Martlesham Heath
Ipswich
Suffolk
IP5 3UB
Director Name | Clive Norman Wilkins |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2011(same day as company formation) |
Role | Director Wilkins Mclees (2002) |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Oaks Martlesham Heath Ipswich Suffolk IP5 3UN |
Secretary Name | Clive Norman Wilkins |
---|---|
Status | Current |
Appointed | 14 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 The Oaks Martlesham Heath Ipswich Suffolk IP5 3UN |
Director Name | Mr Duncan Charles Sweeting |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2012(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Fleet Manager |
Country of Residence | England |
Correspondence Address | Kikambala 69 Deben Avenue Martlesham Heath Ipswich Suffolk IP5 3QR |
Director Name | Mr Philip John Wilmot |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2013(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Bt Technician |
Country of Residence | United Kingdom |
Correspondence Address | 32 Broomfield Martlesham Heath Ipswich Suffolk IP5 3TP |
Director Name | Mr Howard Mendel |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Entomologist |
Country of Residence | England |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Mr Philip Alexander Wallace |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Role | Director Remade Networks Uk Co |
Country of Residence | England |
Correspondence Address | 26 Westland Martlesham Heath Ipswich Suffolk IP5 3SU |
Director Name | Mr Nigel John Bennett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Warren Lane Martlesham Heath Ipswich Suffolk IP5 3SH |
Director Name | Mr John McQuin |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(1 year, 10 months after company formation) |
Appointment Duration | 9 months (resigned 17 August 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 51 Westland Martlesham Heath Ipswich Suffolk IP5 3SU |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,552 |
Cash | £5,332 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
21 March 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
6 February 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
5 December 2022 | Appointment of Mr Howard Mendel as a director on 16 November 2022 (2 pages) |
14 April 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
15 February 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
6 April 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
23 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
6 February 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
6 February 2019 | Registered office address changed from 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 6 February 2019 (1 page) |
21 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (4 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (4 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 January 2016 | Annual return made up to 14 January 2016 no member list (6 pages) |
20 January 2016 | Annual return made up to 14 January 2016 no member list (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 January 2015 | Annual return made up to 14 January 2015 no member list (6 pages) |
26 January 2015 | Annual return made up to 14 January 2015 no member list (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 February 2014 | Termination of appointment of Philip Wallace as a director (1 page) |
3 February 2014 | Registered office address changed from 9-10 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6RD United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Termination of appointment of John Mcquin as a director (1 page) |
3 February 2014 | Termination of appointment of John Mcquin as a director (1 page) |
3 February 2014 | Termination of appointment of Philip Wallace as a director (1 page) |
3 February 2014 | Registered office address changed from 9-10 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6RD United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Appointment of Mr Philip John Wilmot as a director (2 pages) |
3 February 2014 | Termination of appointment of Nigel Bennett as a director (1 page) |
3 February 2014 | Termination of appointment of Nigel Bennett as a director (1 page) |
3 February 2014 | Appointment of Mr Philip John Wilmot as a director (2 pages) |
3 February 2014 | Annual return made up to 14 January 2014 no member list (6 pages) |
3 February 2014 | Annual return made up to 14 January 2014 no member list (6 pages) |
3 February 2014 | Registered office address changed from 9-10 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6RD United Kingdom on 3 February 2014 (1 page) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 February 2013 | Appointment of Mr Duncan Charles Sweeting as a director (2 pages) |
8 February 2013 | Appointment of Mr Nigel John Bennett as a director (2 pages) |
8 February 2013 | Appointment of Mr John Mcquin as a director (2 pages) |
8 February 2013 | Annual return made up to 14 January 2013 no member list (8 pages) |
8 February 2013 | Annual return made up to 14 January 2013 no member list (8 pages) |
8 February 2013 | Appointment of Mr John Mcquin as a director (2 pages) |
8 February 2013 | Appointment of Mr Nigel John Bennett as a director (2 pages) |
8 February 2013 | Appointment of Mr Duncan Charles Sweeting as a director (2 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 February 2012 | Annual return made up to 14 January 2012 no member list (5 pages) |
22 February 2012 | Annual return made up to 14 January 2012 no member list (5 pages) |
21 February 2012 | Registered office address changed from the Control Tower Deben Avenue Martlesham Heath Ipswich Suffolk IP5 3QR on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from the Control Tower Deben Avenue Martlesham Heath Ipswich Suffolk IP5 3QR on 21 February 2012 (1 page) |
15 March 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
15 March 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
10 February 2011 | Certificate of fact - name correction from martlesham heath SSS1 LIMITED to martlesham heath sssi LIMITED (1 page) |
10 February 2011 | Certificate of fact - name correction from martlesham heath SSS1 LIMITED to martlesham heath sssi LIMITED (1 page) |
14 January 2011 | Incorporation
|
14 January 2011 | Incorporation
|