Chappel
Colchester
Essex
CO6 2EA
Director Name | Mr Paul Young |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2011(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 45 Spalding Avenue Great Baddow Chelmsford CM2 7NZ |
Director Name | Mr Jason Miller |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2016(4 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 10 Donald Thorn Close Wickford Essex SS12 9DN |
Director Name | Shaun Leonard Mansfield |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Kempsford 149b Maldon Road Tiptree Essex CO5 0PN |
Director Name | Simon Pye |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 March 2015) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 48 Bell Avenue Romford Essex RM3 7BX |
Director Name | Mr Adrian Martin Rust |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 October 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cottingham Road Ipswich Suffolk IP8 3SA |
Director Name | Julie Angela Passway |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 January 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 77 Mendip Road Chelmsford Essex CM1 2HN |
Registered Address | Warden House, 37 Manor Road Colchester Essex CO3 3LX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 40 other UK companies use this postal address |
10 at £1 | Julie Angela Passway 8.70% B |
---|---|
25 at £1 | Adrian Martin Rust 21.74% B |
20 at £1 | Jenna Wells 17.39% Ordinary |
20 at £1 | Paul Young 17.39% Ordinary |
20 at £1 | Samantha Young 17.39% Ordinary |
20 at £1 | Simon Wells 17.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,999 |
Cash | £16,418 |
Current Liabilities | £65,783 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
5 March 2015 | Delivered on: 6 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
18 December 2023 | Micro company accounts made up to 30 March 2023 (6 pages) |
---|---|
8 November 2023 | Confirmation statement made on 9 September 2023 with updates (4 pages) |
30 March 2023 | Micro company accounts made up to 30 March 2022 (6 pages) |
28 September 2022 | Confirmation statement made on 9 September 2022 with updates (5 pages) |
25 January 2022 | Micro company accounts made up to 30 March 2021 (5 pages) |
21 September 2021 | Confirmation statement made on 9 September 2021 with updates (4 pages) |
23 June 2021 | Micro company accounts made up to 30 March 2020 (5 pages) |
26 March 2021 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
5 October 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 October 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 November 2018 | Statement of capital following an allotment of shares on 1 September 2018
|
15 November 2018 | Confirmation statement made on 9 September 2018 with updates (5 pages) |
15 November 2018 | Cessation of Jenna Wells as a person with significant control on 31 March 2018 (1 page) |
15 November 2018 | Change of details for Mr Simon Wells as a person with significant control on 31 March 2018 (2 pages) |
15 November 2018 | Change of details for Mr Paul Young as a person with significant control on 31 March 2018 (2 pages) |
15 November 2018 | Cessation of Samantha Young as a person with significant control on 24 March 2018 (1 page) |
22 June 2018 | Change of share class name or designation (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
12 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 October 2016 | Confirmation statement made on 9 September 2016 with updates (10 pages) |
19 October 2016 | Confirmation statement made on 9 September 2016 with updates (10 pages) |
18 April 2016 | Appointment of Mr Jason Miller as a director on 4 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Jason Miller as a director on 4 April 2016 (2 pages) |
14 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
14 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
12 February 2016 | Purchase of own shares. (3 pages) |
12 February 2016 | Cancellation of shares. Statement of capital on 20 January 2016
|
12 February 2016 | Purchase of own shares. (3 pages) |
12 February 2016 | Cancellation of shares. Statement of capital on 20 January 2016
|
29 January 2016 | Termination of appointment of Julie Angela Passway as a director on 22 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Julie Angela Passway as a director on 22 January 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Purchase of own shares. (3 pages) |
15 December 2015 | Purchase of own shares. (3 pages) |
15 December 2015 | Cancellation of shares. Statement of capital on 16 October 2015
|
15 December 2015 | Cancellation of shares. Statement of capital on 16 October 2015
|
17 November 2015 | Termination of appointment of Adrian Martin Rust as a director on 16 October 2015 (1 page) |
17 November 2015 | Termination of appointment of Adrian Martin Rust as a director on 16 October 2015 (1 page) |
23 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
28 July 2015 | Registered office address changed from 1B the Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER to Warden House, 37 Manor Road Colchester Essex CO3 3LX on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 1B the Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER to Warden House, 37 Manor Road Colchester Essex CO3 3LX on 28 July 2015 (1 page) |
24 March 2015 | Purchase of own shares. (3 pages) |
24 March 2015 | Purchase of own shares. (3 pages) |
13 March 2015 | Termination of appointment of Simon Pye as a director on 13 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Simon Pye as a director on 13 March 2015 (1 page) |
6 March 2015 | Registration of charge 077681040001, created on 5 March 2015 (23 pages) |
6 March 2015 | Registration of charge 077681040001, created on 5 March 2015 (23 pages) |
6 March 2015 | Registration of charge 077681040001, created on 5 March 2015 (23 pages) |
5 January 2015 | Appointment of Mr Adrian Martin Rust as a director on 5 November 2014 (2 pages) |
5 January 2015 | Appointment of Julie Angela Passway as a director on 5 November 2014 (2 pages) |
5 January 2015 | Appointment of Simon Pye as a director on 5 November 2014 (4 pages) |
5 January 2015 | Appointment of Simon Pye as a director on 5 November 2014 (4 pages) |
5 January 2015 | Appointment of Mr Adrian Martin Rust as a director on 5 November 2014 (2 pages) |
5 January 2015 | Appointment of Julie Angela Passway as a director on 5 November 2014 (2 pages) |
5 January 2015 | Appointment of Julie Angela Passway as a director on 5 November 2014 (2 pages) |
5 January 2015 | Appointment of Mr Adrian Martin Rust as a director on 5 November 2014 (2 pages) |
5 January 2015 | Appointment of Simon Pye as a director on 5 November 2014 (4 pages) |
19 December 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
23 June 2014 | Termination of appointment of Shaun Mansfield as a director (2 pages) |
23 June 2014 | Purchase of own shares. (3 pages) |
23 June 2014 | Purchase of own shares. (3 pages) |
23 June 2014 | Cancellation of shares. Statement of capital on 6 June 2014
|
23 June 2014 | Cancellation of shares. Statement of capital on 6 June 2014
|
23 June 2014 | Termination of appointment of Shaun Mansfield as a director (2 pages) |
23 June 2014 | Cancellation of shares. Statement of capital on 6 June 2014
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders (6 pages) |
12 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders (6 pages) |
12 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Director's details changed for Simon Wells on 1 February 2012 (2 pages) |
11 September 2012 | Director's details changed for Simon Wells on 1 February 2012 (2 pages) |
11 September 2012 | Director's details changed for Simon Wells on 1 February 2012 (2 pages) |
2 January 2012 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
2 January 2012 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
9 September 2011 | Incorporation
|
9 September 2011 | Incorporation
|
9 September 2011 | Incorporation
|