Colchester Business Park
Colchester
Essex
CO4 9YQ
Director Name | Mr Paul Anthony Keith Jeffrey |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Derek George Cormack |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 September 2018(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Helena Jeffery |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2018(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Nigel Bennett Schofield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Status | Resigned |
Appointed | 15 July 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Registered Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
14 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Change of details for Mr Paul Anthony Keith Jeffrey as a person with significant control on 10 May 2023 (2 pages) |
11 May 2023 | Termination of appointment of Nigel Bennett Schofield as a director on 10 May 2023 (1 page) |
29 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
5 January 2023 | Termination of appointment of Nigel Bennett Schofield as a secretary on 23 December 2022 (1 page) |
5 January 2023 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom to 886 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 5 January 2023 (1 page) |
14 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
22 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
14 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
30 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
8 January 2019 | Accounts for a dormant company made up to 31 March 2018 (11 pages) |
15 November 2018 | Resolutions
|
14 November 2018 | Sub-division of shares on 5 November 2018 (4 pages) |
14 November 2018 | Particulars of variation of rights attached to shares (2 pages) |
14 November 2018 | Change of share class name or designation (2 pages) |
14 November 2018 | Statement of capital following an allotment of shares on 5 November 2018
|
12 September 2018 | Appointment of Helena Jeffery as a director on 12 September 2018 (2 pages) |
12 September 2018 | Appointment of Mr Derek George Cormack as a director on 12 September 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
17 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
9 November 2016 | Current accounting period shortened from 31 July 2017 to 31 March 2017 (2 pages) |
9 November 2016 | Current accounting period shortened from 31 July 2017 to 31 March 2017 (2 pages) |
15 July 2016 | Incorporation Statement of capital on 2016-07-15
|
15 July 2016 | Incorporation Statement of capital on 2016-07-15
|