Colchester Business Park
Colchester
CO4 9YQ
Director Name | Mr Paul Anthony Keith Jeffery |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 886 The Crescent Colchester Business Park Colchester CO4 9YQ |
Director Name | Mr Derek George Cormack |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2018(1 year, 2 months after company formation) |
Appointment Duration | 6 years |
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 | 01 April 2018(1 year, 2 months after company formation) |
Appointment Duration | 6 years |
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 | 25 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Nigel Bennett Schofield |
---|---|
Status | Resigned |
Appointed | 25 January 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Bradbury House 830 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, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
1 October 2021 | Delivered on: 8 October 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|
12 May 2023 | Change of details for Mr Paul Anthony Keith Jeffery as a person with significant control on 1 December 2022 (2 pages) |
---|---|
11 May 2023 | Director's details changed for Mr Paul Anthony Keith Jeffery on 10 May 2023 (2 pages) |
11 May 2023 | Change of details for Mr Paul Anthony Keith Jeffery as a person with significant control on 1 December 2022 (2 pages) |
11 May 2023 | Director's details changed for Mr Paul Anthony Keith Jeffery on 10 May 2023 (2 pages) |
11 May 2023 | Director's details changed for Mr Peter Martin Hill on 10 May 2023 (2 pages) |
11 April 2023 | Accounts for a dormant company made up to 31 March 2022 (11 pages) |
10 February 2023 | Termination of appointment of Nigel Bennett Schofield as a director on 1 February 2023 (1 page) |
8 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 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) |
24 January 2022 | Confirmation statement made on 24 January 2022 with updates (6 pages) |
4 January 2022 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
8 October 2021 | Registration of charge 105844180001, created on 1 October 2021 (21 pages) |
19 August 2021 | Resolutions
|
19 August 2021 | Memorandum and Articles of Association (25 pages) |
16 April 2021 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
2 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
27 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
9 January 2020 | Amended total exemption full accounts made up to 31 March 2019 (10 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
20 November 2018 | Change of details for Mr Paul Anthony Keith Jeffery as a person with significant control on 15 October 2018 (2 pages) |
24 October 2018 | Resolutions
|
23 October 2018 | Particulars of variation of rights attached to shares (2 pages) |
23 October 2018 | Change of share class name or designation (2 pages) |
23 October 2018 | Sub-division of shares on 15 October 2018 (6 pages) |
23 October 2018 | Statement of capital following an allotment of shares on 15 October 2018
|
22 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 September 2018 | Appointment of Mr Derek George Cormack as a director on 1 April 2018 (2 pages) |
12 September 2018 | Appointment of Helena Jeffery as a director on 1 April 2018 (2 pages) |
30 January 2018 | Current accounting period extended from 31 January 2018 to 31 March 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
25 January 2017 | Incorporation Statement of capital on 2017-01-25
|
25 January 2017 | Incorporation Statement of capital on 2017-01-25
|