Severalls Industrial Park
Colchester
CO4 9PE
Director Name | Dr Elliott Singer |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2014(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Courtyard Wyncolls Road Severalls Industrial Park Colchester CO4 9PE |
Secretary Name | Mr Eric Singer |
---|---|
Status | Current |
Appointed | 08 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Courtyard Wyncolls Road Severalls Industrial Park Colchester CO4 9PE |
Registered Address | 8 The Courtyard Wyncolls Road Severalls Industrial Park Colchester CO4 9PE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Amanda Singer 27.78% A |
---|---|
50 at £1 | Elliott Singer 27.78% A |
20 at £1 | Eric Singer 11.11% B |
20 at £1 | Rosalyn Green 11.11% D |
20 at £1 | Rosalyn Green 11.11% E |
20 at £1 | Simone Singer 11.11% C |
Year | 2014 |
---|---|
Net Worth | £22,585 |
Cash | £52,407 |
Current Liabilities | £51,003 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
7 August 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
5 March 2020 | Confirmation statement made on 31 December 2019 with updates (7 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
14 January 2019 | Confirmation statement made on 8 January 2019 with updates (7 pages) |
20 August 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
7 August 2018 | Registered office address changed from 8 the Courtyards Wyncolls Road Severalls Industrial Park Colchester CO4 9PE United Kingdom to 8 the Courtyard Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 7 August 2018 (1 page) |
29 January 2018 | Confirmation statement made on 8 January 2018 with updates (7 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
13 October 2017 | Registered office address changed from 8 the Courtyard the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE to 8 the Courtyards Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 13 October 2017 (1 page) |
13 October 2017 | Registered office address changed from 8 the Courtyard the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE to 8 the Courtyards Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 13 October 2017 (1 page) |
6 February 2017 | Confirmation statement made on 8 January 2017 with updates (8 pages) |
6 February 2017 | Confirmation statement made on 8 January 2017 with updates (8 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
1 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
20 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
10 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-10
|
7 January 2015 | Registered office address changed from 23 the Meadway Buckhurst Hill Essex IG9 5PG United Kingdom to 8 the Courtyard the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 23 the Meadway Buckhurst Hill Essex IG9 5PG United Kingdom to 8 the Courtyard the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 23 the Meadway Buckhurst Hill Essex IG9 5PG United Kingdom to 8 the Courtyard the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE on 7 January 2015 (1 page) |
31 January 2014 | Company name changed cp cts LTD\certificate issued on 31/01/14
|
31 January 2014 | Company name changed cp cts LTD\certificate issued on 31/01/14
|
8 January 2014 | Incorporation Statement of capital on 2014-01-08
|
8 January 2014 | Incorporation Statement of capital on 2014-01-08
|
8 January 2014 | Incorporation Statement of capital on 2014-01-08
|