Ellesmere Port
Cheshire
CH65 9HS
Wales
Secretary Name | Mr Mark Vincent Hunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2002(22 years, 5 months after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Dangerous Goods Instructor |
Country of Residence | England |
Correspondence Address | 10 Rona Avenue Ellesmere Port Cheshire CH65 9HS Wales |
Director Name | Mrs Carol Mackay |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 April 2002) |
Role | Secretary |
Correspondence Address | 2 Cavendish Road Chester Cheshire CH4 8JN Wales |
Director Name | Mr Kenneth James Mackay |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 April 2002) |
Role | Engineer |
Correspondence Address | 2 Cavendish Road Chester Cheshire CH4 8JN Wales |
Secretary Name | Mrs Carol Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 April 2002) |
Role | Company Director |
Correspondence Address | 2 Cavendish Road Chester Cheshire CH4 8JN Wales |
Director Name | Alexander Lewis Mackay |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2001) |
Role | Computer Analyst/Programmer |
Correspondence Address | 14 Ferndown Lodge 260 Manchester Road London E14 3GL |
Director Name | Dougal James Mackay |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2001) |
Role | Computer Graphics Designer |
Correspondence Address | PO Box 25259 Dubai United Arab Emirates |
Director Name | Katherine Angharad Mackay |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2001) |
Role | Speech Therapist |
Correspondence Address | 38 Michael Pyms Road Malmesbury Wiltshire SN16 9TY |
Director Name | Robert Alan Cowlishaw |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(22 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 06 December 2013) |
Role | Dangerous Goods Instructor |
Country of Residence | United Kingdom |
Correspondence Address | The Haven Pickworth Road Great Casterton Stanford PE9 4AU |
Website | www.dgtrain.co.uk |
---|---|
Telephone | 01928 580505 |
Telephone region | Runcorn |
Registered Address | Unit 1 Cormorant Drive Runcorn Cheshire WA7 4UD |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Mersey |
Built Up Area | Runcorn |
Address Matches | 2 other UK companies use this postal address |
28 at £1 | Mark Vincent Hunt 29.17% Ordinary |
---|---|
20 at £1 | Jean Marie Hunt 20.83% Ordinary |
14 at £1 | Mark Vincent Hunt 14.58% Ordinary A |
14 at £1 | Mark Vincent Hunt 14.58% Ordinary D |
10 at £1 | Jean Marie Hunt 10.42% Ordinary B |
10 at £1 | Jean Marie Hunt 10.42% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £12,598 |
Cash | £22,184 |
Current Liabilities | £63,213 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (10 months from now) |
21 February 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
---|---|
17 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
17 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
12 March 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 March 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 March 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
14 March 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Termination of appointment of Robert Cowlishaw as a director (1 page) |
31 March 2014 | Termination of appointment of Robert Cowlishaw as a director (1 page) |
31 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Resolutions
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Resolutions
|
11 December 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
11 December 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
11 December 2013 | Statement of capital following an allotment of shares on 1 August 2012
|
8 April 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Robert Alan Cowlishaw on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mark Vincent Hunt on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Robert Alan Cowlishaw on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mark Vincent Hunt on 18 January 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 March 2009 | Return made up to 15/01/09; full list of members (4 pages) |
5 March 2009 | Return made up to 15/01/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from heath business & technical park runcorn cheshire WA7 4QX (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from heath business & technical park runcorn cheshire WA7 4QX (1 page) |
24 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 March 2007 | Return made up to 15/01/07; full list of members (3 pages) |
12 March 2007 | Return made up to 15/01/07; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2006 | Location of register of members (1 page) |
18 January 2006 | Return made up to 15/01/06; full list of members (3 pages) |
18 January 2006 | Return made up to 15/01/06; full list of members (3 pages) |
18 January 2006 | Location of register of members (1 page) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 January 2005 | Return made up to 15/01/05; full list of members
|
20 January 2005 | Return made up to 15/01/05; full list of members
|
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 March 2004 | Return made up to 15/01/04; full list of members
|
31 March 2004 | Return made up to 15/01/04; full list of members
|
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 March 2003 | Return made up to 15/01/03; full list of members (7 pages) |
25 March 2003 | Return made up to 15/01/03; full list of members (7 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 June 2002 | £ ic 100/48 05/04/02 £ sr 52@1=52 (1 page) |
17 June 2002 | £ ic 100/48 05/04/02 £ sr 52@1=52 (1 page) |
2 June 2002 | Secretary resigned;director resigned (2 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Secretary resigned;director resigned (2 pages) |
2 June 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
14 May 2002 | New secretary appointed;new director appointed (2 pages) |
14 May 2002 | New secretary appointed;new director appointed (2 pages) |
22 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
22 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
14 December 2001 | Director resigned (2 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (2 pages) |
14 December 2001 | Director resigned (2 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (2 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 February 2001 | Return made up to 27/01/01; full list of members (7 pages) |
5 February 2001 | Return made up to 27/01/01; full list of members (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 February 2000 | Return made up to 27/01/00; full list of members (7 pages) |
8 February 2000 | Return made up to 27/01/00; full list of members (7 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
13 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
9 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
23 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
18 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 June 1997 | Memorandum and Articles of Association (11 pages) |
25 June 1997 | Memorandum and Articles of Association (11 pages) |
23 June 1997 | Resolutions
|
23 June 1997 | Resolutions
|
4 June 1997 | Company name changed chemfreight training LIMITED\certificate issued on 05/06/97 (2 pages) |
4 June 1997 | Company name changed chemfreight training LIMITED\certificate issued on 05/06/97 (2 pages) |
12 February 1997 | Return made up to 27/01/97; no change of members (4 pages) |
12 February 1997 | Return made up to 27/01/97; no change of members (4 pages) |
19 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 February 1996 | Return made up to 27/01/96; full list of members (6 pages) |
18 February 1996 | Return made up to 27/01/96; full list of members (6 pages) |
25 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |