Northgate Street
Chester
CH1 2EY
Wales
Director Name | Mr Jonathan Allport |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY Wales |
Director Name | Stephen Robert Maund |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP Wales |
Secretary Name | Susan Agnes Maund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Role | Insolvency Manager |
Correspondence Address | 480 Falmer Road Woodingdean Brighton BN2 6LH |
Secretary Name | Anne Irene Maund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(9 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP Wales |
Director Name | Mrs Anne Irene Maund |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(15 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 High Street Mold Flintshire CH7 1BH Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | capacity-marketing.com/ |
---|---|
Telephone | 0845 0204309 |
Telephone region | Unknown |
Registered Address | Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mr Stephen Robert Maund 50.00% Ordinary |
---|---|
1 at £1 | Mrs Anne Irene Maund 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,395 |
Cash | £271,660 |
Current Liabilities | £403,168 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
30 September 2020 | Delivered on: 15 October 2020 Persons entitled: Mrs Anne Irene Maund Mr Stephen Robert Maund Classification: A registered charge Particulars: For full details see debenture deed. All the assets and undertaking for the time being subject to the security created by, or pursuant to, the debenture deed. Outstanding |
---|
15 October 2020 | Registration of charge 029034170001, created on 30 September 2020 (50 pages) |
---|---|
12 October 2020 | Termination of appointment of Stephen Robert Maund as a director on 30 September 2020 (1 page) |
12 October 2020 | Termination of appointment of Anne Irene Maund as a secretary on 30 September 2020 (1 page) |
12 October 2020 | Cessation of Stephen Robert Maund as a person with significant control on 30 September 2020 (1 page) |
12 October 2020 | Cessation of Anne Irene Maund as a person with significant control on 30 September 2020 (1 page) |
12 October 2020 | Termination of appointment of Anne Irene Maund as a director on 30 September 2020 (1 page) |
12 October 2020 | Notification of Capacity Marketing Ltd as a person with significant control on 30 September 2020 (2 pages) |
19 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 July 2020 | Appointment of Mr Jonathan Allport as a director on 15 June 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 March 2017 | Registered office address changed from Linden House Mold Business Park Wrexham Road Mold Flintshire CH7 1XP Wales to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from Linden House Mold Business Park Wrexham Road Mold Flintshire CH7 1XP Wales to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 15 March 2017 (1 page) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 May 2016 | Registered office address changed from Hicks Randles Ltd 100 High Street Mold Flintshire CH7 1BH to Linden House Mold Business Park Wrexham Road Mold Flintshire CH7 1XP on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from Hicks Randles Ltd 100 High Street Mold Flintshire CH7 1BH to Linden House Mold Business Park Wrexham Road Mold Flintshire CH7 1XP on 11 May 2016 (1 page) |
31 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
5 November 2015 | Appointment of Mrs Anne Irene Maund as a director on 1 November 2009 (2 pages) |
5 November 2015 | Appointment of Mrs Anne Irene Maund as a director on 1 November 2009 (2 pages) |
5 November 2015 | Appointment of Mrs Anne Irene Maund as a director on 1 November 2009 (2 pages) |
10 September 2015 | Appointment of Mr Richard David Millar as a director on 9 July 2015 (2 pages) |
10 September 2015 | Appointment of Mr Richard David Millar as a director on 9 July 2015 (2 pages) |
10 September 2015 | Appointment of Mr Richard David Millar as a director on 9 July 2015 (2 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
20 March 2015 | Director's details changed for Stephen Robert Maund on 1 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Stephen Robert Maund on 1 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Stephen Robert Maund on 1 March 2015 (2 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Termination of appointment of Anne Maund as a director (1 page) |
10 January 2011 | Termination of appointment of Anne Maund as a director (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Anne Irene Maund on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Anne Irene Maund on 1 October 2009 (2 pages) |
20 May 2010 | Secretary's details changed for Anne Irene Maund on 1 October 2009 (1 page) |
20 May 2010 | Director's details changed for Stephen Robert Maund on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Stephen Robert Maund on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Stephen Robert Maund on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Anne Irene Maund on 1 October 2009 (2 pages) |
