Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director Name | Mrs Elaine Marjorie Stubbs |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2019(47 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY |
Director Name | Mr Terence Paul Daniel Stubbs |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(48 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY |
Director Name | Mr Thomas Eric Grimes |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(20 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 28 September 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 16 Oak Drive Scholar Green Stoke On Trent Staffordshire ST7 3LY |
Director Name | Mr David William Pyatt |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(20 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 28 September 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Marsden Den Lane, Wrinehill Crewe Cheshire CW3 9BT |
Secretary Name | Mr David William Pyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(20 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marsden Den Lane, Wrinehill Crewe Cheshire CW3 9BT |
Director Name | Mr Paul Nicholas Stubbs |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(36 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Bradwall Road Sandbach Cheshire CW11 1GN |
Website | dynasurf.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01270 763032 |
Telephone region | Crewe |
Registered Address | C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | P N Stubbs LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,639 |
Cash | £33,273 |
Current Liabilities | £124,925 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
17 November 2011 | Delivered on: 19 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
14 April 2010 | Delivered on: 20 April 2010 Satisfied on: 17 January 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 August 1990 | Delivered on: 17 August 1990 Satisfied on: 26 September 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the west of moston road sandbach cheshire. Fully Satisfied |
13 August 1990 | Delivered on: 17 August 1990 Satisfied on: 26 September 2007 Persons entitled: Midland Bank PLC Classification: Charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
21 May 1985 | Delivered on: 24 May 1985 Satisfied on: 26 September 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the south of zan lane, wheelock, sandbach, cheshire. Fully Satisfied |
31 December 1979 | Delivered on: 9 January 1980 Satisfied on: 26 September 2007 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises being zan works, wheelock, sandbach cheshire, together with all fixtures. Title no ch 140873. Fully Satisfied |
24 November 1976 | Delivered on: 29 November 1972 Satisfied on: 26 September 2007 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property present and future including uncalled capital. Fully Satisfied |
20 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
---|---|
17 October 2023 | Micro company accounts made up to 30 June 2023 (5 pages) |
5 April 2023 | Notification of Tpd Stubbs Ltd as a person with significant control on 2 April 2023 (2 pages) |
5 April 2023 | Change of details for Pn Stubbs Limited as a person with significant control on 2 April 2023 (2 pages) |
6 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
10 February 2023 | Change of details for Pn Stubbs Limited as a person with significant control on 10 February 2023 (2 pages) |
20 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
27 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
27 February 2022 | Statement of capital following an allotment of shares on 9 January 2022
|
27 February 2022 | Statement of capital following an allotment of shares on 9 January 2022
|
20 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
25 June 2021 | Termination of appointment of Paul Nicholas Stubbs as a director on 31 March 2021 (1 page) |
17 May 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
20 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
20 May 2020 | Satisfaction of charge 7 in full (1 page) |
30 April 2020 | Statement of capital following an allotment of shares on 10 February 2020
|
30 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
10 February 2020 | Appointment of Mr Terrence Daniel Stubbs as a director on 10 February 2020 (2 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with updates (4 pages) |
7 May 2019 | Registered office address changed from Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA to C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 7 May 2019 (1 page) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
12 March 2019 | Appointment of Mrs Elaine Marjorie Stubbs as a director on 12 March 2019 (2 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
13 March 2018 | Micro company accounts made up to 30 June 2017 (7 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
28 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
6 October 2014 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA on 6 October 2014 (1 page) |
11 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
25 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 May 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
19 May 2010 | Registered office address changed from 80 Bradwall Road Sandbach Cheshire CW11 1GN on 19 May 2010 (1 page) |
19 May 2010 | Director's details changed for Paul Nicholas Stubbs on 13 November 2009 (2 pages) |
19 May 2010 | Registered office address changed from 80 Bradwall Road Sandbach Cheshire CW11 1GN on 19 May 2010 (1 page) |
19 May 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Paul Nicholas Stubbs on 13 November 2009 (2 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
26 November 2008 | Secretary's change of particulars / elaine stubbs / 26/11/2008 (2 pages) |
26 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
26 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
26 November 2008 | Secretary's change of particulars / elaine stubbs / 26/11/2008 (2 pages) |
8 January 2008 | Return made up to 13/11/07; full list of members (2 pages) |
8 January 2008 | Return made up to 13/11/07; full list of members (2 pages) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | Secretary resigned;director resigned (1 page) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Secretary resigned;director resigned (1 page) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | Director resigned (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: millbuck way springvale industrial estate sandbach cheshire CW11 3GQ (1 page) |
9 October 2007 | Resolutions
|
9 October 2007 | Registered office changed on 09/10/07 from: millbuck way springvale industrial estate sandbach cheshire CW11 3GQ (1 page) |
9 October 2007 | Resolutions
|
1 October 2007 | Resolutions
|
1 October 2007 | Resolutions
|
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
16 August 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
21 November 2006 | Return made up to 13/11/06; full list of members (2 pages) |
21 November 2006 | Return made up to 13/11/06; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
15 November 2005 | Return made up to 13/11/05; full list of members (2 pages) |
15 November 2005 | Return made up to 13/11/05; full list of members (2 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
22 November 2004 | Return made up to 13/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 13/11/04; full list of members (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
26 November 2003 | Return made up to 13/11/03; full list of members
|
26 November 2003 | Return made up to 13/11/03; full list of members
|
21 November 2002 | Return made up to 13/11/02; full list of members
|
21 November 2002 | Return made up to 13/11/02; full list of members
|
27 September 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
27 September 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: crewe road wheelock sandbach cheshire CW11 0QD (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: crewe road wheelock sandbach cheshire CW11 0QD (1 page) |
3 December 2001 | Return made up to 13/11/01; full list of members (6 pages) |
3 December 2001 | Return made up to 13/11/01; full list of members (6 pages) |
3 October 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
3 October 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
18 December 2000 | Return made up to 13/11/00; full list of members (6 pages) |
18 December 2000 | Return made up to 13/11/00; full list of members (6 pages) |
27 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
17 November 1999 | Return made up to 13/11/99; full list of members (6 pages) |
17 November 1999 | Return made up to 13/11/99; full list of members (6 pages) |
6 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
18 November 1998 | Return made up to 13/11/98; full list of members (6 pages) |
18 November 1998 | Return made up to 13/11/98; full list of members (6 pages) |
23 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
23 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
18 November 1997 | Return made up to 13/11/97; no change of members (4 pages) |
18 November 1997 | Return made up to 13/11/97; no change of members (4 pages) |
17 September 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
17 September 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
7 February 1997 | Return made up to 13/11/96; no change of members (4 pages) |
7 February 1997 | Return made up to 13/11/96; no change of members (4 pages) |
17 September 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
17 September 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
28 November 1995 | Return made up to 13/11/95; full list of members (6 pages) |
28 November 1995 | Return made up to 13/11/95; full list of members (6 pages) |
12 September 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
12 September 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
9 June 1971 | Incorporation (15 pages) |
9 June 1971 | Incorporation (15 pages) |