Colchester
Essex
CO1 1TL
Director Name | Mr Russell Wilmer Clark |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Greyfriars Court Castle Road Colchester CO1 1TL |
Director Name | Mr Duncan Campbell MacDiarmid |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Greyfriars Court Castle Road Colchester Essex CO1 1TL |
Director Name | Mr Roy Ronald Hackett |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Greyfriars Court Castle Road Colchester Essex CO1 1TL |
Director Name | Mr Ian Stewart Green |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Greyfriars Court Castle Road Colchester Essex CO1 1TL |
Director Name | Barry Paul Sadler |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 September 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Greyfriars Court Castle Road Colchester Essex CO1 1TL |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,986 |
Cash | £2,427 |
Current Liabilities | £1,084 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
24 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
4 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
7 January 2020 | Termination of appointment of Ian Stewart Green as a director on 31 December 2019 (1 page) |
10 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
15 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 June 2017 | Termination of appointment of Roy Ronald Hackett as a director on 8 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Roy Ronald Hackett as a director on 8 June 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
5 June 2017 | Director's details changed for Barry Paul Sadger on 9 March 2017 (2 pages) |
5 June 2017 | Director's details changed for Barry Paul Sadger on 9 March 2017 (2 pages) |
9 May 2017 | Appointment of Barry Paul Sadger as a director on 9 March 2017 (3 pages) |
9 May 2017 | Appointment of Barry Paul Sadger as a director on 9 March 2017 (3 pages) |
31 January 2017 | Termination of appointment of Russell Wilmer Clark as a director on 24 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Duncan Campbell Macdiarmid as a director on 24 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Russell Wilmer Clark as a director on 24 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Duncan Campbell Macdiarmid as a director on 24 January 2017 (2 pages) |
12 September 2016 | Appointment of Mr Roy Ronald Hackett as a director on 28 July 2016 (3 pages) |
12 September 2016 | Appointment of Mr Roy Ronald Hackett as a director on 28 July 2016 (3 pages) |
24 August 2016 | Appointment of Mr Ian Stewart Green as a director on 28 July 2016 (3 pages) |
24 August 2016 | Appointment of Mr Ian Stewart Green as a director on 28 July 2016 (3 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 June 2016 | Annual return made up to 31 May 2016 no member list (3 pages) |
10 June 2016 | Annual return made up to 31 May 2016 no member list (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 June 2015 | Annual return made up to 31 May 2015 no member list (3 pages) |
17 June 2015 | Annual return made up to 31 May 2015 no member list (3 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 June 2014 | Annual return made up to 31 May 2014 no member list (3 pages) |
10 June 2014 | Annual return made up to 31 May 2014 no member list (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 June 2013 | Annual return made up to 31 May 2013 no member list (3 pages) |
20 June 2013 | Annual return made up to 31 May 2013 no member list (3 pages) |
19 June 2013 | Director's details changed for Mr Duncan Macdi1Armid on 31 May 2012 (2 pages) |
19 June 2013 | Director's details changed for Mr Duncan Macdi1Armid on 31 May 2012 (2 pages) |
14 May 2013 | Registered office address changed from Aston House 57-59 Crouch Street Colchester CO3 3EY United Kingdom on 14 May 2013 (3 pages) |
14 May 2013 | Registered office address changed from Aston House 57-59 Crouch Street Colchester CO3 3EY United Kingdom on 14 May 2013 (3 pages) |
8 May 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (4 pages) |
8 May 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (4 pages) |
13 November 2012 | Resolutions
|
13 November 2012 | Resolutions
|
30 October 2012 | Director's details changed for Mr Duncan Macdairmid on 31 May 2012 (2 pages) |
30 October 2012 | Director's details changed (2 pages) |
30 October 2012 | Director's details changed for Mr Duncan Macdairmid on 31 May 2012 (2 pages) |
30 October 2012 | Director's details changed (2 pages) |
31 May 2012 | Incorporation (15 pages) |
31 May 2012 | Incorporation (15 pages) |