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..
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 | : |
|
Registered Address | : | 13a President Road, Colchester, Essex, CO3 9ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13a President Road, Colchester, Essex, CO3 9ED | Secretary | 28 August 2020 | Active |
8, Chapel Road, Great Totham, Maldon, England, CM9 8DA | Director | 22 April 2022 | Active |
13a President Road, Colchester, Essex, CO3 9ED | Director | 28 August 2020 | Active |
13a President Road, Colchester, Essex, CO3 9ED | Director | 24 April 2015 | Active |
13a President Road, Colchester, Essex, CO3 9ED | Director | 27 April 2018 | Active |
127 Swan Street, Sible Hedingham, Halstead, CO9 3PP | Director | 19 April 1996 | Active |
20, Dinants Crescent, Markstey, Colchester, CO6 1XS | Director | 22 April 2005 | Active |
89, East Road, West Mersea, Colchester, England, CO5 8HD | Director | 21 April 2023 | Active |
23, Brook Street, Colne Engaine, Colchester, England, CO6 2JD | Director | 22 April 2022 | Active |
47, The Street, Little Clacton, Clacton-On-Sea, England, CO16 9LD | Secretary | 28 April 2013 | Active |
10 Hollybank, Witham, CM8 1UX | Secretary | 01 May 1995 | Active |
3 Blackwater Drive, West Mersea, Colchester, CO5 8NJ | Secretary | 01 January 2008 | Active |
13a President Road, Colchester, Essex, CO3 9ED | Secretary | 03 November 2014 | Active |
63 Munnings Drive, Clacton On Sea, CO16 8YL | Secretary | 22 April 2005 | Active |
47, The Street, Little Clacton, Clacton-On-Sea, England, CO16 9LD | Director | 28 April 2013 | Active |
13a President Road, Colchester, Essex, CO3 9ED | Director | 24 April 2015 | Active |
9 Richardson Road, East Bergolt, Colchester, CO7 6RP | Director | 23 April 2004 | Active |
13a President Road, Colchester, Essex, CO3 9ED | Director | 27 April 2018 | Active |
71 Byron Avenue, Lexden, Colchester, CO3 4HQ | Director | 16 May 1995 | Active |
13a President Road, Colchester, Essex, CO3 9ED | Director | 28 April 2017 | Active |
10 Hollybank, Witham, CM8 1UX | Director | 01 May 1995 | Active |
13a President Road, Colchester, Essex, CO3 9ED | Director | 16 May 1995 | Active |
193 Wivenhoe Road, Alresford, Colchester, CO7 8AH | Director | 16 May 1995 | Active |
32 Poplars Close, Alresford, Colchester, CO7 8BH | Director | 16 May 1995 | Active |
29, Lexden Road, West Bergholt, Colchester, CO6 6BX | Director | 19 April 1996 | Active |
10 Park Lane, Earls Colne, Colchester, CO6 2RJ | Director | 16 May 1995 | Active |
3 Blackwater Drive, West Mersea, Colchester, CO5 8NJ | Director | 01 January 2008 | Active |
13a President Road, Colchester, Essex, CO3 9ED | Director | 03 November 2014 | Active |
20 Rectory Road, Little Oakley, Harwich, CO12 5JT | Director | 19 April 1996 | Active |
13a President Road, Colchester, Essex, CO3 9ED | Director | 27 April 2012 | Active |
19 Barn Hall Avenue, Colchester, CO2 8TE | Director | 01 May 1995 | Active |
13a President Road, Colchester, Essex, CO3 9ED | Director | 28 April 2017 | Active |
26 Seafield Road, Harwich, CO12 4EH | Director | 16 May 1995 | Active |
63 Munnings Drive, Clacton On Sea, CO16 8YL | Director | 22 April 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2022-02-26 | Officers | Termination director company with name termination date. | Download |
2022-02-26 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-10 | Officers | Appoint person director company with name date. | Download |
2020-09-03 | Officers | Appoint person secretary company with name date. | Download |
2020-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-03 | Officers | Termination secretary company with name termination date. | Download |
2020-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.