Risley
Warrington
Cheshire
WA3 6BL
Secretary Name | Mrs Beryl Comaish |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C1 Unit C1, Taylor Business Park Risley Warrington Cheshire WA3 6BL |
Director Name | Mrs Beryl Comaish |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2009(14 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Unit C1 Unit C1, Taylor Business Park Risley Warrington Cheshire WA3 6BL |
Director Name | Mrs Karen Stanley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2009(14 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit C1 Unit C1, Taylor Business Park Risley Warrington Cheshire WA3 6BL |
Director Name | Mrs Susan Allen |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2009(14 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C1 Unit C1, Taylor Business Park Risley Warrington Cheshire WA3 6BL |
Director Name | Ms Janet Comaish |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2009(14 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C1 Unit C1, Taylor Business Park Risley Warrington Cheshire WA3 6BL |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1994(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | comaish.co.uk |
---|---|
Telephone | 01925 830814 |
Telephone region | Warrington |
Registered Address | Unit C1 Unit C1, Taylor Business Park Risley Warrington Cheshire WA3 6BL |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Croft |
Ward | Culcheth, Glazebury and Croft |
1 at £1 | Beryl Comaish 20.00% Ordinary |
---|---|
1 at £1 | Janet Comaish 20.00% Ordinary A |
1 at £1 | John Comaish 20.00% Ordinary |
1 at £1 | Karen Stanley 20.00% Ordinary B |
1 at £1 | Susan Allen 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £172,720 |
Cash | £1,697 |
Current Liabilities | £452,050 |
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 | 10 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 3 weeks from now) |
18 September 2002 | Delivered on: 3 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 17 sefton industrial estate sefton lane maghull liverpool. Outstanding |
---|---|
1 June 1999 | Delivered on: 10 June 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
20 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
11 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
20 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
20 June 2022 | Satisfaction of charge 2 in full (1 page) |
15 September 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
10 September 2021 | Confirmation statement made on 10 September 2021 with updates (4 pages) |
10 September 2021 | Statement of capital following an allotment of shares on 10 September 2021
|
9 September 2021 | Change of details for Mrs Karen Stanley as a person with significant control on 9 September 2021 (2 pages) |
17 August 2021 | Cessation of Beryl Comaish as a person with significant control on 17 August 2021 (1 page) |
17 August 2021 | Notification of Karen Stanley as a person with significant control on 17 August 2021 (2 pages) |
4 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
16 January 2020 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 January 2019 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 January 2018 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 June 2017 | Director's details changed for Ms Janet Comaish on 23 June 2017 (2 pages) |
23 June 2017 | Director's details changed for Ms Janet Comaish on 23 June 2017 (2 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 August 2016 | Director's details changed for Mrs Susan Allen on 1 August 2016 (2 pages) |
1 August 2016 | Director's details changed for Mrs Susan Allen on 1 August 2016 (2 pages) |
2 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2016 | Director's details changed for Mrs Karen Stanley on 25 November 2015 (2 pages) |
26 February 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Director's details changed for Mrs Beryl Comaish on 25 November 2015 (2 pages) |
26 February 2016 | Director's details changed for Mrs Susan Allen on 25 November 2015 (2 pages) |
26 February 2016 | Director's details changed for Ms Janet Comaish on 25 November 2015 (2 pages) |
26 February 2016 | Director's details changed for Mrs Karen Stanley on 25 November 2015 (2 pages) |
26 February 2016 | Director's details changed for Mrs Beryl Comaish on 25 November 2015 (2 pages) |
26 February 2016 | Director's details changed for John Comaish on 25 November 2015 (2 pages) |
26 February 2016 | Secretary's details changed for Mrs Beryl Comaish on 25 November 2015 (1 page) |
26 February 2016 | Director's details changed for John Comaish on 25 November 2015 (2 pages) |
26 February 2016 | Director's details changed for Mrs Susan Allen on 25 November 2015 (2 pages) |
26 February 2016 | Director's details changed for Ms Janet Comaish on 25 November 2015 (2 pages) |
26 February 2016 | Secretary's details changed for Mrs Beryl Comaish on 25 November 2015 (1 page) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 February 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 June 2014 | Registered office address changed from Units 7 & 8 Piccadilly Trading Estate Manchester M1 2NP on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Units 7 & 8 Piccadilly Trading Estate Manchester M1 2NP on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Units 7 & 8 Piccadilly Trading Estate Manchester M1 2NP on 9 June 2014 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Secretary's details changed for Mrs Beryl Comaish on 18 October 2013 (1 page) |
10 December 2013 | Director's details changed for John Comaish on 18 October 2013 (2 pages) |
10 December 2013 | Director's details changed for John Comaish on 18 October 2013 (2 pages) |
10 December 2013 | Director's details changed for Mrs Susan Allen on 18 October 2013 (2 pages) |
10 December 2013 | Director's details changed for Mrs Beryl Comaish on 18 October 2013 (2 pages) |
10 December 2013 | Secretary's details changed for Mrs Beryl Comaish on 18 October 2013 (1 page) |
10 December 2013 | Director's details changed for Mrs Beryl Comaish on 18 October 2013 (2 pages) |
10 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Director's details changed for Mrs Susan Allen on 18 October 2013 (2 pages) |
17 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (9 pages) |
