Colchester
Essex
CO1 1QX
Secretary Name | Mr Dean Holloway |
---|---|
Status | Resigned |
Appointed | 17 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Brook House Wivenhoe Business Centre Hamilton Road Wivenhoe Colchester Essex CO7 9DP |
Registered Address | Pavilion 20-21 Middleborough Colchester Essex CO1 1QX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Sa Stock Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £910,805 |
Cash | £37,221 |
Current Liabilities | £1,452,666 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
6 June 2012 | Delivered on: 8 June 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
19 September 2020 | Satisfaction of charge 1 in full (1 page) |
---|---|
30 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
30 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
10 May 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
1 March 2019 | Accounts for a dormant company made up to 30 June 2018 (10 pages) |
26 February 2019 | Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England to Pavilion 20-22 Middleborough Colchester Essex CO1 1QX on 26 February 2019 (1 page) |
26 April 2018 | Director's details changed for Mr Arash Afzalnia on 23 April 2018 (2 pages) |
26 April 2018 | Change of details for Mr Arash Afzalnia as a person with significant control on 23 April 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
3 April 2018 | Registered office address changed from 7 the Centre, the Crescent Colchester Business Park Colchester Essex CO4 9QQ England to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 3 April 2018 (1 page) |
3 April 2018 | Change of details for Mr Arash Afzalnia as a person with significant control on 23 March 2018 (2 pages) |
3 April 2018 | Director's details changed for Mr Arash Afzalnia on 23 March 2018 (2 pages) |
3 April 2018 | Change of details for Mr Arash Afzalnia as a person with significant control on 23 March 2018 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
14 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (3 pages) |
14 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (3 pages) |
16 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
20 May 2016 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 May 2016 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 December 2015 | Registered office address changed from 2 Brook House Wivenhoe Business Centre Hamilton Road Wivenhoe Colchester Essex CO7 9DP to 7 the Centre, the Crescent Colchester Business Park Colchester Essex CO4 9QQ on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 2 Brook House Wivenhoe Business Centre Hamilton Road Wivenhoe Colchester Essex CO7 9DP to 7 the Centre, the Crescent Colchester Business Park Colchester Essex CO4 9QQ on 7 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Dean Holloway as a secretary on 30 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Dean Holloway as a secretary on 30 November 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
4 April 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
13 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Director's details changed for Mr Arash Afzalnia on 17 January 2012 (2 pages) |
12 March 2012 | Secretary's details changed for Mr Dean Holloway on 17 January 2012 (1 page) |
12 March 2012 | Director's details changed for Mr Arash Afzalnia on 17 January 2012 (2 pages) |
12 March 2012 | Secretary's details changed for Mr Dean Holloway on 17 January 2012 (1 page) |
16 May 2011 | Registered office address changed from Suite 8 Communications House 9 St. Johns Street Colchester Essex CO2 7NN England on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from Suite 8 Communications House 9 St. Johns Street Colchester Essex CO2 7NN England on 16 May 2011 (1 page) |
17 January 2011 | Incorporation (23 pages) |
17 January 2011 | Incorporation (23 pages) |