Newcomen Way
Colchester
CO4 9RA
Director Name | Mrs Mary Louise Wykes |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kings Court Newcomen Way Colchester CO4 9RA |
Registered Address | 5 Kings Court Newcomen Way Colchester CO4 9RA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Jason Wykes 50.00% Ordinary |
---|---|
50 at £1 | Mary Wykes 50.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
6 September 2023 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
---|---|
5 June 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
23 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
17 August 2022 | Registered office address changed from 3 the Courtyards Phoenix Square Wyncolls Road Colchester CO4 9PE United Kingdom to 5 Kings Court Newcomen Way Colchester CO4 9RA on 17 August 2022 (1 page) |
1 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
8 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
15 October 2021 | Change of details for Mr Jason Paul Wykes as a person with significant control on 15 October 2021 (2 pages) |
15 October 2021 | Change of details for Mrs Mary Louise Wykes as a person with significant control on 15 October 2021 (2 pages) |
26 May 2021 | Director's details changed for Mr Jason Paul Wykes on 1 June 2020 (2 pages) |
26 May 2021 | Confirmation statement made on 21 May 2021 with updates (4 pages) |
26 May 2021 | Director's details changed for Mrs Mary Louise Wykes on 1 June 2020 (2 pages) |
14 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
10 October 2020 | Statement of capital following an allotment of shares on 10 October 2020
|
3 June 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
12 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
7 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
17 April 2018 | Statement of capital following an allotment of shares on 1 April 2018
|
20 September 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
20 September 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
15 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
30 January 2017 | Registered office address changed from 3 3 the Courtyards, Phoenix Square Wyncolls Road Colchester CO4 9PE England to 3 the Courtyards Phoenix Square Wyncolls Road Colchester CO4 9PE on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 3 3 the Courtyards, Phoenix Square Wyncolls Road Colchester CO4 9PE England to 3 the Courtyards Phoenix Square Wyncolls Road Colchester CO4 9PE on 30 January 2017 (1 page) |
19 January 2017 | Registered office address changed from 5 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA to 3 3 the Courtyards, Phoenix Square Wyncolls Road Colchester CO4 9PE on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from 5 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA to 3 3 the Courtyards, Phoenix Square Wyncolls Road Colchester CO4 9PE on 19 January 2017 (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
31 August 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
31 August 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
29 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|