Lexden
Colchester
CO3 9AL
Secretary Name | David Robert Smith |
---|---|
Status | Current |
Appointed | 19 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 London Road Lexden Colchester CO3 9AL |
Director Name | Mr Matthew Edward Goodwin |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(same day as company formation) |
Role | Aerial Engineer |
Country of Residence | England |
Correspondence Address | 59 London Road Lexden Colchester Essex CO3 9AL |
Website | www.bennettsaerials.com |
---|
Registered Address | 51 Saw Mill Road Colchester CO1 2ZL |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
1 at £1 | David Smith 50.00% Ordinary |
---|---|
1 at £1 | Mathew Goodwin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,488 |
Cash | £283 |
Current Liabilities | £7,426 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
1 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
20 November 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
28 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
27 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
28 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
15 August 2018 | Cessation of Matthew Edward Goodwin as a person with significant control on 16 July 2018 (1 page) |
15 August 2018 | Termination of appointment of Matthew Edward Goodwin as a director on 16 July 2018 (1 page) |
15 August 2018 | Registered office address changed from 38 Barnardiston Road Colchester CO4 0DR to 340 the Crescent Colchester Essex CO4 9AD on 15 August 2018 (1 page) |
29 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
11 January 2015 | Registered office address changed from 59 London Road Lexden Colchester Essex CO3 9AL to 38 Barnardiston Road Colchester CO4 0DR on 11 January 2015 (1 page) |
11 January 2015 | Registered office address changed from 59 London Road Lexden Colchester Essex CO3 9AL to 38 Barnardiston Road Colchester CO4 0DR on 11 January 2015 (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (12 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (12 pages) |
10 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
25 January 2012 | Director's details changed for Mathew Edward Goodwin on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mathew Edward Goodwin on 25 January 2012 (2 pages) |
19 January 2012 | Incorporation
|
19 January 2012 | Incorporation
|