Colchester
Essex
CO4 9AD
Director Name | Mr Jagtar Singh Gill |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2015(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 113a Warwick Street Leamington Spa Essex CV32 4QZ |
Director Name | Mr Andrew James Parkin |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2018(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Suite 19 North Colchester Business Centre 340 The Colchester Essex CO4 9AD |
Director Name | Purple Bear Property Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2021(5 years, 11 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 71-75 Shelton Street London Greater London WC2H 9JQ |
Director Name | Mr Andrew Gordon Capitani |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Hadden House 96 Radford Road Leamington Spa Warwickshire CV31 1LE |
Director Name | Ms Deidre Louise Hodson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(same day as company formation) |
Role | Audiologist |
Country of Residence | United Kingdom |
Correspondence Address | 60 Rowley Road Whitmarsh Leamington Spa Warwickshire CV31 2ET |
Director Name | Mr Justin Lee Walton |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 96 Radford Road Leamington Spa Warwickshire CV31 1LE |
Registered Address | Suite 19 North Colchester Business Centre 340 The Crescent Colchester Essex CO4 9AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks from now) |
7 July 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
27 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
29 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
29 April 2019 | Director's details changed for Mr. Jagtar Singh Gill on 29 April 2019 (2 pages) |
19 October 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
22 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
17 April 2018 | Appointment of Mr Andrew James Parkin as a director on 3 February 2018 (2 pages) |
12 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
23 May 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
10 March 2017 | Termination of appointment of Deidre Louise Hodson as a director on 23 December 2016 (2 pages) |
10 March 2017 | Termination of appointment of Deidre Louise Hodson as a director on 23 December 2016 (2 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 November 2016 | Registered office address changed from Hadden House 96 Radford Road Leamington Spa CV31 1LE United Kingdom to Flat 4 96 Radford Road Leamington Spa Warwickshire CV31 1LE on 30 November 2016 (2 pages) |
30 November 2016 | Registered office address changed from Hadden House 96 Radford Road Leamington Spa CV31 1LE United Kingdom to Flat 4 96 Radford Road Leamington Spa Warwickshire CV31 1LE on 30 November 2016 (2 pages) |
8 June 2016 | Appointment of Justin Lee Walton as a director on 1 April 2016 (3 pages) |
8 June 2016 | Termination of appointment of Andrew Gordon Capitani as a director on 1 April 2016 (2 pages) |
8 June 2016 | Termination of appointment of Andrew Gordon Capitani as a director on 1 April 2016 (2 pages) |
8 June 2016 | Appointment of Justin Lee Walton as a director on 1 April 2016 (3 pages) |
13 May 2016 | Annual return made up to 16 April 2016 no member list (5 pages) |
13 May 2016 | Annual return made up to 16 April 2016 no member list (5 pages) |
16 April 2015 | Incorporation (21 pages) |
16 April 2015 | Incorporation (21 pages) |