Colchester Business Enterprise Agency COLCHESTER


Colchester Business Enterprise Agency started in year 1982 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01683714. The Colchester Business Enterprise Agency company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Colchester at The Colchester Business Centre. Postal code: CO1 2JS.

At present there are 7 directors in the the company, namely Sallah H., Peter W. and Susanna F. and others. In addition one secretary - Emma E. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Colchester Business Enterprise Agency Address / Contact

Office Address The Colchester Business Centre
Office Address2 1 George Williams Way
Town Colchester
Post code CO1 2JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01683714
Date of Incorporation Thu, 2nd Dec 1982
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Sallah H.

Position: Director

Appointed: 23 February 2023

Peter W.

Position: Director

Appointed: 23 February 2023

Susanna F.

Position: Director

Appointed: 01 June 2022

Satish P.

Position: Director

Appointed: 01 June 2022

Melanie E.

Position: Director

Appointed: 01 June 2022

Emma E.

Position: Secretary

Appointed: 25 April 2022

Kate E.

Position: Director

Appointed: 03 October 2019

Sian T.

Position: Director

Appointed: 14 August 2018

Sara T.

Position: Director

Appointed: 01 December 2019

Resigned: 17 November 2022

Jo C.

Position: Director

Appointed: 28 August 2019

Resigned: 17 August 2021

Rdp Consulting Ltd

Position: Corporate Secretary

Appointed: 23 July 2018

Resigned: 25 April 2022

Ashleigh S.

Position: Secretary

Appointed: 01 October 2017

Resigned: 23 July 2018

Ashleigh S.

Position: Director

Appointed: 01 September 2017

Resigned: 30 May 2022

John B.

Position: Director

Appointed: 26 June 2017

Resigned: 31 July 2023

Simon C.

Position: Director

Appointed: 26 June 2017

Resigned: 30 May 2022

Daniel T.

Position: Director

Appointed: 14 April 2017

Resigned: 18 November 2021

Sarah R.

Position: Director

Appointed: 14 April 2017

Resigned: 03 June 2019

Robert S.

Position: Director

Appointed: 11 December 2015

Resigned: 16 November 2022

Brian C.

Position: Director

Appointed: 08 July 2014

Resigned: 23 September 2015

Charles C.

Position: Director

Appointed: 04 April 2014

Resigned: 19 December 2016

Robert G.

Position: Director

Appointed: 04 April 2014

Resigned: 25 January 2017

Katie S.

Position: Director

Appointed: 06 December 2013

Resigned: 18 November 2021

Richard D.

Position: Director

Appointed: 12 December 2012

Resigned: 20 November 2020

Robert B.

Position: Secretary

Appointed: 03 September 2012

Resigned: 15 September 2017

Seamus C.

Position: Director

Appointed: 22 November 2011

Resigned: 25 May 2012

Denise S.

Position: Director

Appointed: 22 November 2011

Resigned: 25 September 2013

Seamus C.

Position: Director

Appointed: 22 November 2011

Resigned: 21 June 2017

Paula F.

Position: Director

Appointed: 15 August 2011

Resigned: 19 December 2016

Linda B.

Position: Director

Appointed: 20 March 2009

Resigned: 29 February 2012

Karen A.

Position: Director

Appointed: 20 March 2009

Resigned: 22 November 2011

Denise R.

Position: Director

Appointed: 16 September 2008

Resigned: 16 July 2009

James A.

Position: Director

Appointed: 23 June 2008

Resigned: 28 January 2014

Christopher H.

Position: Director

Appointed: 14 March 2008

Resigned: 16 July 2009

Donald H.

Position: Director

Appointed: 18 January 2007

Resigned: 28 July 2009

Malcolm B.

Position: Director

Appointed: 18 January 2007

Resigned: 23 September 2015

Timothy B.

Position: Director

Appointed: 30 November 2006

Resigned: 28 May 2012

Jacqueline D.

Position: Director

Appointed: 14 September 2006

Resigned: 22 September 2010

Vincent J.

Position: Secretary

Appointed: 19 January 2006

Resigned: 03 September 2012

Donald H.

Position: Director

Appointed: 04 August 2005

Resigned: 17 May 2006

Anthony F.

