Tarvin
Chester
CH3 8EF
Wales
Secretary Name | Joanne Yule |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2004(10 years after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Correspondence Address | 7 By Pass Road Tarvin Chester Cheshire CH3 8EF Wales |
Director Name | Mrs Joanne Yule |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2012(18 years, 3 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 By-Pass Road Tarvin Chester CH3 8EF Wales |
Director Name | Graham William Jeffrey |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Role | Plant Hire |
Correspondence Address | Post Box No 49 C/Gerald Brenan 46 Alhaurin E/Grande Malaga 29120 Foreign |
Secretary Name | Graham William Jeffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Role | Plant Hire |
Correspondence Address | Post Box No 49 C/Gerald Brenan 46 Alhaurin E/Grande Malaga 29120 Foreign |
Director Name | Mr Steven Thomas Yule |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jigsaw House Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 January 1994(3 days after company formation) |
Appointment Duration | -1 years, 12 months (resigned 10 January 1994) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1994(3 days after company formation) |
Appointment Duration | -1 years, 12 months (resigned 10 January 1994) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.zerogum.org.uk |
---|
Registered Address | C/O Unit 17 The Courtyard Blakemere Village, Chester Road Sandiway Northwich Cheshire CW8 2EB |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Cuddington (Weaver and Cuddington Ward) |
Ward | Weaver and Cuddington |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £154,532 |
Cash | £121,676 |
Current Liabilities | £25,094 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 10 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 3 weeks from now) |
28 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
---|---|
5 February 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
29 August 2019 | Termination of appointment of Steven Thomas Yule as a director on 27 August 2019 (1 page) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
4 February 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
13 February 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
14 June 2017 | Registered office address changed from C/O Craven Dalton Unit 2 Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT England to Jigsaw House Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from C/O Craven Dalton Unit 2 Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT England to Jigsaw House Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 14 June 2017 (1 page) |
26 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
26 January 2017 | Registered office address changed from 7 by Pass Road Tarvin Chester Cheshire CH3 8EF to C/O Craven Dalton Unit 2 Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT on 26 January 2017 (1 page) |
26 January 2017 | Appointment of Mr Steven Thomas Yule as a director on 1 October 2016 (2 pages) |
26 January 2017 | Appointment of Mr Steven Thomas Yule as a director on 1 October 2016 (2 pages) |
26 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
26 January 2017 | Registered office address changed from 7 by Pass Road Tarvin Chester Cheshire CH3 8EF to C/O Craven Dalton Unit 2 Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT on 26 January 2017 (1 page) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 March 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 March 2013 | Appointment of Mrs Joanne Yule as a director (2 pages) |
8 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Appointment of Mrs Joanne Yule as a director (2 pages) |
8 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
19 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 September 2009 (10 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 September 2009 (10 pages) |
7 April 2010 | Director's details changed for James Yule on 10 January 2010 (2 pages) |
7 April 2010 | Director's details changed for James Yule on 10 January 2010 (2 pages) |
7 April 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
5 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
5 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
2 April 2008 | Return made up to 10/01/08; full list of members (3 pages) |
2 April 2008 | Return made up to 10/01/08; full list of members (3 pages) |
10 January 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
10 January 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
7 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
20 January 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
20 January 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
4 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
4 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
9 May 2006 | Return made up to 10/01/06; full list of members (2 pages) |
9 May 2006 | Secretary's particulars changed (1 page) |
9 May 2006 | Return made up to 10/01/06; full list of members (2 pages) |
9 May 2006 | Secretary's particulars changed (1 page) |
10 November 2005 | Return made up to 10/01/05; full list of members; amend (6 pages) |
10 November 2005 | Return made up to 10/01/05; full list of members; amend (6 pages) |
9 June 2005 | Company name changed hotbox hire LIMITED\certificate issued on 09/06/05 (2 pages) |
9 June 2005 | Company name changed hotbox hire LIMITED\certificate issued on 09/06/05 (2 pages) |
1 June 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
1 June 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
9 February 2005 | Return made up to 10/01/05; full list of members
|
9 February 2005 | Return made up to 10/01/05; full list of members
|
16 March 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
16 March 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Secretary resigned;director resigned (1 page) |
16 March 2004 | Secretary resigned;director resigned (1 page) |
18 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
18 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
28 January 2003 | Return made up to 10/01/03; full list of members
|
28 January 2003 | Return made up to 10/01/03; full list of members
|
8 January 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
8 January 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
20 March 2002 | Return made up to 10/01/02; full list of members (6 pages) |
20 March 2002 | Return made up to 10/01/02; full list of members (6 pages) |
4 February 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
4 February 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
27 February 2001 | Return made up to 10/01/01; full list of members (6 pages) |
27 February 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
27 February 2001 | Return made up to 10/01/01; full list of members (6 pages) |
27 February 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
26 May 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
26 May 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
29 February 2000 | Return made up to 10/01/00; full list of members
|
29 February 2000 | Return made up to 10/01/00; full list of members
|
29 June 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
29 June 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: ross road rossmore industrial estate ellesmere port south wirral L65 3DB (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: ross road rossmore industrial estate ellesmere port south wirral L65 3DB (1 page) |
25 January 1999 | Return made up to 10/01/99; no change of members (4 pages) |
25 January 1999 | Return made up to 10/01/99; no change of members (4 pages) |
27 January 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
27 January 1998 | Return made up to 10/01/98; full list of members (6 pages) |
27 January 1998 | Return made up to 10/01/98; full list of members (6 pages) |
27 January 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
11 June 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
11 June 1997 | Return made up to 10/01/97; no change of members (4 pages) |
11 June 1997 | Return made up to 10/01/97; no change of members (4 pages) |
11 June 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
4 February 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
4 February 1996 | Return made up to 10/01/96; no change of members
|
4 February 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
4 February 1996 | Return made up to 10/01/96; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
10 January 1994 | Incorporation (16 pages) |
10 January 1994 | Incorporation (16 pages) |