Warrington
Cheshire
WA2 7XE
Director Name | Mr Philip John Bennett |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2020(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Lythgoes Lane Warrington Cheshire WA2 7XE |
Director Name | Mr Andrew Thomas Bennett |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2022(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Lythgoes Lane Warrington Cheshire WA2 7XE |
Director Name | Mr Trevor Neil Bennett |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(6 years, 3 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 13 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Primrose Close Orford Warrington Cheshire WA2 9BS |
Director Name | Mr James Alexander Harper |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(6 years, 3 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 13 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Carlton Way Royton Oldham OL2 5BE |
Secretary Name | Mr Trevor Neil Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(6 years, 3 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 13 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Primrose Close Orford Warrington Cheshire WA2 9BS |
Telephone | 01925 411488 |
---|---|
Telephone region | Warrington |
Registered Address | Unit 2 Lythgoes Lane Warrington Cheshire WA2 7XE |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Ward | Fairfield and Howley |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £22,879 |
Cash | £40,229 |
Current Liabilities | £64,722 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
24 April 2023 | Unaudited abridged accounts made up to 31 January 2023 (10 pages) |
---|---|
16 January 2023 | Confirmation statement made on 12 January 2023 with updates (5 pages) |
2 August 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
8 February 2022 | Cessation of Andrew Bennett as a person with significant control on 8 February 2022 (1 page) |
8 February 2022 | Notification of Andrew Thomas Bennett as a person with significant control on 8 February 2022 (2 pages) |
8 February 2022 | Director's details changed for Andrew Bennett on 8 February 2022 (2 pages) |
13 January 2022 | Change of details for Mr Trevor Neil Bennett as a person with significant control on 13 January 2022 (2 pages) |
13 January 2022 | Termination of appointment of Trevor Neil Bennett as a director on 13 January 2022 (1 page) |
13 January 2022 | Appointment of Andrew Bennett as a director on 12 January 2022 (2 pages) |
13 January 2022 | Termination of appointment of Trevor Neil Bennett as a secretary on 13 January 2022 (1 page) |
13 January 2022 | Confirmation statement made on 12 January 2022 with updates (5 pages) |
13 January 2022 | Termination of appointment of James Alexander Harper as a director on 13 January 2022 (1 page) |
13 January 2022 | Cessation of James Alexander Harper as a person with significant control on 13 January 2022 (1 page) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
27 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
13 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
30 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
12 August 2020 | Appointment of Mr Philip John Bennett as a director on 20 July 2020 (2 pages) |
12 August 2020 | Appointment of Mr Adam Lee Bennett as a director on 20 July 2020 (2 pages) |
17 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
26 July 2019 | Director's details changed for Mr James Alexander Harper on 26 July 2019 (2 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
5 October 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
5 October 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
29 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
1 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
20 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Trevor Neil Bennett on 2 October 2009 (2 pages) |
5 October 2010 | Director's details changed for James Alexander Harper on 2 October 2009 (2 pages) |
5 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for James Alexander Harper on 2 October 2009 (2 pages) |
5 October 2010 | Director's details changed for James Alexander Harper on 2 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Trevor Neil Bennett on 2 October 2009 (2 pages) |
5 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Trevor Neil Bennett on 2 October 2009 (2 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
15 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from 246 manchester road warrington cheshire WA1 3EB (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from 246 manchester road warrington cheshire WA1 3EB (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: dante house greenway warrington cheshire WA1 3EF (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: dante house greenway warrington cheshire WA1 3EF (1 page) |
2 October 2007 | Return made up to 27/09/07; full list of members (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
2 October 2007 | Return made up to 27/09/07; full list of members (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
20 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
28 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
28 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: new century house centre 21 bridge lane, woolston warrington cheshire WA1 4AW (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: new century house centre 21 bridge lane, woolston warrington cheshire WA1 4AW (1 page) |
21 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
20 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
20 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
14 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
14 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
2 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
2 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
25 September 2001 | Return made up to 27/09/01; full list of members (6 pages) |
25 September 2001 | Return made up to 27/09/01; full list of members (6 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
6 October 2000 | Return made up to 27/09/00; full list of members
|
6 October 2000 | Return made up to 27/09/00; full list of members
|
18 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
18 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: 12 eagle brow lymm cheshire WA13 0LW (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: 12 eagle brow lymm cheshire WA13 0LW (1 page) |
17 September 1999 | Return made up to 27/09/99; full list of members (6 pages) |
17 September 1999 | Return made up to 27/09/99; full list of members (6 pages) |
6 September 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
6 September 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
25 September 1998 | Return made up to 27/09/98; full list of members (6 pages) |
25 September 1998 | Return made up to 27/09/98; full list of members (6 pages) |
26 November 1997 | Full accounts made up to 31 January 1997 (10 pages) |
26 November 1997 | Full accounts made up to 31 January 1997 (10 pages) |
7 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
7 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
25 September 1996 | Return made up to 27/09/96; full list of members (6 pages) |
25 September 1996 | Return made up to 27/09/96; full list of members (6 pages) |
14 April 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
14 April 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
19 September 1995 | Return made up to 27/09/95; full list of members (6 pages) |
19 September 1995 | Return made up to 27/09/95; full list of members (6 pages) |
17 March 1995 | Full accounts made up to 31 January 1995 (8 pages) |
17 March 1995 | Full accounts made up to 31 January 1995 (8 pages) |