Colchester
Essex
CO2 8HT
Director Name | Mr Daniel Lee Burke |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackburn House 32a Crouch Street Colchester Essex CO3 3HH |
Director Name | Mr Craig Chaplin |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 July 2016) |
Role | Remediation And Recycling Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Registered Address | Begbies Traynor Town Wall House Balkerne Hill Colchester CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
200 at £1 | Ralph Bailey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,464 |
Cash | £100 |
Current Liabilities | £265,765 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
16 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
---|---|
12 October 2017 | Director's details changed for Mr Ralph Bailey on 12 October 2017 (2 pages) |
8 February 2017 | Second filing of Confirmation Statement dated 12/10/2016 (4 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 September 2016 (16 pages) |
19 October 2016 | Confirmation statement made on 12 October 2016 with updates
|
20 July 2016 | Termination of appointment of Craig Chaplin as a director on 18 July 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
25 November 2015 | Resolutions
|
25 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
20 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
2 April 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
3 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 February 2015 | Termination of appointment of Daniel Lee Burke as a director on 31 October 2012 (1 page) |
3 February 2015 | Director's details changed for Mr Ralph Bailey on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Ralph Bailey on 3 February 2015 (2 pages) |
16 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
27 January 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
1 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 1 November 2013 (1 page) |
18 June 2013 | Appointment of Mr Craig Chaplin as a director (2 pages) |
22 October 2012 | Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
12 October 2012 | Incorporation (19 pages) |