West Bergholt
Colchester
Essex
CO6 3DH
Director Name | Mr Michael Stephen Gibbons |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 January 2015(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 27 Cambridge Park London E11 2PU |
Director Name | Mr Michael Philip Arnold Bidwell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2018(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15b Regatta Quay Key St Ipswich Suffolk IP4 1FH |
Director Name | Mr John Samual Howard |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2018(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15b Regatta Quay Key St Ipswich Suffolk IP4 1FH |
Director Name | Mr Jeremy Mark Scowsill |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2018(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15b Regatta Quay Key St Ipswich Suffolk IP4 1FH |
Registered Address | Scarletts Chase Offices Scarletts Chase West Bergholt Colchester Essex CO6 3DH |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Bergholt |
Ward | Lexden and Braiswick |
Built Up Area | West Bergholt |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | Neil Brooks 100.00% Ordinary A |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
3 May 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
14 March 2023 | Confirmation statement made on 14 March 2023 with updates (5 pages) |
27 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
14 March 2022 | Second filing of Confirmation Statement dated 20 January 2022 (3 pages) |
10 March 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
1 March 2022 | Registered office address changed from 15B Regatta Quay Key St Ipswich Suffolk IP4 1FH England to Scarletts Chase Offices Scarletts Chase West Bergholt Colchester Essex CO6 3DH on 1 March 2022 (1 page) |
24 February 2022 | Confirmation statement made on 20 January 2022 with updates
|
28 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
7 July 2021 | Termination of appointment of Jeremy Mark Scowsill as a director on 5 July 2021 (1 page) |
7 July 2021 | Termination of appointment of John Samual Howard as a director on 5 July 2021 (1 page) |
2 March 2021 | 20/01/21 Statement of Capital gbp 41000 (5 pages) |
7 September 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
19 August 2020 | Statement of capital following an allotment of shares on 15 August 2020
|
20 February 2020 | Termination of appointment of Michael Philip Arnold Bidwell as a director on 18 February 2020 (1 page) |
28 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
9 February 2019 | Notification of Neil Robert Brooks as a person with significant control on 18 April 2018 (2 pages) |
4 February 2019 | Cessation of Neil Robert Brooks as a person with significant control on 16 April 2018 (1 page) |
4 February 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
31 May 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
18 May 2018 | Appointment of Mr Jeremy Mark Scowsill as a director on 5 May 2018 (2 pages) |
18 May 2018 | Appointment of Mr John Samual Howard as a director on 5 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Michael Stephen Gibbons as a director on 1 April 2018 (1 page) |
18 May 2018 | Registered office address changed from C/O Tish Press & Co 27 Cambridge Park London E11 2PU to 15B Regatta Quay Key St Ipswich Suffolk IP4 1FH on 18 May 2018 (1 page) |
18 May 2018 | Appointment of Mr Michael Philip Arnold Bidwell as a director on 5 May 2018 (2 pages) |
9 April 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
23 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
3 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
5 April 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
20 January 2015 | Incorporation Statement of capital on 2015-01-20
|
20 January 2015 | Incorporation Statement of capital on 2015-01-20
|