About

Registered Number: 05712067
Date of Incorporation: 16/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Armoury House Armoury Road, West Bergholt, Colchester, Essex, CO6 3JP

 

Based in Colchester, Essex, Colchester Construction Services Ltd was established in 2006, it has a status of "Active". We don't currently know the number of employees at this business. The current directors of this company are listed as Avenell, Tracy Ysanne, Bullock, John Robert, Phillips, Patrick David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLOCK, John Robert 16 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
AVENELL, Tracy Ysanne 24 January 2007 - 1
PHILLIPS, Patrick David 16 February 2006 24 January 2007 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 15 December 2011
AD01 - Change of registered office address 23 November 2011
AR01 - Annual Return 07 March 2011
AD01 - Change of registered office address 07 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 15 January 2009
225 - Change of Accounting Reference Date 11 November 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 11 March 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
NEWINC - New incorporation documents 16 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.