Colchester
CO2 0LT
Director Name | Mr Mathew Julian Smith |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2018(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Birch Business Centre Maldon Road Colchester CO2 0LT |
Director Name | Mr Paul Snoxell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2018(same day as company formation) |
Role | Estimating Director |
Country of Residence | England |
Correspondence Address | Birch Business Centre Maldon Road Colchester CO2 0LT |
Director Name | Mr Peter Melvyn Saville |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2018(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Birch Business Centre Maldon Road Colchester CO2 0LT |
Director Name | Mr John Anthony Bendelack |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Birch Business Centre Maldon Road Colchester CO2 0LT |
Director Name | Mr Nicholas David Hughes |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birch Business Centre Maldon Road Colchester CO2 0LT |
Registered Address | Birch Business Centre Maldon Road Colchester CO2 0LT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Birch |
Ward | Marks Tey and Layer |
Address Matches | 5 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 | Group |
Accounts Year End | 31 March |
Latest Return | 17 April 2024 (3 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
26 October 2018 | Delivered on: 1 November 2018 Persons entitled: The Persons Whose Names and Addresses are Set Out at Schedule 1 of the Instrument Classification: A registered charge Particulars: All land vested in or charged to the chargor, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land. Outstanding |
---|
21 December 2023 | Group of companies' accounts made up to 31 March 2023 (41 pages) |
---|---|
25 July 2023 | Termination of appointment of Nicholas David Hughes as a director on 20 April 2023 (1 page) |
24 April 2023 | Confirmation statement made on 17 April 2023 with updates (5 pages) |
23 March 2023 | Purchase of own shares.
|
10 January 2023 | Group of companies' accounts made up to 31 March 2022 (37 pages) |
19 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
8 December 2021 | Group of companies' accounts made up to 31 March 2021 (41 pages) |
19 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
20 December 2020 | Group of companies' accounts made up to 31 March 2020 (41 pages) |
29 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
20 December 2019 | Group of companies' accounts made up to 31 March 2019 (39 pages) |
17 December 2019 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
1 May 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
10 December 2018 | Statement of capital following an allotment of shares on 26 October 2018
|
7 December 2018 | Notification of a person with significant control statement (2 pages) |
26 November 2018 | Statement of capital following an allotment of shares on 26 October 2018
|
26 November 2018 | Withdrawal of a person with significant control statement on 26 November 2018 (2 pages) |
22 November 2018 | Resolutions
|
22 November 2018 | Resolutions
|
6 November 2018 | Director's details changed for Mr Paul Snoxell on 26 October 2018 (2 pages) |
5 November 2018 | Director's details changed for Mr Peter Melvyn Saville on 26 October 2018 (2 pages) |
5 November 2018 | Appointment of Mr John Anthony Bendelack as a director on 26 October 2018 (2 pages) |
5 November 2018 | Director's details changed for Mr Paul Snoxell on 26 October 2018 (2 pages) |
5 November 2018 | Appointment of Mr Nicholas David Hughes as a director on 26 October 2018 (2 pages) |
5 November 2018 | Director's details changed for Mr Peter Melvyn Saville on 26 October 2018 (2 pages) |
5 November 2018 | Director's details changed for Mr Peter Melvyn Saville on 26 October 2018 (2 pages) |
5 November 2018 | Director's details changed for Mr Peter Melvyn Saville on 26 October 2018 (2 pages) |
5 November 2018 | Director's details changed for Mr Mathew Julian Smith on 26 October 2018 (2 pages) |
5 November 2018 | Director's details changed for Mr David Scott Ball on 26 October 2018 (2 pages) |
5 November 2018 | Director's details changed for Mr David Scott Ball on 26 October 2018 (2 pages) |
5 November 2018 | Director's details changed for Mr Peter Melvyn Saville on 26 October 2018 (2 pages) |
5 November 2018 | Director's details changed for Mr Mathew Julian Smith on 26 October 2018 (2 pages) |
5 November 2018 | Director's details changed for Mr Paul Snoxell on 26 October 2018 (2 pages) |
1 November 2018 | Registration of charge 113167300001, created on 26 October 2018 (13 pages) |
18 April 2018 | Incorporation Statement of capital on 2018-04-18
|