Wyncolls Road
Colchester
Essex
CO4 9PE
Secretary Name | Mr Benjamin Trevor Holman |
---|---|
Status | Current |
Appointed | 01 March 2023(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 3 The Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
Director Name | Mr Benjamin Trevor Holman |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(9 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
Director Name | Mr Paul Anthony Keith Jeffery |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 654 The Crescent Colchester Essex CO4 9YQ |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Status | Resigned |
Appointed | 05 March 2018(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 December 2020) |
Role | Company Director |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester CO4 9YQ |
Director Name | Mr Nigel Bennett Schofield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 December 2020) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester CO4 9YQ |
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(6 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 654 The Crescent Colchester Essex CO4 9YQ |
Director Name | Mr Christopher James Easteal |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
Director Name | Mr Edward Anthony Morgan |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
Director Name | Mr David Andrew Spruzen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2022(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
Secretary Name | Mr Michael Forster |
---|---|
Status | Resigned |
Appointed | 03 October 2022(7 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 March 2023) |
Role | Company Director |
Correspondence Address | 3 The Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
Registered Address | 3 The Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE |
---|---|
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 |
66 at £1 | Paul Jeffery 66.67% Ordinary B |
---|---|
33 at £1 | Paul Jeffery 33.33% Ordinary A |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
11 March 2021 | Delivered on: 16 March 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
20 August 2018 | Delivered on: 21 August 2018 Persons entitled: Coutts & Co Classification: A registered charge Particulars: Please see deed of security assignment and agreement, attached. Outstanding |
29 March 2018 | Delivered on: 5 April 2018 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 19 stanley park road, wallington, sutton, SM6 0HL (title numbers: SY229674 and SY299055). Outstanding |
29 March 2018 | Delivered on: 5 April 2018 Persons entitled: Coutts & Company Classification: A registered charge Particulars: See debenture. Outstanding |
25 February 2021 | Change of details for Sscp Pegasus Bidco Limited as a person with significant control on 14 December 2020 (2 pages) |
---|---|
24 February 2021 | Change of details for Sscp Pegasus Bidco Limited as a person with significant control on 14 December 2020 (2 pages) |
8 January 2021 | Cessation of Paul Anthony Keith Jeffery as a person with significant control on 14 December 2020 (1 page) |
8 January 2021 | Notification of Sscp Pegasus Bidco Limited as a person with significant control on 14 December 2020 (2 pages) |
5 January 2021 | Satisfaction of charge 092739470002 in full (1 page) |
5 January 2021 | Satisfaction of charge 092739470003 in full (1 page) |
5 January 2021 | Satisfaction of charge 092739470001 in full (1 page) |
15 December 2020 | Termination of appointment of Peter Martin Hill as a director on 14 December 2020 (1 page) |
15 December 2020 | Appointment of Mr Edward Morgan as a director on 14 December 2020 (2 pages) |
15 December 2020 | Appointment of Mr Peter Martin Hill as a director on 14 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Nigel Bennett Schofield as a director on 14 December 2020 (1 page) |
15 December 2020 | Termination of appointment of Nigel Bennett Schofield as a secretary on 14 December 2020 (1 page) |
15 December 2020 | Appointment of Mr Christopher Easteal as a director on 14 December 2020 (2 pages) |
15 December 2020 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester CO4 9YQ to 654 the Crescent Colchester Essex CO4 9YQ on 15 December 2020 (1 page) |
15 December 2020 | Termination of appointment of Paul Anthony Keith Jeffery as a director on 14 December 2020 (1 page) |
22 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a dormant company made up to 31 March 2019 (13 pages) |
5 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a dormant company made up to 31 March 2018 (12 pages) |
22 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
21 August 2018 | Registration of charge 092739470003, created on 20 August 2018 (16 pages) |
5 April 2018 | Registration of charge 092739470002, created on 29 March 2018 (7 pages) |
5 April 2018 | Registration of charge 092739470001, created on 29 March 2018 (8 pages) |
22 March 2018 | Appointment of Mr Nigel Bennett Schofield as a director on 21 March 2018 (2 pages) |
5 March 2018 | Appointment of Mr Nigel Bennett Schofield as a secretary on 5 March 2018 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
10 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
10 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
20 January 2015 | Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
20 January 2015 | Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
12 January 2015 | Statement of capital following an allotment of shares on 10 December 2014
|
12 January 2015 | Change of share class name or designation (2 pages) |
12 January 2015 | Change of share class name or designation (2 pages) |
12 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
12 January 2015 | Resolutions
|
12 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
12 January 2015 | Resolutions
|
12 January 2015 | Statement of capital following an allotment of shares on 10 December 2014
|
21 October 2014 | Incorporation Statement of capital on 2014-10-21
|
21 October 2014 | Incorporation Statement of capital on 2014-10-21
|