Hucknall
Nottingham
Nottinghamshire
NG15 6DG
Director Name | Mr Paul Andrew Wright |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1995(4 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Commercial Vehicle Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 209 Stapleford Road Trowell Nottingham Nottinghamshire NG9 3QE |
Secretary Name | Mr Paul Andrew Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1995(4 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Commercial Vehicle Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 209 Stapleford Road Trowell Nottingham Nottinghamshire NG9 3QE |
Director Name | Iain Hector Graham Little |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(4 months after company formation) |
Appointment Duration | 8 years (resigned 05 December 2003) |
Role | Company Director |
Correspondence Address | 18 Ellesmere Drive Trowell Nottingham Nottinghamshire NG9 3PH |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
3 at £1 | Paul Andrew Wright 50.00% Ordinary |
---|---|
3 at £1 | Steven Robert Wells 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £241,226 |
Cash | £939 |
Current Liabilities | £9,441 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
20 May 1999 | Delivered on: 21 May 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land/blds on north side of hallam fields rd,ilkeston. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
2 March 1999 | Delivered on: 3 March 1999 Persons entitled: Midland 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 |
1 February 1996 | Delivered on: 20 February 1996 Satisfied on: 18 November 2011 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garage/workshop premises at hallam fileds road ilkeston derbyshire DE7 4AZ and by way of fixed charge the equipment and by way of floating charge all other moveable plant machinery furniture equipment and goods. See the mortgage charge document for full details. Fully Satisfied |
14 December 1995 | Delivered on: 18 December 1995 Satisfied on: 18 November 2011 Persons entitled: Yorkshire 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. Fully Satisfied |
27 September 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
11 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
27 June 2023 | Previous accounting period shortened from 29 September 2022 to 28 September 2022 (1 page) |
29 September 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
28 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
22 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
7 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
30 August 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
28 September 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
28 August 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
28 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
28 July 2017 | Notification of Steven Robert Wells as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
28 July 2017 | Notification of Paul Andrew Wright as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
28 July 2017 | Notification of Paul Andrew Wright as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Steven Robert Wells as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Steven Robert Wells as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Paul Andrew Wright as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 September 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
16 September 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
19 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 August 2009 | Return made up to 17/07/09; full list of members (5 pages) |
3 August 2009 | Return made up to 17/07/09; full list of members (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from the old police station wharncliffe road ilkeston derbyshire DE7 5GF (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from the old police station wharncliffe road ilkeston derbyshire DE7 5GF (1 page) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
18 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
19 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
28 December 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
28 December 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
2 October 2006 | Return made up to 17/07/06; full list of members (2 pages) |
2 October 2006 | Return made up to 17/07/06; full list of members (2 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
16 September 2005 | Return made up to 17/07/05; full list of members (3 pages) |
16 September 2005 | Return made up to 17/07/05; full list of members (3 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
5 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
8 May 2004 | Ad 03/12/03--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
8 May 2004 | Ad 03/12/03--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
29 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
18 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
18 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
24 May 2003 | Registered office changed on 24/05/03 from: the old police station wharncliffe road ilkeston derbyshire DE7 5GF (1 page) |
24 May 2003 | Registered office changed on 24/05/03 from: the old police station wharncliffe road ilkeston derbyshire DE7 5GF (1 page) |
24 May 2003 | Registered office changed on 24/05/03 from: 6 st mary street ilkeston derbyshire DE7 8PJ (1 page) |
24 May 2003 | Registered office changed on 24/05/03 from: 6 st mary street ilkeston derbyshire DE7 8PJ (1 page) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
6 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
30 July 2001 | Return made up to 17/07/01; full list of members (7 pages) |
30 July 2001 | Return made up to 17/07/01; full list of members (7 pages) |
11 December 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
11 December 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
1 August 2000 | Return made up to 17/07/00; full list of members (7 pages) |
1 August 2000 | Return made up to 17/07/00; full list of members (7 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
26 July 1999 | Return made up to 17/07/99; full list of members (6 pages) |
26 July 1999 | Return made up to 17/07/99; full list of members (6 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
30 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
23 November 1998 | Registered office changed on 23/11/98 from: rovert house station road hucknall nottingham nottinghamshire NG15 7UD (1 page) |
23 November 1998 | Registered office changed on 23/11/98 from: rovert house station road hucknall nottingham nottinghamshire NG15 7UD (1 page) |
25 August 1998 | Return made up to 17/07/98; no change of members (4 pages) |
25 August 1998 | Return made up to 17/07/98; no change of members (4 pages) |
13 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
13 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
5 August 1997 | Return made up to 17/07/97; no change of members (4 pages) |
5 August 1997 | Return made up to 17/07/97; no change of members (4 pages) |
13 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
13 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
29 August 1996 | Return made up to 17/07/96; full list of members
|
29 August 1996 | Return made up to 17/07/96; full list of members
|
19 April 1996 | Accounting reference date notified as 31/01 (1 page) |
19 April 1996 | Accounting reference date notified as 31/01 (1 page) |
20 February 1996 | Particulars of mortgage/charge (8 pages) |
20 February 1996 | Particulars of mortgage/charge (8 pages) |
18 December 1995 | Particulars of mortgage/charge (10 pages) |
18 December 1995 | Particulars of mortgage/charge (10 pages) |
29 November 1995 | Resolutions
|
29 November 1995 | Secretary resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
29 November 1995 | Resolutions
|
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New secretary appointed;new director appointed (2 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
29 November 1995 | New secretary appointed;new director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | Secretary resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | New director appointed (2 pages) |
17 July 1995 | Incorporation (12 pages) |
17 July 1995 | Incorporation (12 pages) |