Marks Tey
Colchester
Essex
CO6 1ED
Director Name | Mrs Claire Emma Lovell |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2013(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3 Prince Of Wales Industrial Estate London Road Marks Tey Colchester Essex CO6 1ED |
Website | goshprojects.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 654004 |
Telephone region | Colchester |
Registered Address | 3 Prince Of Wales Ind. Estate, London Road Marks Tey Colchester Essex CO6 1ED |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
90 at £1 | John Alan Herbert 90.00% Ordinary |
---|---|
10 at £1 | Claire Emma Lovell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,783 |
Cash | £20,445 |
Current Liabilities | £147,096 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (2 months from now) |
7 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
9 June 2020 | Amended total exemption full accounts made up to 31 December 2019 (8 pages) |
11 May 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
7 August 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
30 July 2019 | Registered office address changed from Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to 3 Prince of Wales Ind. Estate, London Road Marks Tey Colchester Essex CO6 1ED on 30 July 2019 (1 page) |
18 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
29 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
10 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
20 February 2018 | Registered office address changed from 120 Moorgate Maurice J Bushell & Co 120 Moorgate, 3rd Floor London EC2M 6UR England to Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 20 February 2018 (1 page) |
29 September 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
5 July 2017 | Notification of John Alan Herbert as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of John Alan Herbert as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
3 July 2017 | Director's details changed for Mrs Claire Emma Herbert on 26 October 2013 (2 pages) |
3 July 2017 | Director's details changed for Mrs Claire Emma Herbert on 26 October 2013 (2 pages) |
29 April 2017 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to 120 Moorgate Maurice J Bushell & Co 120 Moorgate, 3rd Floor London EC2M 6UR on 29 April 2017 (1 page) |
29 April 2017 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to 120 Moorgate Maurice J Bushell & Co 120 Moorgate, 3rd Floor London EC2M 6UR on 29 April 2017 (1 page) |
23 February 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
23 February 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
7 July 2016 | Director's details changed for Mrs Claire Emma Herbert on 1 June 2016 (2 pages) |
7 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Director's details changed for Mrs Claire Emma Herbert on 1 June 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr John Alan Herbert on 1 June 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr John Alan Herbert on 1 June 2016 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Director's details changed for Mr John Alan Herbert on 1 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Mrs Claire Emma Herbert on 1 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Mr John Alan Herbert on 1 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Mrs Claire Emma Herbert on 1 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Mr John Alan Herbert on 1 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Mrs Claire Emma Herbert on 1 June 2015 (2 pages) |
30 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
13 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
29 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 November 2013 | Director's details changed for Mrs Claire Emma Herbert on 22 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Mrs Claire Emma Lovell on 22 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Mrs Claire Emma Herbert on 22 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Mrs Claire Emma Lovell on 22 November 2013 (2 pages) |
11 November 2013 | Director's details changed for Miss Claire Emma Herbert on 26 October 2013 (2 pages) |
11 November 2013 | Director's details changed for Miss Claire Emma Herbert on 26 October 2013 (2 pages) |
10 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
10 July 2013 | Director's details changed for Miss Claire Emma Herbert on 1 June 2013 (2 pages) |
10 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
10 July 2013 | Director's details changed for Miss Claire Emma Herbert on 1 June 2013 (2 pages) |
10 July 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
10 July 2013 | Director's details changed for Miss Claire Emma Herbert on 1 June 2013 (2 pages) |
10 July 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
10 July 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
18 March 2013 | Appointment of Miss Claire Emma Herbert as a director (2 pages) |
18 March 2013 | Appointment of Miss Claire Emma Herbert as a director (2 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
22 June 2011 | Incorporation
|
22 June 2011 | Incorporation
|