Colchester
Essex
CO2 9JU
Director Name | Mr Pimol Srivikorn |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 01 June 2015(3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Business Owner |
Country of Residence | Thailand |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Terence Henry Cramphorn |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Albro Works Gosbecks Road Colchester Essex CO2 9JU |
Director Name | Mr Philip Grindrod |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albro Works Gosbecks Road Colchester Essex CO2 9JU |
Director Name | Andrew Simon Kennaugh |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albro Works Gosbecks Road Colchester Essex CO2 9JU |
Director Name | Mr Charlie Jangvijitkul |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 01 June 2015(3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 February 2018) |
Role | Employee |
Country of Residence | Thailand |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | M.L Walliwan Varavarn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 01 June 2015(3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 2021) |
Role | Employee |
Country of Residence | Thailand |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Chaiyut Srivikorn |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 01 June 2015(3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 January 2023) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Registered Address | Albro Works Gosbecks Road Colchester Essex CO2 9JU |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Shrub End |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
760k at £1 | Thailand Carpet Manufacturing Public Company Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
18 June 2020 | Delivered on: 19 June 2020 Persons entitled: Bangkok Bank Public Company Limited Classification: A registered charge Particulars: Contains a legal mortgage and fixed charge over (1) the chargor's right, title and interest in and to the freehold, commonhold and leasehold property now vested in it at present and in the future; and (2) all of the chargor's intellectual property. Outstanding |
---|---|
19 June 2015 | Delivered on: 20 June 2015 Persons entitled: Bangkok Bank Public Company Limited Classification: A registered charge Outstanding |
4 December 2020 | Group of companies' accounts made up to 31 December 2019 (39 pages) |
---|---|
19 June 2020 | Registration of charge 094567050002, created on 18 June 2020 (43 pages) |
2 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
7 August 2019 | Group of companies' accounts made up to 31 December 2018 (39 pages) |
21 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
19 July 2018 | Group of companies' accounts made up to 31 December 2017 (39 pages) |
13 June 2018 | Auditor's resignation (1 page) |
16 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
12 February 2018 | Termination of appointment of Charlie Jangvijitkul as a director on 12 February 2018 (1 page) |
15 August 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
15 August 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
4 August 2016 | Group of companies' accounts made up to 31 December 2015 (45 pages) |
4 August 2016 | Group of companies' accounts made up to 31 December 2015 (45 pages) |
20 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 August 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
20 August 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
17 July 2015 | Appointment of Andrew Simon Kennaugh as a director on 10 July 2015 (2 pages) |
17 July 2015 | Appointment of Andrew Simon Kennaugh as a director on 10 July 2015 (2 pages) |
17 July 2015 | Appointment of Philip Grindrod as a director on 10 July 2015 (2 pages) |
17 July 2015 | Appointment of Philip Grindrod as a director on 10 July 2015 (2 pages) |
16 July 2015 | Appointment of Terence Henry Cramphorn as a director on 10 July 2015 (2 pages) |
16 July 2015 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Albro Works Gosbecks Road Colchester Essex CO2 9JU on 16 July 2015 (1 page) |
16 July 2015 | Appointment of Terence Henry Cramphorn as a director on 10 July 2015 (2 pages) |
16 July 2015 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Albro Works Gosbecks Road Colchester Essex CO2 9JU on 16 July 2015 (1 page) |
20 June 2015 | Registration of charge 094567050001, created on 19 June 2015 (48 pages) |
20 June 2015 | Registration of charge 094567050001, created on 19 June 2015 (48 pages) |
3 June 2015 | Appointment of M.L. Walliwan Varavarn as a director on 1 June 2015 (2 pages) |
3 June 2015 | Appointment of M.L. Walliwan Varavarn as a director on 1 June 2015 (2 pages) |
3 June 2015 | Appointment of M.L. Walliwan Varavarn as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Charlie Jangvijitkul as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Chaiyut Srivikorn as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Chaiyut Srivikorn as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Charlie Jangvijitkul as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Chaiyut Srivikorn as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Pimol Srivikorn as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Pimol Srivikorn as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Charlie Jangvijitkul as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Pimol Srivikorn as a director on 1 June 2015 (2 pages) |
14 May 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
14 May 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
22 April 2015 | Company name changed project bentley LIMITED\certificate issued on 22/04/15
|
22 April 2015 | Company name changed project bentley LIMITED\certificate issued on 22/04/15
|
24 February 2015 | Incorporation Statement of capital on 2015-02-24
|
24 February 2015 | Incorporation Statement of capital on 2015-02-24
|