Colchester Business Park
Colchester
Essex
CO4 9YQ
Director Name | Paula Mockford |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Paula Mockford |
---|---|
Status | Current |
Appointed | 23 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Registered Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
10 September 2013 | Delivered on: 18 September 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Apt 103, 51 patterson road, ipswich, suffolk t/no SK285258. Notification of addition to or amendment of charge. Outstanding |
---|---|
10 September 2013 | Delivered on: 13 September 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as 10 lime tree place sproughton road ipswich suffolk t/n SK299290. Notification of addition to or amendment of charge. Outstanding |
10 September 2013 | Delivered on: 13 September 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as 56A sproughton road ipswich suffolk t/n SK300004. Notification of addition to or amendment of charge. Outstanding |
10 September 2013 | Delivered on: 13 September 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as 54B sproughton road ipswich t/n SK297546. Notification of addition to or amendment of charge. Outstanding |
10 September 2013 | Delivered on: 13 September 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as 56B sproughton road ipswich suffolk t/n SK30015. Notification of addition to or amendment of charge. Outstanding |
10 September 2013 | Delivered on: 13 September 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 September 2013 | Delivered on: 13 September 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as 13 lime tree place sproughton ipswich t/n SK299748. Notification of addition to or amendment of charge. Outstanding |
10 September 2013 | Delivered on: 13 September 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as 406, 5 anchor street ipswich t/n SK271644. Notification of addition to or amendment of charge. Outstanding |
2 October 2019 | Delivered on: 4 October 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Unit 5 davy road clacton on sea essex title no EX628064. Outstanding |
2 October 2015 | Delivered on: 9 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 6 davy road clacton on sea essex. Outstanding |
27 October 2014 | Delivered on: 12 November 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 11 lime tree place sproughton road ipswich suffolk t/no. SK297277. Outstanding |
11 August 2014 | Delivered on: 13 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 7 lime tree place, sproughton road, ipswich, suffolk. Outstanding |
2 June 2014 | Delivered on: 10 June 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 2 stephenson road, gorse lane industrial estate, clacton on sea, essex. Outstanding |
10 September 2013 | Delivered on: 18 September 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 506, 1 anchor street, ipswich, suffolk t/no SK276639. Notification of addition to or amendment of charge. Outstanding |
10 September 2013 | Delivered on: 13 September 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as 601, 1 anchor street ipswich suffolk t/n SK284367. Notification of addition to or amendment of charge. Outstanding |
19 December 2023 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
---|---|
29 June 2023 | Confirmation statement made on 23 May 2023 with updates (4 pages) |
1 December 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with updates (4 pages) |
21 December 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
20 July 2021 | Confirmation statement made on 23 May 2021 with updates (4 pages) |
1 December 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
28 May 2020 | Confirmation statement made on 23 May 2020 with updates (4 pages) |
5 December 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
4 October 2019 | Registration of charge 085421590015, created on 2 October 2019 (18 pages) |
30 May 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
24 July 2018 | Correction of a Director's date of birth incorrectly stated on incorporation / paula mockford (2 pages) |
24 July 2018 | Correction of a Director's date of birth incorrectly stated on incorporation / darren charles mockford (2 pages) |
1 June 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
1 March 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
28 July 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
28 July 2017 | Notification of Darren Charles Mockford as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Paula Mockford as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Darren Charles Mockford as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Darren Charles Mockford as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Paula Mockford as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Paula Mockford as a person with significant control on 28 July 2017 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
7 June 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 November 2015 | Appointment of Paula Mockford as a secretary on 23 May 2013 (3 pages) |
26 November 2015 | Appointment of Paula Mockford as a secretary on 23 May 2013 (3 pages) |
6 November 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
9 October 2015 | Registration of charge 085421590014, created on 2 October 2015 (18 pages) |
9 October 2015 | Registration of charge 085421590014, created on 2 October 2015 (18 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
12 November 2014 | Registration of charge 085421590013, created on 27 October 2014 (17 pages) |
12 November 2014 | Registration of charge 085421590013, created on 27 October 2014 (17 pages) |
25 September 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
13 August 2014 | Registration of charge 085421590012, created on 11 August 2014 (20 pages) |
13 August 2014 | Registration of charge 085421590012, created on 11 August 2014 (20 pages) |
10 June 2014 | Registration of charge 085421590011 (17 pages) |
10 June 2014 | Registration of charge 085421590011 (17 pages) |
18 September 2013 | Registration of charge 085421590010 (17 pages) |
18 September 2013 | Registration of charge 085421590009 (17 pages) |
18 September 2013 | Registration of charge 085421590010 (17 pages) |
18 September 2013 | Registration of charge 085421590009 (17 pages) |
13 September 2013 | Registration of charge 085421590006 (17 pages) |
13 September 2013 | Registration of charge 085421590001 (17 pages) |
13 September 2013 | Registration of charge 085421590005 (17 pages) |
13 September 2013 | Registration of charge 085421590004 (18 pages) |
13 September 2013 | Registration of charge 085421590006 (17 pages) |
13 September 2013 | Registration of charge 085421590002 (17 pages) |
13 September 2013 | Registration of charge 085421590003 (17 pages) |
13 September 2013 | Registration of charge 085421590007 (17 pages) |
13 September 2013 | Registration of charge 085421590008 (17 pages) |
13 September 2013 | Registration of charge 085421590007 (17 pages) |
13 September 2013 | Registration of charge 085421590008 (17 pages) |
13 September 2013 | Registration of charge 085421590005 (17 pages) |
13 September 2013 | Registration of charge 085421590001 (17 pages) |
13 September 2013 | Registration of charge 085421590003 (17 pages) |
13 September 2013 | Registration of charge 085421590004 (18 pages) |
13 September 2013 | Registration of charge 085421590002 (17 pages) |
23 May 2013 | Incorporation Statement of capital on 2013-05-23
|
23 May 2013 | Incorporation Statement of capital on 2013-05-23
|