Old Ipswich Road
Colchester
Essex
CO7 7QR
Director Name | Mrs Sharon Nicklin |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Registered Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 18 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (11 months, 1 week from now) |
30 October 2023 | Total exemption full accounts made up to 28 February 2023 (13 pages) |
---|---|
23 February 2023 | Confirmation statement made on 18 February 2023 with updates (5 pages) |
8 November 2022 | Total exemption full accounts made up to 28 February 2022 (13 pages) |
28 February 2022 | Confirmation statement made on 18 February 2022 with updates (5 pages) |
22 November 2021 | Total exemption full accounts made up to 28 February 2021 (13 pages) |
3 March 2021 | Confirmation statement made on 18 February 2021 with updates (5 pages) |
11 November 2020 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
2 March 2020 | Confirmation statement made on 18 February 2020 with updates (5 pages) |
13 November 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
21 February 2019 | Confirmation statement made on 18 February 2019 with updates (5 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
22 February 2018 | Confirmation statement made on 18 February 2018 with updates (5 pages) |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
19 October 2017 | Director's details changed for Mr Matthew Nicklin on 19 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mrs Sharon Nicklin on 19 October 2017 (2 pages) |
19 October 2017 | Change of details for Mr Matthew Nicklin as a person with significant control on 19 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mr Matthew Nicklin on 19 October 2017 (2 pages) |
19 October 2017 | Change of details for Mrs Sharon Nicklin as a person with significant control on 19 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mrs Sharon Nicklin on 19 October 2017 (2 pages) |
19 October 2017 | Change of details for Mr Matthew Nicklin as a person with significant control on 19 October 2017 (2 pages) |
19 October 2017 | Change of details for Mrs Sharon Nicklin as a person with significant control on 19 October 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
19 February 2016 | Incorporation Statement of capital on 2016-02-19
|
19 February 2016 | Incorporation Statement of capital on 2016-02-19
|