17 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (9 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 February 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (9 pages) |
27 February 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (9 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (9 pages) |
10 December 2010 | Registered office address changed from Unit 17 Sefton Lane Industrial Estate Liverpool L31 8BX on 10 December 2010 (1 page) |
10 December 2010 | Director's details changed for Mrd Karen Stanley on 25 November 2010 (2 pages) |
10 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (9 pages) |
10 December 2010 | Director's details changed for Mrd Karen Stanley on 25 November 2010 (2 pages) |
10 December 2010 | Registered office address changed from Unit 17 Sefton Lane Industrial Estate Liverpool L31 8BX on 10 December 2010 (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (8 pages) |
9 December 2009 | Director's details changed for Karen Stanley on 25 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Karen Stanley on 25 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (8 pages) |
8 December 2009 | Director's details changed for John Comaish on 25 November 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Beryl Comaish on 25 November 2009 (1 page) |
8 December 2009 | Director's details changed for Mrs Beryl Comaish on 25 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Susan Allen on 25 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Susan Allen on 25 November 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Beryl Comaish on 25 November 2009 (1 page) |
8 December 2009 | Director's details changed for Janet Comaish on 25 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Mrs Beryl Comaish on 25 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Janet Comaish on 25 November 2009 (2 pages) |
8 December 2009 | Director's details changed for John Comaish on 25 November 2009 (2 pages) |
4 August 2009 | Director appointed susan allen (1 page) |
4 August 2009 | Director appointed beryl comaish (1 page) |
4 August 2009 | Director appointed janet comaish (1 page) |
4 August 2009 | Director appointed janet comaish (1 page) |
4 August 2009 | Director appointed beryl comaish (1 page) |
4 August 2009 | Director appointed susan allen (1 page) |
4 August 2009 | Director appointed karen stanley (1 page) |
4 August 2009 | Director appointed karen stanley (1 page) |
27 March 2009 | Return made up to 25/11/08; full list of members (4 pages) |
27 March 2009 | Return made up to 25/11/08; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 November 2008 | Capitals not rolled up (2 pages) |
3 November 2008 | Capitals not rolled up (2 pages) |
10 January 2008 | Return made up to 25/11/07; full list of members (2 pages) |
10 January 2008 | Return made up to 25/11/07; full list of members (2 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
19 March 2007 | Registered office changed on 19/03/07 from: 18 archerfield road liverpool L18 7HS (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 18 archerfield road liverpool L18 7HS (1 page) |
18 January 2007 | Return made up to 25/11/06; full list of members (6 pages) |
18 January 2007 | Return made up to 25/11/06; full list of members (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2006 | Return made up to 25/11/05; full list of members (6 pages) |
8 February 2006 | Return made up to 25/11/05; full list of members (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 October 2005 | Return made up to 25/11/04; full list of members (6 pages) |
31 October 2005 | Return made up to 25/11/04; full list of members (6 pages) |
31 March 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
31 March 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 February 2004 | Return made up to 25/11/03; full list of members (6 pages) |
24 February 2004 | Return made up to 25/11/03; full list of members (6 pages) |
15 July 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 July 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 February 2003 | Return made up to 25/11/02; full list of members (6 pages) |
25 February 2003 | Return made up to 25/11/02; full list of members (6 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
5 May 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
5 May 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
31 December 2001 | Return made up to 25/11/01; full list of members (6 pages) |
31 December 2001 | Return made up to 25/11/01; full list of members (6 pages) |
6 November 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 November 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 June 2001 | Return made up to 25/11/00; full list of members (6 pages) |
27 June 2001 | Return made up to 25/11/00; full list of members (6 pages) |
24 April 2001 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 April 2001 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 January 2000 | Return made up to 25/11/99; full list of members (6 pages) |
20 January 2000 | Return made up to 25/11/99; full list of members (6 pages) |
24 June 1999 | Return made up to 25/11/98; no change of members (4 pages) |
24 June 1999 | Return made up to 25/11/98; no change of members (4 pages) |
10 June 1999 | Particulars of mortgage/charge (4 pages) |
10 June 1999 | Particulars of mortgage/charge (4 pages) |
13 July 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
13 July 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
21 May 1998 | Return made up to 25/11/97; full list of members (6 pages) |
21 May 1998 | Return made up to 25/11/97; full list of members (6 pages) |
9 September 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 September 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 March 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
20 March 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
20 March 1997 | Return made up to 25/11/96; no change of members (4 pages) |
20 March 1997 | Return made up to 25/11/96; no change of members (4 pages) |
25 July 1996 | Return made up to 25/11/95; full list of members (8 pages) |
25 July 1996 | Return made up to 25/11/95; full list of members (8 pages) |
25 November 1994 | Incorporation (13 pages) |
25 November 1994 | Incorporation (13 pages) |