Severalls Industrial Park
Colchester
Essex
CO4 9PE
Director Name | Dr Siddappa Gada |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2018(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
Registered Address | 8 The Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE |
---|---|
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 | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
7 February 2020 | Delivered on: 11 February 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 22 dewar lane. Kesgrave. Ipswich IP5 2GJ. Outstanding |
---|---|
30 April 2019 | Delivered on: 2 May 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 118 terry gardens, kesgrave, ipswich IP5 2DR. Outstanding |
6 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
20 April 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 May 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
11 February 2020 | Registration of charge 112227800002, created on 7 February 2020 (4 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 November 2019 | Director's details changed for Dr Ruta Gada on 21 November 2019 (2 pages) |
21 November 2019 | Director's details changed for Dr Siddappa Gada on 21 November 2019 (2 pages) |
21 November 2019 | Registered office address changed from Holly House Purdis Farm Lane Ipswich Suffolk IP3 8UF United Kingdom to 8 the Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 21 November 2019 (1 page) |
9 May 2019 | Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
2 May 2019 | Registration of charge 112227800001, created on 30 April 2019 (4 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with updates (5 pages) |
23 February 2018 | Incorporation Statement of capital on 2018-02-23
|