Clacton On Sea
Essex
CO16 9GL
Director Name | Mr Peter Terence Sanders |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | U K |
Correspondence Address | 1 Osborne Close Clacton On Sea Essex CO15 4PD |
Website | www.newtechinstallationsltd.com/ |
---|---|
Telephone | 01255 446251 |
Telephone region | Clacton-on-Sea |
Registered Address | 1 Crusader Business Park Stephenson Road West Clacton On Sea Essex CO15 4TN |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Nicholas David Baker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £680 |
Cash | £5,243 |
Current Liabilities | £7,462 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
1 November 2023 | Accounts for a dormant company made up to 31 August 2023 (2 pages) |
---|---|
10 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
2 November 2022 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
8 August 2022 | Director's details changed for Mr Nicholas David Baker on 7 August 2022 (2 pages) |
8 August 2022 | Change of details for Mr Nicholas David Baker as a person with significant control on 7 August 2022 (2 pages) |
8 August 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
15 November 2021 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
6 July 2021 | Confirmation statement made on 6 July 2021 with updates (3 pages) |
25 February 2021 | Micro company accounts made up to 31 August 2020 (2 pages) |
24 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
23 September 2020 | Registered office address changed from C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR England to Unit 11 Stephenson Road West Gorse Lane Industrial Estate Clacton-on-Sea CO15 4TN on 23 September 2020 (1 page) |
30 June 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
23 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
30 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
24 April 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
24 April 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 March 2016 | Registered office address changed from 92 Vista Road Clacton-on-Sea CO15 6DJ England to C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from 92 Vista Road Clacton-on-Sea CO15 6DJ England to C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR on 30 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to 92 Vista Road Clacton-on-Sea CO15 6DJ on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to 92 Vista Road Clacton-on-Sea CO15 6DJ on 21 March 2016 (1 page) |
16 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
28 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
31 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
29 August 2014 | Termination of appointment of a director (1 page) |
29 August 2014 | Termination of appointment of a director (1 page) |
28 August 2014 | Termination of appointment of a director (1 page) |
28 August 2014 | Termination of appointment of Peter Terence Sanders as a director on 23 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 1 Osborne Close Clacton on Sea Essex CO15 4PD England to 11 East Hill Colchester Essex CO1 2QX on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 1 Osborne Close Clacton on Sea Essex CO15 4PD England to 11 East Hill Colchester Essex CO1 2QX on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 11 East Hill Colchester Essex CO1 2QX England to 11 East Hill Colchester Essex CO1 2QX on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 92 Vista Road Clacton on Sea Essex CO15 6DJ England to 11 East Hill Colchester Essex CO1 2QX on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of a director (1 page) |
28 August 2014 | Registered office address changed from 11 East Hill Colchester Essex CO1 2QX England to 11 East Hill Colchester Essex CO1 2QX on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 92 Vista Road Clacton on Sea Essex CO15 6DJ England to 11 East Hill Colchester Essex CO1 2QX on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Peter Terence Sanders as a director on 23 August 2014 (1 page) |
22 August 2013 | Incorporation
|
22 August 2013 | Incorporation
|