Colchester
Essex
CO4 9YQ
Secretary Name | Mrs Deborah Jane Smith |
---|---|
Status | Current |
Appointed | 29 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr David William Brown |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(2 days after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Steven Michael Shaw |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 October 2018) |
Role | Company Director |
Country of Residence | England |
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 10 other UK companies use this postal address |
100 at £1 | David William Brown 50.00% Ordinary |
---|---|
100 at £1 | Steven Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,835 |
Cash | £33,484 |
Current Liabilities | £25,218 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 2 days from now) |
16 December 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
29 April 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with updates (5 pages) |
4 January 2019 | Purchase of own shares. (3 pages) |
4 January 2019 | Cancellation of shares. Statement of capital on 4 December 2018
|
13 December 2018 | Cessation of Steven Michael Shaw as a person with significant control on 4 December 2018 (1 page) |
5 December 2018 | Termination of appointment of Steven Michael Shaw as a director on 18 October 2018 (1 page) |
3 October 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
19 June 2018 | Director's details changed for Mr Steven James Smith on 19 June 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 29 April 2018 with updates (5 pages) |
30 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
25 September 2017 | Statement of capital following an allotment of shares on 4 September 2017
|
25 September 2017 | Statement of capital following an allotment of shares on 4 September 2017
|
25 September 2017 | Appointment of Mr Steven Michael Shaw as a director on 4 September 2017 (2 pages) |
25 September 2017 | Notification of Steven Michael Shaw as a person with significant control on 4 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Steven Michael Shaw as a director on 4 September 2017 (2 pages) |
25 September 2017 | Notification of Steven Michael Shaw as a person with significant control on 4 September 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
10 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
9 October 2014 | Registered office address changed from 7 Winchester Road Frinton-on-Sea Essex CO13 9JB United Kingdom to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 7 Winchester Road Frinton-on-Sea Essex CO13 9JB United Kingdom to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 7 Winchester Road Frinton-on-Sea Essex CO13 9JB United Kingdom to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 9 October 2014 (1 page) |
24 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
29 May 2014 | Appointment of Mr David William Brown as a director (2 pages) |
29 May 2014 | Appointment of Mr David William Brown as a director (2 pages) |
29 April 2014 | Incorporation
|
29 April 2014 | Incorporation
|
29 April 2014 | Incorporation
|