Snelson
Macclesfield
SK11 9BR
Director Name | Mr Jeffrey Peake |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2008(61 years, 3 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Rivington Court Hardwick Grange Woolston Warrington Cheshire WA1 4RT |
Director Name | Mrs Charlotte Louise Emma Peake |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2017(70 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 19 Rivington Court Hardwick Grange Woolston Warrington Cheshire WA1 4RT |
Director Name | Mr Douglas Burke |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(44 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 16 March 2008) |
Role | Sales Director |
Correspondence Address | The Wheelwrights Cottage Swineyard Lane High Legh Knutsford Cheshire WA16 0RX |
Director Name | Mr Maurice Salt |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(44 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 December 2005) |
Role | Stock Control Manager |
Correspondence Address | 57 Clarence Road Grappenhall Warrington Cheshire WA4 2PH |
Secretary Name | Mrs Marion Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(44 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 15 March 2008) |
Role | Company Director |
Correspondence Address | The Wheelwrights Cottage Swineyard Lane High Legh Knutsford Cheshire WA16 0RX |
Website | www.carlex.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01925 811073 |
Telephone region | Warrington |
Registered Address | 19 Rivington Court Hardwick Grange Woolston Warrington Cheshire WA1 4RT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
2.8k at £1 | Jeffrey Peake 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,835 |
Cash | £21,420 |
Current Liabilities | £58,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months, 3 weeks from now) |
13 September 2011 | Delivered on: 16 September 2011 Persons entitled: Peter Stevens Estates Limited Classification: Rent deposit deed Secured details: All monies not being less than £4,500.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account and the deposit balance. See image for full details. Outstanding |
---|---|
10 June 2005 | Delivered on: 16 June 2005 Persons entitled: Slough Trading Estate (Warrington) Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,509. Outstanding |
21 January 1969 | Delivered on: 30 January 1969 Satisfied on: 21 June 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 32/34 johnst warrington, with all fixtures, machinery chattels & things. Fully Satisfied |
14 December 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
---|---|
8 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
5 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
13 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
11 October 2018 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
14 September 2017 | Director's details changed for Mrs Charlotte Louise Emma Peake on 6 February 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
14 September 2017 | Director's details changed for Mrs Charlotte Louise Emma Peake on 6 February 2017 (2 pages) |
14 September 2017 | Change of details for Mr Jeff Peak as a person with significant control on 6 February 2017 (2 pages) |
14 September 2017 | Secretary's details changed for Charlotte Louise Emma Peake on 6 February 2017 (1 page) |
14 September 2017 | Director's details changed for Jeffrey Peake on 6 February 2017 (2 pages) |
14 September 2017 | Notification of Jeffrey Peake as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Secretary's details changed for Charlotte Louise Emma Peake on 6 February 2017 (1 page) |
14 September 2017 | Notification of Jeffrey Peake as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Change of details for Mr Jeff Peak as a person with significant control on 6 February 2017 (2 pages) |
14 September 2017 | Director's details changed for Jeffrey Peake on 6 February 2017 (2 pages) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 January 2017 | Appointment of Mrs Charlotte Louise Emma Peake as a director on 12 January 2017 (2 pages) |
14 January 2017 | Appointment of Mrs Charlotte Louise Emma Peake as a director on 12 January 2017 (2 pages) |
7 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
4 October 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
4 October 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Jeffrey Peake on 31 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Jeffrey Peake on 31 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
16 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
17 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
17 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
12 June 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
12 June 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
9 April 2008 | Director appointed jeffrey peake (2 pages) |
9 April 2008 | Director appointed jeffrey peake (2 pages) |
2 April 2008 | Appointment terminated secretary marion burke (1 page) |
2 April 2008 | Appointment terminated director douglas burke (1 page) |
2 April 2008 | Appointment terminated director douglas burke (1 page) |
2 April 2008 | Secretary appointed charlotte louise emma peake (2 pages) |
2 April 2008 | Secretary appointed charlotte louise emma peake (2 pages) |
2 April 2008 | Appointment terminated secretary marion burke (1 page) |
12 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: 19 rivington court hardwick grange woolston warrington cheshire WA4 1RT (1 page) |
28 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
28 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: 19 rivington court hardwick grange woolston warrington cheshire WA4 1RT (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: 19 hardwick grange warrington cheshire WA1 4RT (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: 19 hardwick grange warrington cheshire WA1 4RT (1 page) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
25 October 2005 | Return made up to 31/08/05; full list of members (8 pages) |
25 October 2005 | Return made up to 31/08/05; full list of members (8 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Resolutions
|
23 July 2005 | Registered office changed on 23/07/05 from: 32/34 john street warrington cheshire WA2 7UA (1 page) |
23 July 2005 | Registered office changed on 23/07/05 from: 32/34 john street warrington cheshire WA2 7UA (1 page) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Return made up to 31/08/04; full list of members (8 pages) |
9 November 2004 | Return made up to 31/08/04; full list of members (8 pages) |
8 November 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
8 November 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
26 November 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
26 November 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
20 October 2003 | Return made up to 31/08/03; full list of members (8 pages) |
20 October 2003 | Return made up to 31/08/03; full list of members (8 pages) |
17 December 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
17 December 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
25 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
25 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
11 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
11 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
13 September 2001 | Return made up to 31/08/01; full list of members
|
13 September 2001 | Return made up to 31/08/01; full list of members
|
14 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
6 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
6 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
17 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
17 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
9 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
9 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
10 October 1997 | Return made up to 28/08/97; no change of members (4 pages) |
10 October 1997 | Return made up to 28/08/97; no change of members (4 pages) |
21 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
21 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
31 October 1996 | Return made up to 31/08/96; no change of members (4 pages) |
31 October 1996 | Return made up to 31/08/96; no change of members (4 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
21 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
21 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
30 August 1995 | Return made up to 31/08/95; full list of members
|
30 August 1995 | Return made up to 31/08/95; full list of members
|
13 December 1946 | Incorporation (16 pages) |
13 December 1946 | Incorporation (16 pages) |