Crown Lane Tendring
Clacton-On-Sea
Essex
CO16 0BJ
Secretary Name | Teresa Manister |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 9a Priors Way Coggeshall Colchester Essex CO6 1TL |
Director Name | Mr Ritchie Hicks |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2019(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9a Priors Way Coggeshall Colchester Essex CO6 1TW |
Website | coggeshallauto.co.uk |
---|---|
Telephone | 01376 563596 |
Telephone region | Braintree |
Registered Address | 9a Priors Way Coggeshall Colchester Essex CO6 1TW |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Coggeshall |
Ward | Coggeshall |
Built Up Area | Coggeshall |
4 at £1 | Ian Manister 80.00% Ordinary A |
---|---|
1 at £1 | Teresa Manister 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £26,246 |
Cash | £18,827 |
Current Liabilities | £76,785 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
28 October 2011 | Delivered on: 1 November 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 9 and 9A priors way coggeshall industrial estate coggeshall t/no EX414456 and EX739151. Outstanding |
---|
23 October 2020 | Confirmation statement made on 23 October 2020 with updates (4 pages) |
---|---|
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
17 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
18 April 2019 | Confirmation statement made on 5 April 2019 with updates (5 pages) |
18 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
6 March 2019 | Appointment of Mr Ritchie Hicks as a director on 25 February 2019 (2 pages) |
2 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
11 May 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 June 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
26 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
26 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
21 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
23 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
26 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
20 December 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
20 December 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
2 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 July 2011 | Appointment of Teresa Manister as a secretary (3 pages) |
7 July 2011 | Appointment of Teresa Manister as a secretary (3 pages) |
5 April 2011 | Incorporation (20 pages) |
5 April 2011 | Incorporation (20 pages) |