UKBizDB.co.uk

COLCHESTER SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Colchester Society Of Model And Experimental Engineers Limited. The company was founded 29 years ago and was given the registration number 03052023. The firm's registered office is in ESSEX. You can find them at 13a President Road, Colchester, Essex, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:COLCHESTER SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED
Company Number:03052023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:13a President Road, Colchester, Essex, CO3 9ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13a President Road, Colchester, Essex, CO3 9ED

Secretary28 August 2020Active
8, Chapel Road, Great Totham, Maldon, England, CM9 8DA

Director22 April 2022Active
13a President Road, Colchester, Essex, CO3 9ED

Director28 August 2020Active
13a President Road, Colchester, Essex, CO3 9ED

Director24 April 2015Active
13a President Road, Colchester, Essex, CO3 9ED

Director27 April 2018Active
127 Swan Street, Sible Hedingham, Halstead, CO9 3PP

Director19 April 1996Active
20, Dinants Crescent, Markstey, Colchester, CO6 1XS

Director22 April 2005Active
89, East Road, West Mersea, Colchester, England, CO5 8HD

Director21 April 2023Active
23, Brook Street, Colne Engaine, Colchester, England, CO6 2JD

Director22 April 2022Active
47, The Street, Little Clacton, Clacton-On-Sea, England, CO16 9LD

Secretary28 April 2013Active
10 Hollybank, Witham, CM8 1UX

Secretary01 May 1995Active
3 Blackwater Drive, West Mersea, Colchester, CO5 8NJ

Secretary01 January 2008Active
13a President Road, Colchester, Essex, CO3 9ED

Secretary03 November 2014Active
63 Munnings Drive, Clacton On Sea, CO16 8YL

Secretary22 April 2005Active
47, The Street, Little Clacton, Clacton-On-Sea, England, CO16 9LD

Director28 April 2013Active
13a President Road, Colchester, Essex, CO3 9ED

Director24 April 2015Active
9 Richardson Road, East Bergolt, Colchester, CO7 6RP

Director23 April 2004Active
13a President Road, Colchester, Essex, CO3 9ED

Director27 April 2018Active
71 Byron Avenue, Lexden, Colchester, CO3 4HQ

Director16 May 1995Active
13a President Road, Colchester, Essex, CO3 9ED

Director28 April 2017Active
10 Hollybank, Witham, CM8 1UX

Director01 May 1995Active
13a President Road, Colchester, Essex, CO3 9ED

Director16 May 1995Active
193 Wivenhoe Road, Alresford, Colchester, CO7 8AH

Director16 May 1995Active
32 Poplars Close, Alresford, Colchester, CO7 8BH

Director16 May 1995Active
29, Lexden Road, West Bergholt, Colchester, CO6 6BX

Director19 April 1996Active
10 Park Lane, Earls Colne, Colchester, CO6 2RJ

Director16 May 1995Active
3 Blackwater Drive, West Mersea, Colchester, CO5 8NJ

Director01 January 2008Active
13a President Road, Colchester, Essex, CO3 9ED

Director03 November 2014Active
20 Rectory Road, Little Oakley, Harwich, CO12 5JT

Director19 April 1996Active
13a President Road, Colchester, Essex, CO3 9ED

Director27 April 2012Active
19 Barn Hall Avenue, Colchester, CO2 8TE

Director01 May 1995Active
13a President Road, Colchester, Essex, CO3 9ED

Director28 April 2017Active
26 Seafield Road, Harwich, CO12 4EH

Director16 May 1995Active
63 Munnings Drive, Clacton On Sea, CO16 8YL

Director22 April 2005Active

People with Significant Control

Mr James Hunton Hollom
Notified on:28 August 2020
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:England
Address:27, Peace Road, Colchester, England, CO3 0HL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Ian John Pryke
Notified on:27 April 2018
Status:Active
Date of birth:March 1950
Nationality:British
Address:13a President Road, Essex, CO3 9ED
Nature of control:
  • Significant influence or control
Mr David John Cocks
Notified on:28 April 2017
Status:Active
Date of birth:February 1945
Nationality:British
Address:13a President Road, Essex, CO3 9ED
Nature of control:
  • Significant influence or control
Mr Peter George Bohn
Notified on:28 April 2017
Status:Active
Date of birth:March 1944
Nationality:British
Address:13a President Road, Essex, CO3 9ED
Nature of control:
  • Significant influence or control
Mr. Ian Donald Ransome
Notified on:29 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Address:13a President Road, Essex, CO3 9ED
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-15Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2022-08-03Accounts

Accounts with accounts type micro entity.

Download
2022-05-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-02-26Officers

Termination director company with name termination date.

Download
2022-02-26Officers

Termination director company with name termination date.

Download
2021-07-08Accounts

Accounts with accounts type micro entity.

Download
2021-05-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-03Officers

Appoint person secretary company with name date.

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Officers

Termination secretary company with name termination date.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type micro entity.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type micro entity.

Download
2018-05-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.