
22 June 2017 | Appointment of Mrs Kelly Marie Mclean as a secretary on 10 June 2017 (2 pages) |
22 June 2017 | Appointment of Mrs Kelly Marie Mclean as a secretary on 10 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of Kathleen Esposito as a secretary on 10 June 2017 (1 page) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 March 2015 | Appointment of Mrs Kathleen Esposito as a secretary on 20 March 2015 (2 pages) |
20 March 2015 | Appointment of Mrs Kathleen Esposito as a secretary on 20 March 2015 (2 pages) |
7 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Director's details changed for Mr Roberto Esposito on 15 July 2011 (3 pages) |
4 August 2011 | Director's details changed for Mr Roberto Esposito on 15 July 2011 (3 pages) |
28 October 2010 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
28 October 2010 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
12 October 2010 | Incorporation
|
12 October 2010 | Incorporation
|
12 October 2010 | Incorporation
|