Wyncolls Road
Colchester
Essex
CO4 9PE
Secretary Name | Mr Benjamin Trevor Holman |
---|---|
Status | Current |
Appointed | 01 March 2023(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 3 The Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
Director Name | Mr Benjamin Trevor Holman |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(10 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
Director Name | Mr Paul Anthony Keith Jeffery |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 December 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Nigel Bennett Schofield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Derek George Cormack |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 February 2015(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 December 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Christopher James Easteal |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
Director Name | Mr Edward Anthony Morgan |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
Director Name | Mr David Andrew Spruzen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2022(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
Secretary Name | Mr Michael Forster |
---|---|
Status | Resigned |
Appointed | 03 October 2022(9 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 March 2023) |
Role | Company Director |
Correspondence Address | 3 The Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
Registered Address | 3 The Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Paul Anthony Keith Jeffery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,907,806 |
Current Liabilities | £472,195 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
11 March 2021 | Delivered on: 16 March 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
13 January 2021 | Cessation of Paul Anthony Keith Jeffery as a person with significant control on 14 December 2020 (1 page) |
---|---|
13 January 2021 | Notification of Sscp Pegasus Bidco Limited as a person with significant control on 14 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Nigel Bennett Schofield as a director on 14 December 2020 (1 page) |
15 December 2020 | Termination of appointment of Peter Martin Hill as a director on 14 December 2020 (1 page) |
15 December 2020 | Termination of appointment of Paul Anthony Keith Jeffery as a director on 14 December 2020 (1 page) |
15 December 2020 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to 654 the Crescent Colchester Essex CO4 9YQ on 15 December 2020 (1 page) |
15 December 2020 | Appointment of Mr Edward Morgan as a director on 14 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Derek George Cormack as a director on 14 December 2020 (1 page) |
15 December 2020 | Appointment of Mr Christopher Easteal as a director on 14 December 2020 (2 pages) |
15 September 2020 | Resolutions
|
15 September 2020 | Memorandum and Articles of Association (34 pages) |
14 September 2020 | Statement of capital following an allotment of shares on 31 August 2020
|
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
16 January 2019 | Statement of capital on 16 January 2019
|
16 January 2019 | Solvency Statement dated 31/12/18 (2 pages) |
16 January 2019 | Statement by Directors (2 pages) |
9 January 2019 | Resolutions
|
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (5 pages) |
27 June 2018 | Confirmation statement made on 25 June 2018 with updates (6 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
26 June 2017 | Notification of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (2 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
5 March 2015 | Sub-division of shares on 19 February 2015 (5 pages) |
5 March 2015 | Change of share class name or designation (2 pages) |
5 March 2015 | Change of share class name or designation (2 pages) |
5 March 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
5 March 2015 | Resolutions
|
5 March 2015 | Appointment of Derek George Cormack as a director on 19 February 2015 (3 pages) |
5 March 2015 | Appointment of Derek George Cormack as a director on 19 February 2015 (3 pages) |
5 March 2015 | Resolutions
|
5 March 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
5 March 2015 | Sub-division of shares on 19 February 2015 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
2 December 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
2 December 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
12 September 2013 | Appointment of Nigel Bennett Schofield as a director (3 pages) |
12 September 2013 | Appointment of Peter Martin Hill as a director (3 pages) |
12 September 2013 | Appointment of Peter Martin Hill as a director (3 pages) |
12 September 2013 | Appointment of Nigel Bennett Schofield as a director (3 pages) |
25 June 2013 | Incorporation (22 pages) |
25 June 2013 | Incorporation (22 pages) |