COLCHESTER SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED

Register to unlock more data on OkredoRegister

COLCHESTER SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03052023

Incorporation date

01/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

13a President Road, Colchester, Essex CO3 9EDCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1995)
dot icon21/04/2026
Termination of appointment of David John Cocks as a director on 2026-04-17
dot icon21/04/2026
Termination of appointment of Peter George Bohn as a director on 2026-04-17
dot icon10/12/2025
Director's details changed for Mr Ian John Pryke on 2019-10-01
dot icon09/06/2025
Micro company accounts made up to 2024-12-31
dot icon08/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon27/04/2025
Appointment of Mr David John Cocks as a director on 2025-04-18
dot icon23/04/2025
Termination of appointment of Alan David Ilett as a director on 2025-04-18
dot icon23/04/2025
Termination of appointment of Graham Willmott as a director on 2025-04-18
dot icon23/04/2025
Appointment of Mr John David Barritt as a director on 2025-04-18
dot icon10/05/2024
Micro company accounts made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon04/05/2024
Appointment of Mr David Hammond as a director on 2024-04-26
dot icon01/05/2024
Termination of appointment of Anthony Zymelka as a director on 2024-04-19
dot icon15/05/2023
Micro company accounts made up to 2022-12-31
dot icon12/05/2023
Appointment of Mr Graham Willmott as a director on 2023-04-21
dot icon12/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon03/08/2022
Micro company accounts made up to 2021-12-31
dot icon08/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon04/05/2022
Appointment of Mr Anthony Zymelka as a director on 2022-04-22
dot icon04/05/2022
Appointment of Mr Gordon Ager as a director on 2022-04-22
dot icon27/04/2022
Termination of appointment of Graham Willmott as a director on 2022-04-22
dot icon27/04/2022
Termination of appointment of David Hammond as a director on 2022-04-22
dot icon26/02/2022
Termination of appointment of Ian Donald Ransome as a director on 2020-08-28
dot icon26/02/2022
Termination of appointment of Suzanna Giera as a director on 2021-09-01
dot icon08/07/2021
Micro company accounts made up to 2020-12-31
dot icon09/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon14/09/2020
Micro company accounts made up to 2019-12-31
dot icon10/09/2020
Appointment of Mr Don Black as a director on 2020-08-28
dot icon03/09/2020
Appointment of Mr James Hunton Hollom as a secretary on 2020-08-28
dot icon03/09/2020
Notification of James Hunton Hollom as a person with significant control on 2020-08-28
dot icon03/09/2020
Termination of appointment of Ian Donald Ransome as a secretary on 2020-08-28
dot icon03/09/2020
Cessation of Ian Donald Ransome as a person with significant control on 2020-08-28
dot icon11/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon16/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon08/06/2018
Micro company accounts made up to 2017-12-31
dot icon06/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon06/05/2018
Notification of Ian Pryke as a person with significant control on 2018-04-27
dot icon06/05/2018
Appointment of Ms Suzanna Giera as a director on 2018-04-27
dot icon04/05/2018
Cessation of David John Cocks as a person with significant control on 2018-04-27
dot icon04/05/2018
Termination of appointment of Geoffrey George King as a director on 2018-04-27
dot icon04/05/2018
Termination of appointment of David John Cocks as a director on 2018-04-27
dot icon04/05/2018
Appointment of Mr Martin Courtis as a director on 2018-04-27
dot icon31/05/2017
Micro company accounts made up to 2016-12-31
dot icon09/05/2017
Appointment of Mr Graham Willmott as a director on 2017-04-28
dot icon09/05/2017
Appointment of Mr David Hammond as a director on 2017-04-28
dot icon09/05/2017
Termination of appointment of Andre Shaun Hope as a director on 2017-04-28
dot icon09/05/2017
Termination of appointment of Robert Clarke as a director on 2017-04-28
dot icon09/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon10/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-05-05 no member list
dot icon01/06/2015
Annual return made up to 2015-05-05 no member list
dot icon01/06/2015
Register inspection address has been changed from 47 the Street Little Clacton Clacton-on-Sea Essex CO16 9LD England to Brackenbury Playford Road Little Bealings Woodbridge Suffolk IP13 6nd
dot icon15/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/04/2015
Appointment of Mr Peter George Bohn as a director on 2015-04-24
dot icon27/04/2015
Appointment of Mr Robert Clarke as a director on 2015-04-24
dot icon16/04/2015
Termination of appointment of Alexander George Walford as a director on 2015-03-17
dot icon03/11/2014
Appointment of Mr Ian Donald Ransome as a director on 2014-11-03
dot icon03/11/2014
Appointment of Mr Ian Donald Ransome as a secretary on 2014-11-03
dot icon02/11/2014
Termination of appointment of Yvonne Chappell as a director on 2014-11-02
dot icon02/11/2014
Termination of appointment of Yvonne Chappell as a secretary on 2014-11-02
dot icon06/05/2014
Annual return made up to 2014-05-05 no member list
dot icon06/05/2014
Termination of appointment of Michael Wadmore as a director
dot icon02/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/05/2013
Annual return made up to 2013-05-05 no member list
dot icon07/05/2013
Termination of appointment of Jon Mottershaw as a secretary
dot icon05/05/2013
Appointment of Mrs Yvonne Chappell as a director
dot icon05/05/2013
Termination of appointment of Jon Mottershaw as a director
dot icon05/05/2013
Register inspection address has been changed
dot icon05/05/2013
Secretary's details changed for Mrs Yvonne Chappell on 2013-04-28
dot icon05/05/2013
Appointment of Mrs Yvonne Chappell as a secretary
