Colchester
CO5 0EU
Director Name | Mr Jason Still |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lilybell Colchester Road Colchester CO5 0EU |
Secretary Name | Mr Michael James Coady |
---|---|
Status | Current |
Appointed | 01 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Kelly Road Basildon Essex SS13 2HL |
Director Name | Mr Michael James Coady |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Kelly Road Basildon Essex SS13 2HL |
Director Name | Mr Jason Still |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Kelly Road Basildon Essex SS13 2HL |
Website | www.stillmgt.net |
---|
Registered Address | Lilybell Colchester Road Colchester CO5 0EU |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tiptree |
Ward | Tiptree |
Built Up Area | Tiptree |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Jason Still 50.00% Ordinary |
---|---|
50 at £1 | Michael James Coady 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £238,616 |
Gross Profit | £60,292 |
Net Worth | £12,534 |
Cash | £755 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (1 month ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 1 week from now) |
18 April 2023 | Confirmation statement made on 1 April 2023 with updates (5 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
28 April 2022 | Confirmation statement made on 1 April 2022 with updates (5 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
24 May 2021 | Confirmation statement made on 1 April 2021 with updates (5 pages) |
30 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
14 July 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
30 April 2020 | Director's details changed for Mr Michael James Coady on 30 April 2020 (2 pages) |
30 April 2020 | Change of details for Mr Jason Still as a person with significant control on 30 April 2020 (2 pages) |
30 April 2020 | Change of details for Mr Michael James Coady as a person with significant control on 30 April 2020 (2 pages) |
30 April 2020 | Registered office address changed from 8 Kelly Road Basildon Essex SS13 2HL to Lilybell Colchester Road Colchester CO5 0EU on 30 April 2020 (1 page) |
30 April 2020 | Director's details changed for Mr Jason Still on 30 April 2020 (2 pages) |
15 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2020 | Compulsory strike-off action has been suspended (1 page) |
14 April 2020 | Confirmation statement made on 1 April 2020 with updates (5 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2019 | Confirmation statement made on 1 April 2019 with updates (5 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 May 2018 | Confirmation statement made on 1 April 2018 with updates (5 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 May 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
1 May 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2016 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
29 May 2015 | Compulsory strike-off action has been suspended (1 page) |
29 May 2015 | Compulsory strike-off action has been suspended (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
17 July 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (3 pages) |
16 December 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
16 December 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Termination of appointment of Jason Still as a director (1 page) |
23 August 2011 | Termination of appointment of Michael Coady as a director (1 page) |
23 August 2011 | Termination of appointment of Jason Still as a director (1 page) |
23 August 2011 | Appointment of Mr Jason Still as a director (2 pages) |
23 August 2011 | Appointment of Mr Michael James Coady as a director (2 pages) |
23 August 2011 | Appointment of Mr Michael James Coady as a director (2 pages) |
23 August 2011 | Appointment of Mr Jason Still as a director (2 pages) |
23 August 2011 | Termination of appointment of Michael Coady as a director (1 page) |
19 August 2011 | Director's details changed for Mr Jason Steel on 1 April 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Jason Steel on 1 April 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Jason Steel on 1 April 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Michael James Coady on 1 April 2011 (3 pages) |
15 August 2011 | Director's details changed for Mr Jason Steel on 1 April 2011 (3 pages) |
15 August 2011 | Director's details changed for Mr Michael James Coady on 1 April 2011 (3 pages) |
15 August 2011 | Director's details changed for Mr Michael James Coady on 1 April 2011 (3 pages) |
15 August 2011 | Director's details changed for Mr Jason Steel on 1 April 2011 (3 pages) |
15 August 2011 | Director's details changed for Mr Jason Steel on 1 April 2011 (3 pages) |
5 April 2011 | Company name changed coady steel coatings LIMITED\certificate issued on 05/04/11
|
5 April 2011 | Company name changed coady steel coatings LIMITED\certificate issued on 05/04/11
|
1 April 2011 | Incorporation
|
1 April 2011 | Incorporation
|