Position: Director

Appointed: 16 June 2005

Resigned: 18 November 2021

Vincent J.

Position: Director

Appointed: 16 June 2005

Resigned: 03 September 2012

Roy G.

Position: Director

Appointed: 16 June 2005

Resigned: 21 November 2019

Philip G.

Position: Secretary

Appointed: 28 October 2004

Resigned: 19 January 2006

Michael P.

Position: Director

Appointed: 04 December 2003

Resigned: 20 July 2007

Veda S.

Position: Director

Appointed: 26 June 2003

Resigned: 12 January 2006

Peter T.

Position: Director

Appointed: 26 June 2003

Resigned: 10 February 2005

Roger H.

Position: Director

Appointed: 26 June 2003

Resigned: 19 October 2018

Kenneth J.

Position: Director

Appointed: 26 June 2002

Resigned: 22 June 2006

Christopher T.

Position: Director

Appointed: 24 January 2001

Resigned: 17 June 2004

Philip G.

Position: Director

Appointed: 11 October 2000

Resigned: 18 October 2017

Robert B.

Position: Secretary

Appointed: 13 September 1999

Resigned: 28 October 2004

Robert B.

Position: Director

Appointed: 13 September 1999

Resigned: 29 September 2017

John R.

Position: Secretary

Appointed: 19 February 1999

Resigned: 13 September 1999

Roger H.

Position: Director

Appointed: 03 December 1997

Resigned: 31 December 2005

Carolyn W.

Position: Director

Appointed: 17 September 1997

Resigned: 08 November 2002

David C.

Position: Director

Appointed: 15 January 1997

Resigned: 16 June 2005

Graham S.

Position: Director

Appointed: 18 March 1996

Resigned: 24 May 2000

Stephen C.

Position: Director

Appointed: 13 November 1995

Resigned: 02 July 2001

Stephen C.

Position: Director

Appointed: 31 August 1993

Resigned: 14 May 1997

Ian P.

Position: Director

Appointed: 31 August 1993

Resigned: 16 September 1996

James W.

Position: Director

Appointed: 31 August 1993

Resigned: 15 January 1997

Steven K.

Position: Director

Appointed: 17 February 1992

Resigned: 23 May 2003

David B.

Position: Director

Appointed: 17 February 1992

Resigned: 11 May 1994

Geoffrey C.

Position: Director

Appointed: 08 April 1991

Resigned: 15 June 1992

John R.

Position: Director

Appointed: 08 April 1991

Resigned: 03 September 2012

Henry K.

Position: Director

Appointed: 08 April 1991

Resigned: 07 September 1992

Graeme G.

Position: Director

Appointed: 08 April 1991

Resigned: 18 February 1999

William P.

Position: Director

Appointed: 08 April 1991

Resigned: 17 September 1997

Dennis S.

Position: Director

Appointed: 08 April 1991

Resigned: 12 November 1996

Ronald L.

Position: Director

Appointed: 08 April 1991

Resigned: 31 August 1993

David P.

Position: Director

Appointed: 08 April 1991

Resigned: 17 February 1992

Colin B.

Position: Director

Appointed: 08 April 1991

Resigned: 24 May 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand338 198428 046
Current Assets824 652485 883
Debtors486 45457 837
Other Debtors31 37735 563
Property Plant Equipment43 46535 924
Other
Accumulated Depreciation Impairment Property Plant Equipment177 493187 862
Average Number Employees During Period88
Creditors682 712195 870
Future Minimum Lease Payments Under Non-cancellable Operating Leases22 16422 164
Increase From Depreciation Charge For Year Property Plant Equipment 10 369
Net Current Assets Liabilities141 940290 013
Other Creditors550 781153 949
Other Taxation Social Security Payable101 79010 716
Property Plant Equipment Gross Cost220 958223 786
Total Additions Including From Business Combinations Property Plant Equipment 2 828
Total Assets Less Current Liabilities185 405325 937
Trade Creditors Trade Payables30 14131 205
Trade Debtors Trade Receivables455 07722 274

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to March 31, 2023
filed on: 18th, December 2023
Free Download (10 pages)

Company search

Advertisements