Wivenhoe
Colchester
CO7 9SZ
Director Name | Mr Kevin Peter Mitchell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2012(same day as company formation) |
Role | Accoustic Engineer |
Country of Residence | England |
Correspondence Address | 43 Rectory Road Wivenhoe Colchester CO7 9ER |
Director Name | Mr Scott Lever |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2012(same day as company formation) |
Role | Accoustic Engineer |
Country of Residence | England |
Correspondence Address | 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
Director Name | Mr Damon Page |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Role | Accoustic Engineer |
Country of Residence | England |
Correspondence Address | 18 Abbey Field View Colchester Essex CO2 7US |
Registered Address | 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wivenhoe |
Ward | Wivenhoe |
Built Up Area | Wivenhoe |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Damon Page 33.33% Ordinary |
---|---|
1 at £1 | Keiran Johnstone 33.33% Ordinary |
1 at £1 | Kevin Mitchell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,982 |
Cash | £42,825 |
Current Liabilities | £111,600 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
27 July 2020 | Confirmation statement made on 27 July 2020 with updates (5 pages) |
---|---|
27 July 2020 | Statement of capital following an allotment of shares on 18 December 2012
|
27 July 2020 | Notification of Scott Lever as a person with significant control on 27 July 2020 (2 pages) |
12 June 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
21 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
10 July 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
16 January 2018 | Director's details changed for Mr Scott Lever on 16 January 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (7 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (7 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
22 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
11 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
10 March 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 March 2014 | Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page) |
3 March 2014 | Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page) |
27 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
18 January 2013 | Director's details changed for Keiran Johnstone on 13 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Keiran Johnstone on 13 January 2013 (2 pages) |
20 December 2012 | Appointment of Mr Scott Lever as a director (2 pages) |
20 December 2012 | Appointment of Mr Scott Lever as a director (2 pages) |
18 December 2012 | Incorporation (38 pages) |
18 December 2012 | Incorporation (38 pages) |