Colchester
Essex
CO2 7GL
Director Name | Mrs Mary Anne Fedeyko |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 19 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable 6 Stable Road Colchester Essex CO2 7GL |
Secretary Name | Thompson Smith & Puxon (Secretarial Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 October 2011(same day as company formation) |
Correspondence Address | Stable 6 Stable Road Colchester Essex CO2 7GL |
Director Name | Mrs Claire Spencer |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pinnacle Way Pride Park Derby DE24 8ZS |
Secretary Name | Jo Holt |
---|---|
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Pinnacle Way Pride Park Derby DE24 8ZS |
Registered Address | Stable 6 Stable Road Colchester Essex CO2 7GL |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Sharon Auton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,856 |
Current Liabilities | £41,561 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 25 April 2025 (11 months, 3 weeks from now) |
15 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
25 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
21 April 2023 | Termination of appointment of Mary Anne Fedeyko as a director on 5 January 2023 (1 page) |
6 January 2023 | Termination of appointment of a director (1 page) |
5 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
12 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
12 May 2021 | Register inspection address has been changed from C/O Franklin Underwood 1 Pinnacle Way Pride Park Derby DE24 8ZS England to 1 Pinnacle Way Pride Park Derby DE24 8ZS (1 page) |
12 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
13 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
12 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 May 2019 | Director's details changed for Mrs Mary Anne Fedeyko on 14 May 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
3 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Registered office address changed from C/O C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL to C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL on 11 May 2015 (1 page) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Registered office address changed from C/O C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL to C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL on 11 May 2015 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 May 2013 | Registered office address changed from C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Registered office address changed from C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 31 January 2013 (2 pages) |
8 February 2013 | Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 31 January 2013 (2 pages) |
8 January 2013 | Registered office address changed from 4 North Hill Colchester Essex CO1 1EB on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 4 North Hill Colchester Essex CO1 1EB on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 4 North Hill Colchester Essex CO1 1EB on 8 January 2013 (1 page) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Register inspection address has been changed (1 page) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Register inspection address has been changed (1 page) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Register(s) moved to registered inspection location (1 page) |
14 May 2012 | Register(s) moved to registered inspection location (1 page) |
6 January 2012 | Appointment of Mrs Mary Anne Fedeyko as a director (2 pages) |
6 January 2012 | Appointment of Mrs Mary Anne Fedeyko as a director (2 pages) |
21 November 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
21 November 2011 | Appointment of Thompson Smith & Puxon (Secretarial Services) Limited as a secretary (3 pages) |
21 November 2011 | Appointment of Sharon Ann Auton as a director (3 pages) |
21 November 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
21 November 2011 | Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom on 21 November 2011 (2 pages) |
21 November 2011 | Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom on 21 November 2011 (2 pages) |
21 November 2011 | Appointment of Thompson Smith & Puxon (Secretarial Services) Limited as a secretary (3 pages) |
21 November 2011 | Appointment of Sharon Ann Auton as a director (3 pages) |
3 November 2011 | Termination of appointment of Jo Holt as a secretary (2 pages) |
3 November 2011 | Termination of appointment of Claire Spencer as a director (2 pages) |
3 November 2011 | Termination of appointment of Claire Spencer as a director (2 pages) |
3 November 2011 | Termination of appointment of Jo Holt as a secretary (2 pages) |
19 October 2011 | Incorporation (26 pages) |
19 October 2011 | Incorporation (26 pages) |