Colchester
Essex
CO4 0JX
Director Name | Mr Richard Peter Owers |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2012(same day as company formation) |
Role | Freelance Production Management |
Country of Residence | England |
Correspondence Address | 9 Broad Oaks Park Colchester Essex CO4 0JX |
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | richardowers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 771543445 |
Telephone region | Mobile |
Registered Address | The Lodge Beacon End Farm House London Road Stanway Colchester CO3 0NQ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
8 at £1 | Richard Peter Owers 80.00% Ordinary |
---|---|
2 at £1 | Leila Michelle Owers 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,964 |
Cash | £30,519 |
Current Liabilities | £12,454 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
25 January 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
---|---|
29 June 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
30 January 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
22 July 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
30 January 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
9 July 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
1 February 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
7 July 2017 | Notification of Richard Peter Owers as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Richard Peter Owers as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Richard Peter Owers as a person with significant control on 7 July 2017 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
26 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
8 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 September 2013 | Director's details changed for Leila Michelle Holloway on 25 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Leila Michelle Holloway on 25 August 2013 (2 pages) |
3 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
30 August 2012 | Registered office address changed from the Lodge Bacon End Farm House London Road Stanway Colchester CO3 0NQ United Kingdom on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from the Lodge Bacon End Farm House London Road Stanway Colchester CO3 0NQ United Kingdom on 30 August 2012 (1 page) |
10 August 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
10 August 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
1 August 2012 | Termination of appointment of Barry Warmisham as a director (2 pages) |
1 August 2012 | Termination of appointment of Barry Warmisham as a director (2 pages) |
18 July 2012 | Appointment of Leila Michelle Holloway as a director (3 pages) |
18 July 2012 | Appointment of Leila Michelle Holloway as a director (3 pages) |
18 July 2012 | Appointment of Richard Peter Owers as a director (3 pages) |
18 July 2012 | Appointment of Richard Peter Owers as a director (3 pages) |
25 June 2012 | Incorporation (27 pages) |
25 June 2012 | Incorporation (27 pages) |