Stephenson Road West
Clacton On Sea
Essex
CO15 4TN
Director Name | Mr Daniel Botterell |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2014(same day as company formation) |
Role | Telecom & Security Engineer |
Country of Residence | England |
Correspondence Address | 1 Crusader Business Park Stephenson Road West Clacton On Sea Essex CO15 4TN |
Secretary Name | David Caley |
---|---|
Status | Current |
Appointed | 14 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Crusader Business Park Stephenson Road West Clacton On Sea Essex CO15 4TN |
Director Name | Mr Nicholas David Baker |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 1 Crusader Business Park Stephenson Road West Clacton On Sea Essex CO15 4TN |
Website | www.ttss.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01255 423345 |
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 |
1 at £1 | Daniel Botterell 50.00% Ordinary |
---|---|
1 at £1 | David Caley 50.00% Ordinary |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
13 March 2024 | Director's details changed for Mr Daniel Botterell on 1 March 2024 (2 pages) |
---|---|
13 March 2024 | Secretary's details changed for David Caley on 1 March 2024 (1 page) |
13 March 2024 | Director's details changed for David Caley on 1 March 2024 (2 pages) |
13 March 2024 | Confirmation statement made on 3 March 2024 with no updates (3 pages) |
14 February 2024 | Registered office address changed from 11 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN England to 1 Crusader Business Park Stephenson Road West Clacton on Sea Essex CO15 4TN on 14 February 2024 (1 page) |
24 January 2024 | Total exemption full accounts made up to 30 September 2023 (7 pages) |
14 November 2023 | Change of details for Mr Nicholas David Baker as a person with significant control on 1 November 2023 (2 pages) |
14 November 2023 | Notification of Daniel Botterell as a person with significant control on 1 November 2023 (2 pages) |
14 November 2023 | Change of details for Mr Dave Caley as a person with significant control on 1 November 2023 (2 pages) |
4 November 2023 | Director's details changed for Mr Nicholas David Baker on 4 September 2023 (2 pages) |
4 September 2023 | Notification of Nicholas David Baker as a person with significant control on 1 January 2023 (2 pages) |
13 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
11 January 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
17 June 2022 | Registered office address changed from 9 Albany Gardens West Clacton on Sea Essex CO15 6HN to 11 Crusader Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TN on 17 June 2022 (1 page) |
30 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
10 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
8 March 2021 | Confirmation statement made on 3 March 2021 with updates (4 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
1 June 2020 | Director's details changed for Mr Nick Baker on 28 May 2020 (2 pages) |
3 March 2020 | Statement of capital following an allotment of shares on 1 March 2020
|
3 March 2020 | Appointment of Mr Nick Baker as a director on 1 March 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with updates (4 pages) |
13 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
12 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
17 July 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Daniel Botterell on 1 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Daniel Botterell on 1 September 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
10 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
10 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 January 2016 | Previous accounting period extended from 31 August 2015 to 30 September 2015 (1 page) |
23 January 2016 | Previous accounting period extended from 31 August 2015 to 30 September 2015 (1 page) |
2 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
18 August 2014 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 9 Albany Gardens West Clacton on Sea Essex CO15 6HN on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 9 Albany Gardens West Clacton on Sea Essex CO15 6HN on 18 August 2014 (1 page) |
14 August 2014 | Incorporation Statement of capital on 2014-08-14
|
14 August 2014 | Incorporation Statement of capital on 2014-08-14
|