dot icon05/05/2013
Termination of appointment of Jon Mottershaw as a secretary
dot icon03/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/06/2012
Annual return made up to 2012-05-01 no member list
dot icon16/05/2012
Director's details changed for Andre Shaun Hope on 2012-04-27
dot icon16/05/2012
Appointment of Mr Michael Douglas Wadmore as a director
dot icon16/05/2012
Termination of appointment of Martin Long as a director
dot icon24/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/05/2011
Annual return made up to 2011-05-01 no member list
dot icon06/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/05/2010
Annual return made up to 2010-05-01 no member list
dot icon21/05/2010
Director's details changed for Martin John Long on 2010-05-01
dot icon21/05/2010
Director's details changed for Geoffrey George King on 2010-05-01
dot icon21/05/2010
Director's details changed for Alan David Ilett on 2010-05-01
dot icon21/05/2010
Director's details changed for Ian John Pryke on 2010-05-01
dot icon21/05/2010
Director's details changed for Alexander George Walford on 2010-05-01
dot icon21/05/2010
Director's details changed for Andre Shaun Hope on 2010-05-01
dot icon21/05/2010
Director's details changed for Jon Howard Mottershaw on 2010-05-01
dot icon21/05/2010
Director's details changed for David John Cocks on 2010-05-01
dot icon04/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/05/2009
Annual return made up to 01/05/09
dot icon06/04/2009
Partial exemption accounts made up to 2008-12-31
dot icon14/05/2008
Annual return made up to 01/05/08
dot icon14/05/2008
Director's change of particulars / martin long / 01/01/2008
dot icon14/05/2008
Director's change of particulars / ian pryke / 01/01/2008
dot icon29/03/2008
Partial exemption accounts made up to 2007-12-31
dot icon18/01/2008
New secretary appointed;new director appointed
dot icon18/01/2008
Secretary resigned;director resigned
dot icon24/05/2007
Annual return made up to 01/05/07
dot icon20/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/05/2006
Partial exemption accounts made up to 2005-12-31
dot icon19/05/2006
Annual return made up to 01/05/06
dot icon26/05/2005
Partial exemption accounts made up to 2004-12-31
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New secretary appointed;new director appointed
dot icon25/05/2005
Annual return made up to 01/05/05
dot icon11/05/2004
Annual return made up to 01/05/04
dot icon11/05/2004
New director appointed
dot icon06/04/2004
Partial exemption accounts made up to 2003-12-31
dot icon28/05/2003
Partial exemption accounts made up to 2002-12-31
dot icon13/05/2003
Annual return made up to 01/05/03
dot icon13/05/2002
Annual return made up to 01/05/02
dot icon26/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon26/04/2002
Registered office changed on 26/04/02 from:\the clubhouse, 13A president road, colchester, essex CO3 5EX
dot icon15/05/2001
Annual return made up to 01/05/01
dot icon14/05/2001
Full accounts made up to 2000-12-31
dot icon26/05/2000
Full accounts made up to 1999-12-31
dot icon05/05/2000
Annual return made up to 01/05/00
dot icon09/05/1999
Full accounts made up to 1998-12-31
dot icon30/04/1999
Annual return made up to 01/05/99
dot icon08/05/1998
Annual return made up to 01/05/98
dot icon24/03/1998
Full accounts made up to 1997-12-31
dot icon29/09/1997
Registered office changed on 29/09/97 from:\the club house, rear of 15 president road, colchester, essex CO3 5EX
dot icon18/07/1997
Full accounts made up to 1996-12-31
dot icon04/07/1997
Annual return made up to 01/05/97
dot icon10/06/1996
Full accounts made up to 1995-12-31
dot icon28/05/1996
Director resigned
dot icon28/05/1996
Director resigned
dot icon28/05/1996
Director resigned
dot icon28/05/1996
New director appointed
dot icon28/05/1996
New director appointed
dot icon28/05/1996
New director appointed
dot icon28/05/1996
Annual return made up to 01/05/96
dot icon08/06/1995
Accounting reference date notified as 31/12
dot icon08/06/1995
New director appointed
dot icon08/06/1995
New director appointed
dot icon08/06/1995
New director appointed
dot icon08/06/1995
New director appointed
dot icon08/06/1995
New director appointed
dot icon08/06/1995
New director appointed
dot icon01/05/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
34.90K
-
0.00
-
-
2022
0
36.79K
-
0.00
-
-
2023
0
34.30K
-
0.00
-
-
2023
0
34.30K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

34.30K £Descended-6.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bohn, Peter George
Director
24/04/2015 - 17/04/2026
1
Cocks, David John
Director
18/04/2025 - 17/04/2026
-
Pryke, Ian John
Director
22/04/2005 - Present
-
Barritt, John David
Director
18/04/2025 - Present
2
Willmott, Graham
Director
21/04/2023 - 18/04/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLCHESTER SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED

COLCHESTER SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED is an(a) Active company incorporated on 01/05/1995 with the registered office located at 13a President Road, Colchester, Essex CO3 9ED. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COLCHESTER SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED?

toggle

COLCHESTER SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED is currently Active. It was registered on 01/05/1995 .

Where is COLCHESTER SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED located?

toggle

COLCHESTER SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED is registered at 13a President Road, Colchester, Essex CO3 9ED.

What does COLCHESTER SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED do?

toggle

COLCHESTER SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for COLCHESTER SOCIETY OF MODEL AND EXPERIMENTAL ENGINEERS LIMITED?

toggle

The latest filing was on 21/04/2026: Termination of appointment of David John Cocks as a director on 2026-04-17.