CENTURY OFFICE EQUIPMENT (ESSEX) LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 9QX

Company number 01322639
Status Active
Incorporation Date 22 July 1977
Company Type Private Limited Company
Address UNIT 4 BRUNEL WAY, SEVERALLS INDUSTRIAL PARK, COLCHESTER, ESSEX, CO4 9QX
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 43 . The most likely internet sites of CENTURY OFFICE EQUIPMENT (ESSEX) LIMITED are www.centuryofficeequipmentessex.co.uk, and www.century-office-equipment-essex.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. Century Office Equipment Essex Limited is a Private Limited Company. The company registration number is 01322639. Century Office Equipment Essex Limited has been working since 22 July 1977. The present status of the company is Active. The registered address of Century Office Equipment Essex Limited is Unit 4 Brunel Way Severalls Industrial Park Colchester Essex Co4 9qx. . BAYS, Sarah Louise is a Director of the company. BAYS, Stephen Dill is a Director of the company. Secretary BAYS, Claire Louise has been resigned. Secretary BAYS, Dorothy Laura has been resigned. Director BAYS, Dorothy Laura has been resigned. Director BAYS, Gavin Dean has been resigned. Director BAYS, Kenneth Alan has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
BAYS, Sarah Louise
Appointed Date: 10 June 2013
57 years old

Director
BAYS, Stephen Dill
Appointed Date: 06 September 1999
58 years old

Resigned Directors

Secretary
BAYS, Claire Louise
Resigned: 29 April 2013
Appointed Date: 01 July 2003

Secretary
BAYS, Dorothy Laura
Resigned: 01 July 2003

Director
BAYS, Dorothy Laura
Resigned: 23 July 2015
82 years old

Director
BAYS, Gavin Dean
Resigned: 29 April 2013
56 years old

Director
BAYS, Kenneth Alan
Resigned: 03 October 2010
83 years old

Persons With Significant Control

Mr Stephen Dill Bays
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sarah Louise Bays
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTURY OFFICE EQUIPMENT (ESSEX) LIMITED Events

20 Mar 2017
Confirmation statement made on 14 March 2017 with updates
23 Aug 2016
Total exemption small company accounts made up to 30 April 2016
14 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 43

25 Sep 2015
Satisfaction of charge 3 in full
23 Sep 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 89 more events
20 May 1988
Accounts for a small company made up to 30 April 1987

20 May 1988
Return made up to 29/12/87; full list of members

22 Jul 1987
Accounts for a small company made up to 30 April 1986

22 Jul 1987
Return made up to 29/10/86; full list of members

22 Jul 1977
Incorporation

CENTURY OFFICE EQUIPMENT (ESSEX) LIMITED Charges

24 April 2013
Charge code 0132 2639 0005
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
22 August 2008
Debenture
Delivered: 30 August 2008
Status: Satisfied on 4 June 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 June 2006
Legal charge
Delivered: 20 June 2006
Status: Satisfied on 25 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Former little chef birchwood road dedham colchester essex…
4 November 2002
Legal charge
Delivered: 13 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 3 olympic business centre paycocke road basildon essex…
23 December 1999
Legal charge
Delivered: 11 January 2000
Status: Satisfied on 6 May 2003
Persons entitled: Barclays Bank PLC
Description: F/H unit 3 olympic business centre paycocke road basildon…