Brightlingsea
Colchester
CO7 0SF
Director Name | Mr David Henry Bayliss |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2017(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Director Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 28 Morses Lane Brightlingsea Colchester CO7 0SF |
Director Name | Mr Kevin Morris Sinclair |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2018(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 28 Morses Lane Brightlingsea Colchester CO7 0SF |
Director Name | Mr Phil Stanley Tweedie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Cavendish House Clarke Street Poulton Le Fylde Lancashire FY6 8JW |
Registered Address | Unit 28 Morses Lane Brightlingsea Colchester CO7 0SF |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Brightlingsea |
Ward | Brightlingsea |
Built Up Area | Brightlingsea |
Latest Accounts | 31 October 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 March 2024 (2 months ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 2 weeks from now) |
9 June 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
---|---|
8 March 2023 | Confirmation statement made on 8 March 2023 with updates (3 pages) |
28 October 2022 | Confirmation statement made on 21 October 2022 with updates (5 pages) |
26 October 2022 | Resolutions
|
26 October 2022 | Statement of capital following an allotment of shares on 13 October 2022
|
9 March 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
25 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
5 February 2021 | Director's details changed for Daniel John Judge on 5 February 2021 (2 pages) |
5 February 2021 | Director's details changed for Mr David Henry Bayliss on 5 February 2021 (2 pages) |
11 January 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
11 December 2020 | Notification of Kevin Morris Sinclair as a person with significant control on 11 September 2020 (2 pages) |
11 December 2020 | Confirmation statement made on 21 October 2020 with updates (5 pages) |
3 November 2020 | Statement of capital following an allotment of shares on 1 October 2020
|
2 November 2020 | Termination of appointment of Phil Stanley Tweedie as a director on 1 October 2020 (1 page) |
30 September 2020 | Registered office address changed from Unit 26 Morses Lane Brightlingsea Colchester CO7 0SF England to Unit 28 Morses Lane Brightlingsea Colchester CO7 0SF on 30 September 2020 (1 page) |
28 July 2020 | Statement of capital following an allotment of shares on 29 June 2020
|
24 July 2020 | Second filing of a statement of capital following an allotment of shares on 10 April 2019
|
24 April 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
25 November 2019 | Confirmation statement made on 21 October 2019 with updates (6 pages) |
7 August 2019 | Statement of capital following an allotment of shares on 24 January 2019
|
7 August 2019 | Statement of capital following an allotment of shares on 10 April 2019
|
19 July 2019 | Second filing of Confirmation Statement dated 21/10/2018 (8 pages) |
12 June 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
8 February 2019 | 21/10/18 Statement of Capital gbp 397.89
|
29 January 2019 | Second filing of a statement of capital following an allotment of shares on 6 July 2018
|
18 January 2019 | Second filing of a statement of capital following an allotment of shares on 23 August 2018
|
16 November 2018 | Statement of capital following an allotment of shares on 23 August 2018
|
18 October 2018 | Registered office address changed from Cavendish House Clarke Street Poulton Le Fylde Lancashire FY6 8JW United Kingdom to Unit 26 Morses Lane Brightlingsea Colchester CO7 0SF on 18 October 2018 (1 page) |
3 September 2018 | Statement of capital following an allotment of shares on 6 July 2018
|
3 September 2018 | Appointment of Mr Kevin Morris Sinclair as a director on 6 July 2018 (2 pages) |
30 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
26 January 2018 | Change of details for Mr Daniel John Judge as a person with significant control on 29 December 2017 (2 pages) |
12 January 2018 | Statement of capital following an allotment of shares on 29 December 2017
|
2 November 2017 | Confirmation statement made on 21 October 2017 with updates (5 pages) |
2 November 2017 | Confirmation statement made on 21 October 2017 with updates (5 pages) |
13 October 2017 | Appointment of Mr David Henry Bayliss as a director on 29 September 2017 (2 pages) |
13 October 2017 | Appointment of Phil Tweedie as a director on 29 September 2017 (2 pages) |
13 October 2017 | Appointment of Mr David Henry Bayliss as a director on 29 September 2017 (2 pages) |
13 October 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
13 October 2017 | Appointment of Phil Tweedie as a director on 29 September 2017 (2 pages) |
13 October 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
18 July 2017 | Change of details for Mr Daniel John Judge as a person with significant control on 15 June 2017 (2 pages) |
18 July 2017 | Change of details for Mr Daniel John Judge as a person with significant control on 15 June 2017 (2 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
29 June 2017 | Resolutions
|
29 June 2017 | Resolutions
|
28 June 2017 | Director's details changed for Daniel John Judge on 28 June 2017 (2 pages) |
28 June 2017 | Director's details changed for Daniel John Judge on 28 June 2017 (2 pages) |
23 June 2017 | Company name changed technevate LTD\certificate issued on 23/06/17
|
23 June 2017 | Company name changed technevate LTD\certificate issued on 23/06/17
|
23 June 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
23 June 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
20 January 2017 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
17 January 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
17 January 2017 | Resolutions
|
17 January 2017 | Sub-division of shares on 1 April 2016 (4 pages) |
17 January 2017 | Sub-division of shares on 1 April 2016 (4 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
13 January 2017 | Sub-division of shares on 1 July 2016 (4 pages) |
13 January 2017 | Sub-division of shares on 1 July 2016 (4 pages) |
13 January 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
13 January 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
22 October 2015 | Incorporation Statement of capital on 2015-10-22
|
22 October 2015 | Incorporation Statement of capital on 2015-10-22
|