20 May 2010 | Secretary's details changed for Anne Irene Maund on 1 October 2009 (1 page) |
20 May 2010 | Secretary's details changed for Anne Irene Maund on 1 October 2009 (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 November 2009 | Annual return made up to 1 March 2009 with a full list of shareholders (3 pages) |
21 November 2009 | Annual return made up to 1 March 2009 with a full list of shareholders (3 pages) |
21 November 2009 | Annual return made up to 1 March 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Registered office address changed from Everon House 4 Llwyn Derw Mynydd Isa Mold CH7 6XH on 7 October 2009 (2 pages) |
7 October 2009 | Registered office address changed from Everon House 4 Llwyn Derw Mynydd Isa Mold CH7 6XH on 7 October 2009 (2 pages) |
7 October 2009 | Registered office address changed from Everon House 4 Llwyn Derw Mynydd Isa Mold CH7 6XH on 7 October 2009 (2 pages) |
10 August 2009 | Return made up to 01/10/08; full list of members (13 pages) |
10 August 2009 | Director and secretary's change of particulars / anne maund / 06/08/2009 (1 page) |
10 August 2009 | Director's change of particulars / stephen maund / 06/08/2009 (1 page) |
10 August 2009 | Return made up to 01/10/08; full list of members (13 pages) |
10 August 2009 | Director's change of particulars / stephen maund / 06/08/2009 (1 page) |
10 August 2009 | Director and secretary's change of particulars / anne maund / 06/08/2009 (1 page) |
30 July 2009 | Director appointed anne irene maund (2 pages) |
30 July 2009 | Director appointed anne irene maund (2 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2008 | Return made up to 01/03/08; no change of members (6 pages) |
22 October 2008 | Return made up to 01/03/08; no change of members (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 April 2007 | Return made up to 01/03/07; full list of members (6 pages) |
11 April 2007 | Return made up to 01/03/07; full list of members (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
10 April 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
7 April 2006 | Return made up to 01/03/06; full list of members (6 pages) |
7 April 2006 | Return made up to 01/03/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
17 October 2005 | Return made up to 01/03/05; full list of members (6 pages) |
17 October 2005 | Return made up to 01/03/05; full list of members (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
2 April 2004 | Return made up to 01/03/04; full list of members (6 pages) |
2 April 2004 | Return made up to 01/03/04; full list of members (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
30 October 2003 | New secretary appointed (1 page) |
30 October 2003 | New secretary appointed (1 page) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Secretary resigned (1 page) |
7 June 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
7 June 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
9 March 2003 | Return made up to 01/03/03; full list of members
|
9 March 2003 | Return made up to 01/03/03; full list of members
|
4 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
19 March 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
28 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
22 December 2000 | Company name changed totalagent LIMITED\certificate issued on 27/12/00 (2 pages) |
22 December 2000 | Company name changed totalagent LIMITED\certificate issued on 27/12/00 (2 pages) |
27 April 2000 | Return made up to 01/03/00; full list of members (6 pages) |
27 April 2000 | Return made up to 01/03/00; full list of members (6 pages) |
6 February 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
6 February 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
4 June 1999 | Return made up to 01/03/99; full list of members (6 pages) |
4 June 1999 | Return made up to 01/03/99; full list of members (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (1 page) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (1 page) |
24 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
24 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (1 page) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (1 page) |
6 April 1997 | Return made up to 01/03/97; no change of members (4 pages) |
6 April 1997 | Return made up to 01/03/97; no change of members (4 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
1 March 1996 | Return made up to 01/03/96; full list of members
|
1 March 1996 | Return made up to 01/03/96; full list of members
|
4 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 June 1995 | Return made up to 01/03/95; full list of members (6 pages) |
7 June 1995 | Return made up to 01/03/95; full list of members (6 pages) |
1 March 1994 | Incorporation (14 pages) |
1 March 1994 | Incorporation (14 pages) |