Warrington
WA1 1EG
Director Name | Mr Rolf Limbert |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 1993(11 years, 4 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Chambers 8 Suez Street Warrington WA1 1EG |
Secretary Name | Miss Elizabeth Limbert |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2002(20 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Correspondence Address | Trinity Chambers 8 Suez Street Warrington WA1 1EG |
Director Name | Miss Elizabeth Limbert |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(35 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Trinity Chambers 8 Suez Street Warrington WA1 1EG |
Secretary Name | Mr Roy Limbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(10 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 16 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Barlow Road Broadheath Altrincham Cheshire WA14 5HG |
Registered Address | Trinity Chambers 8 Suez Street Warrington WA1 1EG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Miss Elizabeth Limbert 33.33% Ordinary |
---|---|
1 at £1 | Mr Rolf Limbert 33.33% Ordinary |
1 at £1 | Mr Roy Limbert 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,795 |
Cash | £9,400 |
Current Liabilities | £92,350 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
4 June 1992 | Delivered on: 11 June 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|---|
9 November 1987 | Delivered on: 25 November 1987 Satisfied on: 19 March 1996 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Inc all heritable property & assets in scotland.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
---|---|
10 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 September 2015 | Director's details changed for Mr Roy Limbert on 1 April 2015 (2 pages) |
25 September 2015 | Director's details changed for Mr Roy Limbert on 1 April 2015 (2 pages) |
25 September 2015 | Secretary's details changed for Miss Elizabeth Limbert on 1 April 2015 (1 page) |
25 September 2015 | Secretary's details changed for Miss Elizabeth Limbert on 1 April 2015 (1 page) |
25 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Director's details changed for Rolf Limbert on 1 April 2015 (2 pages) |
25 September 2015 | Director's details changed for Rolf Limbert on 1 April 2015 (2 pages) |
17 March 2015 | Registered office address changed from 3 - 5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 17 March 2015 (1 page) |
13 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
30 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Registered office address changed from Moors Andrew Mcclusky & Co Chartered Accountants Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to 3 - 5 Wilson Patten Street Warrington WA1 1PG on 30 September 2014 (1 page) |
5 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 November 2010 | Director's details changed for Mr Roy Limbert on 22 September 2010 (2 pages) |
24 November 2010 | Secretary's details changed for Elizabeth Limbert on 22 September 2010 (1 page) |
24 November 2010 | Director's details changed for Rolf Limbert on 22 September 2010 (2 pages) |
24 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from moors andrew mcclusky & co chartered accountants halton view villas 3-5 wilson patten street WARRINGTONWA1 1PG (1 page) |
30 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
13 November 2007 | Return made up to 22/09/07; no change of members (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 December 2006 | Return made up to 22/09/06; full list of members (7 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: c/o lewis alexander and collins 1ST floor, portland house 103 portland street manchester M1 6DF (1 page) |
14 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
24 October 2005 | Return made up to 22/09/05; full list of members (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
1 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
29 September 2003 | Return made up to 22/09/03; full list of members (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
9 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
23 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
13 November 2000 | Return made up to 22/09/00; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
12 October 1999 | Return made up to 22/09/99; no change of members (4 pages) |
10 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
18 September 1998 | Return made up to 22/09/98; no change of members (6 pages) |
16 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
18 November 1997 | Return made up to 22/09/97; full list of members (6 pages) |
10 December 1996 | Resolutions
|
9 December 1996 | Return made up to 22/09/96; no change of members (4 pages) |
9 December 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
19 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
25 September 1995 | Return made up to 22/09/95; no change of members (4 pages) |
13 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |