Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director Name | Mrs Julie Dawn Annakin |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1998(3 years, 8 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY |
Secretary Name | Mrs Julie Dawn Annakin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1998(3 years, 8 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY |
Director Name | Martin Leslie Thomas |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Role | Contractor |
Correspondence Address | Meadowside Cottage Eardley End Road Bignall End Stoke On Trent Staffordshire ST7 8NA |
Secretary Name | Carol Denise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Meadow Side Cottage Eardley End Road Bignall End Stoke On Trent Staffordshire ST7 8NA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | halmatex.com |
---|---|
Email address | [email protected] |
Telephone | 01625 429315 |
Telephone region | Macclesfield |
Registered Address | C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 100 other UK companies use this postal address |
160 at £1000 | Wupoc Pension Scheme 99.69% Redeemable Preference |
---|---|
375 at £1 | Mr David Stuart Annakin 0.23% Ordinary |
125 at £1 | Mrs Julie Dawn Annakin 0.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,756 |
Cash | £54,986 |
Current Liabilities | £41,934 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
3 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
22 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
16 March 2023 | Change of details for Mr David Stuart Annakin as a person with significant control on 10 March 2023 (2 pages) |
15 March 2023 | Director's details changed for Mrs Julie Dawn Annakin on 15 March 2023 (2 pages) |
10 February 2023 | Change of details for Mr David Stuart Annakin as a person with significant control on 10 February 2023 (2 pages) |
5 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
27 March 2022 | Confirmation statement made on 15 March 2022 with updates (4 pages) |
29 October 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
22 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
8 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
16 March 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
24 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
7 May 2019 | Registered office address changed from Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA to C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 7 May 2019 (1 page) |
15 March 2019 | Confirmation statement made on 15 March 2019 with updates (5 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
7 November 2018 | Statement of capital following an allotment of shares on 7 November 2018
|
19 March 2018 | Cessation of Julie Dawn Annakin as a person with significant control on 19 March 2018 (1 page) |
19 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 December 2013 | Statement of capital following an allotment of shares on 15 August 2013
|
2 December 2013 | Statement of capital following an allotment of shares on 15 August 2013
|
31 July 2013 | Registered office address changed from 6 Marsh Parade Newcastle-Under-Lyme Staffordshire ST5 1DU on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 6 Marsh Parade Newcastle-Under-Lyme Staffordshire ST5 1DU on 31 July 2013 (1 page) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 April 2010 | Secretary's details changed for Julie Dawn Annakin on 14 March 2010 (1 page) |
17 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
17 April 2010 | Director's details changed for David Stuart Annakin on 14 March 2010 (2 pages) |
17 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
17 April 2010 | Secretary's details changed for Julie Dawn Annakin on 14 March 2010 (1 page) |
17 April 2010 | Director's details changed for David Stuart Annakin on 14 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Julie Dawn Annakin on 14 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Julie Dawn Annakin on 14 March 2010 (2 pages) |
15 March 2010 | Amended accounts made up to 31 March 2009 (8 pages) |
15 March 2010 | Amended accounts made up to 31 March 2009 (8 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
13 May 2008 | Return made up to 15/03/08; full list of members (4 pages) |
13 May 2008 | Return made up to 15/03/08; full list of members (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
27 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
18 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
18 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
23 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
20 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
20 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
4 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
10 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
10 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
29 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
29 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
1 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
1 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
14 January 1999 | Ad 18/12/98--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
14 January 1999 | Ad 18/12/98--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | New secretary appointed;new director appointed (2 pages) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | New secretary appointed;new director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Secretary resigned (1 page) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
7 April 1997 | Return made up to 15/03/97; no change of members (4 pages) |
7 April 1997 | Return made up to 15/03/97; no change of members (4 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
28 March 1996 | Return made up to 15/03/96; full list of members (6 pages) |
28 March 1996 | Return made up to 15/03/96; full list of members (6 pages) |
17 March 1995 | Secretary resigned (1 page) |
17 March 1995 | Secretary resigned (1 page) |