Little Tey
Colchester
CO6 1HX
Director Name | Mr Daryl Copeman |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(1 month, 1 week after company formation) |
Appointment Duration | 7 years |
Role | Vehicle Technician |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach Yard Church Lane Little Tey Colchester CO6 1HX |
Director Name | Mr Gavin Philip Copeman |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(1 month, 1 week after company formation) |
Appointment Duration | 7 years |
Role | Vehicle Technician |
Country of Residence | England |
Correspondence Address | The Old Coach Yard Church Lane Little Tey Colchester CO6 1HX |
Secretary Name | Helen Everitt |
---|---|
Status | Current |
Appointed | 02 January 2024(6 years, 10 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Correspondence Address | The Old Coach Yard Church Lane Little Tey Colchester CO6 1HX |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Secretary Name | Mrs Jess Copeman |
---|---|
Status | Resigned |
Appointed | 06 April 2017(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 May 2020) |
Role | Company Director |
Correspondence Address | The Old Coach Yard Church Lane Little Tey Colchester CO6 1HX |
Secretary Name | Mrs Susan Everitt |
---|---|
Status | Resigned |
Appointed | 27 May 2020(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | The Old Coach Yard Church Lane Little Tey Essex CO6 1HX |
Secretary Name | Shannon Attmere |
---|---|
Status | Resigned |
Appointed | 03 October 2022(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 2023) |
Role | Company Director |
Correspondence Address | The Old Coach Yard Church Lane Little Tey Colchester CO6 1HX |
Registered Address | The Old Coach Works Church Lane Little Tey Colchester CO6 1HX |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (4 weeks from now) |
3 August 2017 | Delivered on: 7 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
22 May 2020 | Confirmation statement made on 18 May 2020 with updates (5 pages) |
---|---|
23 October 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
23 May 2019 | Confirmation statement made on 18 May 2019 with updates (5 pages) |
22 November 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
25 May 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
25 May 2018 | Secretary's details changed for Miss Jess Edevane on 9 September 2017 (1 page) |
18 May 2018 | Director's details changed for Mr Daryl Copeman on 18 May 2018 (2 pages) |
28 September 2017 | Statement of capital following an allotment of shares on 11 September 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 11 September 2017
|
27 September 2017 | Notification of Gordon Everitt as a person with significant control on 11 September 2017 (2 pages) |
27 September 2017 | Notification of Daryl Copeman as a person with significant control on 11 September 2017 (2 pages) |
27 September 2017 | Change of details for Mr Gavin Copeman as a person with significant control on 11 September 2017 (2 pages) |
27 September 2017 | Notification of Daryl Copeman as a person with significant control on 11 September 2017 (2 pages) |
27 September 2017 | Notification of Gordon Everitt as a person with significant control on 11 September 2017 (2 pages) |
27 September 2017 | Change of details for Mr Gavin Copeman as a person with significant control on 11 September 2017 (2 pages) |
27 September 2017 | Statement of capital following an allotment of shares on 11 September 2017
|
27 September 2017 | Statement of capital following an allotment of shares on 11 September 2017
|
7 August 2017 | Registration of charge 106363980001, created on 3 August 2017 (9 pages) |
7 August 2017 | Registration of charge 106363980001, created on 3 August 2017 (9 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
18 May 2017 | Current accounting period extended from 28 February 2018 to 30 June 2018 (3 pages) |
18 May 2017 | Current accounting period extended from 28 February 2018 to 30 June 2018 (3 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
6 April 2017 | Appointment of Miss Jess Edevane as a secretary on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Gavin Copeman as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Miss Jess Edevane as a secretary on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Gordon Everitt as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Daryl Copeman as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Daryl Copeman as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Gavin Copeman as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Gordon Everitt as a director on 6 April 2017 (2 pages) |
4 April 2017 | Registered office address changed from 67 Atcham Business Park Atcham Shrewsbury SY4 4UG United Kingdom to The Old Coach Works Church Lane Little Tey Colchester CO6 1HX on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from 67 Atcham Business Park Atcham Shrewsbury SY4 4UG United Kingdom to The Old Coach Works Church Lane Little Tey Colchester CO6 1HX on 4 April 2017 (1 page) |
23 February 2017 | Termination of appointment of Peter Valaitis as a director on 23 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Peter Valaitis as a director on 23 February 2017 (1 page) |
23 February 2017 | Incorporation Statement of capital on 2017-02-23
|
23 February 2017 | Incorporation Statement of capital on 2017-02-23
|