Gorse Lane Ind Est
Clacton On Sea
CO15 4LU
Director Name | Mr Stephen William Hewes |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years |
Role | Toolmaker |
Country of Residence | England |
Correspondence Address | Oak Tree Works Brunel Road Gorse Lane Industrial Estate Clacton On Sea Essex CO15 4LU |
Director Name | Mr Terry Ronald Pratt |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years |
Role | Toolmaker |
Country of Residence | England |
Correspondence Address | Oak Tree Works Brunel Road Gorse Lane Industrial Estate Clacton On Sea Essex CO15 4LU |
Director Name | Mr Colin Charles Place |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Role | Toolmaker |
Country of Residence | England |
Correspondence Address | Oak Tree Works Brunel Road Gorse Lane Industrial Estate Clacton On Sea Essex CO15 4LU |
Secretary Name | Mrs Julie Ann Alfs |
---|---|
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Oak Tree Works Brunel Road Gorse Lane Industrial Estate Clacton On Sea Essex CO15 4LU |
Telephone | 01255 429326 |
---|---|
Telephone region | Clacton-on-Sea |
Registered Address | Oak Tree Works Brunel Road Gorse Lane Industrial Estate Clacton On Sea Essex CO15 4LU |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
Latest Accounts | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (5 months from now) |
24 March 2014 | Delivered on: 5 April 2014 Persons entitled: Mr Colin Charles Place Classification: A registered charge Outstanding |
---|
21 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
5 December 2022 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
18 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
18 August 2021 | Confirmation statement made on 18 August 2021 with updates (3 pages) |
15 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
10 March 2021 | Director's details changed for Mr Mark Richard Attridge on 8 March 2021 (2 pages) |
10 March 2021 | Director's details changed for Mr Stephen William Hewes on 10 March 2021 (2 pages) |
10 March 2021 | Director's details changed for Mr Terry Ronald Pratt on 10 March 2021 (2 pages) |
2 March 2021 | Change of details for Mr Mark Richard Attridge as a person with significant control on 18 February 2021 (2 pages) |
1 March 2021 | Change of details for Mr Stephen William Hewes as a person with significant control on 18 February 2021 (2 pages) |
1 March 2021 | Change of details for Mr Terry Ronald Pratt as a person with significant control on 18 February 2021 (2 pages) |
22 February 2021 | Director's details changed for Mr Mark Richard Attridge on 18 February 2021 (2 pages) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
9 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
8 December 2016 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
8 December 2016 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
1 February 2016 | Cancellation of shares. Statement of capital on 16 December 2015
|
1 February 2016 | Cancellation of shares. Statement of capital on 16 December 2015
|
18 January 2016 | Purchase of own shares. (3 pages) |
18 January 2016 | Purchase of own shares. (3 pages) |
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
17 December 2015 | Termination of appointment of Colin Charles Place as a director on 16 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Colin Charles Place as a director on 16 December 2015 (1 page) |
3 December 2015 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
3 December 2015 | Director's details changed for Terry Ronald Pratt on 1 July 2015 (2 pages) |
3 December 2015 | Director's details changed for Terry Ronald Pratt on 1 July 2015 (2 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
3 December 2015 | Director's details changed for Terry Ronald Pratt on 1 July 2015 (2 pages) |
16 April 2015 | Director's details changed for Stephen William Hewes on 5 March 2015 (2 pages) |
16 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Stephen William Hewes on 5 March 2015 (2 pages) |
16 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Stephen William Hewes on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Stephen William Hewes on 6 February 2015 (3 pages) |
5 March 2015 | Director's details changed for Stephen William Hewes on 6 February 2015 (3 pages) |
5 March 2015 | Director's details changed for Stephen William Hewes on 6 February 2015 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
20 November 2014 | Termination of appointment of Julie Ann Alfs as a secretary on 19 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Julie Ann Alfs as a secretary on 19 November 2014 (1 page) |
24 June 2014 | Accounts made up to 31 October 2013 (5 pages) |
24 June 2014 | Accounts made up to 31 October 2013 (5 pages) |
21 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders (7 pages) |
21 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders (7 pages) |
21 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders (7 pages) |
11 April 2014 | Appointment of Stephen William Hewes as a director on 24 March 2014 (3 pages) |
11 April 2014 | Appointment of Terry Ronald Platt as a director on 24 March 2014 (3 pages) |
11 April 2014 | Appointment of Terry Ronald Platt as a director on 24 March 2014 (3 pages) |
11 April 2014 | Appointment of Stephen William Hewes as a director on 24 March 2014 (3 pages) |
11 April 2014 | Appointment of Mark Richard Attridge as a director on 24 March 2014 (3 pages) |
11 April 2014 | Appointment of Mark Richard Attridge as a director on 24 March 2014 (3 pages) |
5 April 2014 | Registration of charge 084767780001, created on 24 March 2014 (38 pages) |
5 April 2014 | Registration of charge 084767780001, created on 24 March 2014 (38 pages) |
31 March 2014 | Resolutions
|
31 March 2014 | Resolutions
|
4 November 2013 | Previous accounting period shortened from 30 April 2014 to 31 October 2013 (1 page) |
4 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
4 November 2013 | Previous accounting period shortened from 30 April 2014 to 31 October 2013 (1 page) |
4 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
4 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
8 April 2013 | Incorporation
|
8 April 2013 | Incorporation
|