Old Ipswich Road
Colchester
Essex
CO7 7QR
Director Name | Mr Paul Robert John Goodchild |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Director Name | Mrs Melanie Dawn Carpenter |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 September 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
Secretary Name | Mrs Rosalind Mortlock |
---|---|
Status | Resigned |
Appointed | 01 August 2017(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 October 2021) |
Role | Company Director |
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 | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks, 1 day from now) |
25 May 2023 | Confirmation statement made on 11 May 2023 with updates (5 pages) |
---|---|
3 April 2023 | Total exemption full accounts made up to 31 July 2022 (14 pages) |
25 May 2022 | Confirmation statement made on 11 May 2022 with updates (5 pages) |
25 May 2022 | Termination of appointment of Rosalind Mortlock as a secretary on 18 October 2021 (1 page) |
21 January 2022 | Director's details changed for Mrs Amanda Jayne Simpson on 17 January 2022 (2 pages) |
13 September 2021 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
13 May 2021 | Confirmation statement made on 11 May 2021 with updates (5 pages) |
5 May 2021 | Termination of appointment of Melanie Dawn Carpenter as a director on 28 September 2020 (1 page) |
24 September 2020 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
10 August 2020 | Director's details changed for Mrs Amanda Jayne Simpson on 8 October 2019 (2 pages) |
10 August 2020 | Change of details for Svc Holdings Ltd as a person with significant control on 10 August 2020 (2 pages) |
2 June 2020 | Registered office address changed from 18 Westside Centre Westside Centre London Road Stanway CO3 8PH England to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 2 June 2020 (1 page) |
19 May 2020 | Confirmation statement made on 11 May 2020 with updates (5 pages) |
30 October 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
10 October 2019 | Director's details changed for Mrs Amanda Jayne Simpson on 10 October 2019 (2 pages) |
16 May 2019 | Director's details changed for Mr Paul Robert John Goodchild on 15 March 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
3 October 2018 | Director's details changed for Mrs Melanie Dawn Carpenter on 30 September 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
13 March 2018 | Previous accounting period shortened from 31 May 2018 to 31 July 2017 (1 page) |
13 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
2 August 2017 | Change of details for Svc Holdings Ltd as a person with significant control on 1 August 2017 (2 pages) |
2 August 2017 | Change of details for Svc Holdings Ltd as a person with significant control on 1 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mrs Amanda Jayne Simpson on 1 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mrs Amanda Jayne Simpson on 1 August 2017 (2 pages) |
2 August 2017 | Change of details for Svc Holdings Ltd as a person with significant control on 1 August 2017 (2 pages) |
2 August 2017 | Change of details for Svc Holdings Ltd as a person with significant control on 1 August 2017 (2 pages) |
2 August 2017 | Change of details for Svc Holdings Ltd as a person with significant control on 1 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mrs Amanda Jayne Simpson on 1 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mrs Amanda Jayne Simpson on 1 August 2017 (2 pages) |
2 August 2017 | Change of details for Svc Holdings Ltd as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Cessation of Amanda Jayne Simpson as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Appointment of Mrs Melanie Dawn Carpenter as a director on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Svc Holdings Ltd as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Cessation of Amanda Jayne Simpson as a person with significant control on 31 July 2017 (1 page) |
1 August 2017 | Cessation of Amanda Jayne Simpson as a person with significant control on 31 July 2017 (1 page) |
1 August 2017 | Appointment of Mr Paul Robert John Goodchild as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mrs Rosalind Mortlock as a secretary on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mrs Rosalind Mortlock as a secretary on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Paul Robert John Goodchild as a director on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Svc Holdings Ltd as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mrs Melanie Dawn Carpenter as a director on 1 August 2017 (2 pages) |
12 May 2017 | Incorporation Statement of capital on 2017-05-12
|
12 May 2017 | Incorporation Statement of capital on 2017-05-12
|