Old Ipswich Road
Colchester
Essex
CO7 7QR
Director Name | Mrs Lorraine Janet King |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2012(6 days after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Website | davidmartinmileend.co.uk |
---|---|
Telephone | 01206 851626 |
Telephone region | Colchester |
Registered Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 40 other UK companies use this postal address |
75 at £1 | Paul King 75.00% Ordinary |
---|---|
25 at £1 | Lorraine Janet King 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,589 |
Cash | £8,561 |
Current Liabilities | £59,212 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 4 weeks from now) |
12 November 2020 | Confirmation statement made on 8 November 2020 with updates (5 pages) |
---|---|
3 March 2020 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
15 November 2019 | Confirmation statement made on 8 November 2019 with updates (5 pages) |
3 April 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
13 November 2018 | Confirmation statement made on 8 November 2018 with updates (5 pages) |
20 February 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
14 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
14 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
9 November 2017 | Director's details changed for Mr Paul King on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Lorraine Janet King on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Lorraine Janet King on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mr Paul King on 9 November 2017 (2 pages) |
21 March 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
21 March 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
21 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
21 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
27 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
13 March 2013 | Current accounting period extended from 30 November 2013 to 31 January 2014 (1 page) |
13 March 2013 | Current accounting period extended from 30 November 2013 to 31 January 2014 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom on 7 December 2012 (1 page) |
14 November 2012 | Appointment of Mrs Lorraine Janet King as a director (2 pages) |
14 November 2012 | Appointment of Mrs Lorraine Janet King as a director (2 pages) |
8 November 2012 | Incorporation (18 pages) |
8 November 2012 | Incorporation (18 pages) |