Ardleigh
Colchester
CO7 7QA
Director Name | Mr Jayakumar Ambrose |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 1 Dedham Road Ardleigh Colchester CO7 7QA |
Secretary Name | Caroline Rich |
---|---|
Status | Resigned |
Appointed | 10 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | North Colchester Business Centre 340 The Crescent Colchester CO4 9AD |
Registered Address | Unit 1 Dedham Road Ardleigh Colchester CO7 7QA |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Built Up Area | Ardleigh |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
14 September 2023 | Registered office address changed from North Colchester Business Centre 340 the Crescent Colchester CO4 9AD England to Unit 1 Dedham Road Ardleigh Colchester CO7 7QA on 14 September 2023 (1 page) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
20 March 2023 | Termination of appointment of Caroline Rich as a secretary on 15 March 2023 (1 page) |
20 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
18 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
20 April 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
31 March 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
27 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
19 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
18 March 2019 | Change of details for Mr Jayakumar Ambrose as a person with significant control on 18 March 2019 (2 pages) |
14 January 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
4 September 2018 | Statement of capital following an allotment of shares on 1 September 2018
|
9 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
29 March 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
29 March 2018 | Secretary's details changed for Caroline Rich on 29 March 2018 (1 page) |
29 March 2018 | Registered office address changed from North Colchester Buisness Centre 340 the Crescent Colchester CO4 9AD England to North Colchester Business Centre 340 the Crescent Colchester CO4 9AD on 29 March 2018 (1 page) |
29 March 2018 | Notification of Jayakumar Ambrose as a person with significant control on 28 March 2018 (2 pages) |
29 March 2018 | Director's details changed for Mr Andrew James Rich on 29 March 2018 (2 pages) |
28 March 2018 | Appointment of Mr Jayakumar Ambrose as a director on 28 March 2018 (2 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
18 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
8 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
8 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 January 2017 | Registered office address changed from Unit 5, Taber Place Crittall Road Witham Essex CM8 3YP England to North Colchester Buisness Centre 340 the Crescent Colchester CO4 9AD on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from Unit 5, Taber Place Crittall Road Witham Essex CM8 3YP England to North Colchester Buisness Centre 340 the Crescent Colchester CO4 9AD on 30 January 2017 (1 page) |
22 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
2 November 2015 | Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
2 November 2015 | Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
10 July 2015 | Incorporation Statement of capital on 2015-07-10
|
10 July 2015 | Incorporation Statement of capital on 2015-07-10
|