Chester
CH1 1HG
Wales
Director Name | Mr Paul James Arthur |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2001(6 years, 2 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 14 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Secretary Name | Mr Geoffrey Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2001(6 years, 2 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 14 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Director Name | Marie Elizabeth Beatrice ("Lisa") Penny |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(same day as company formation) |
Role | Sel-Employed, Emigration Consu |
Correspondence Address | 24 Sunningdale Way Neston South Wirral Cheshire L64 0UY |
Secretary Name | Marie Elizabeth Beatrice ("Lisa") Penny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(same day as company formation) |
Role | Sel-Employed, Emigration Consu |
Correspondence Address | 24 Sunningdale Way Neston South Wirral Cheshire L64 0UY |
Director Name | Mr Michael John McShane |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(12 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Steam Mill Business Centre Steam Mill Street Chester CH3 5AN Wales |
Website | www.emigrationgroup.com/ |
---|---|
Telephone | 01244 321414 |
Telephone region | Chester |
Registered Address | Unit 11 Mold Business Park Wrexham Road Mold CH7 1XP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Address Matches | Over 50 other UK companies use this postal address |
55 at £1 | Geoffrey Taylor 55.00% Ordinary A |
---|---|
35 at £1 | Paul James Arthur 35.00% Ordinary B |
10 at £1 | Executors Of Michael John Mcshane 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £109,952 |
Cash | £120,938 |
Current Liabilities | £74,962 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
7 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
3 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
31 July 2023 | Registered office address changed from 14 Grosvenor Court Foregate Street Chester CH1 1HG England to Unit 11 Mold Business Park Wrexham Road Mold CH7 1XP on 31 July 2023 (1 page) |
15 August 2022 | Confirmation statement made on 2 August 2022 with updates (5 pages) |
24 June 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
17 May 2022 | Second filing of Confirmation Statement dated 13 August 2021 (4 pages) |
13 August 2021 | 02/08/21 Statement of Capital gbp 100
|
11 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
4 December 2020 | Registered office address changed from Steam Mill Business Centre Steam Mill Street Chester CH3 5AN to 14 Grosvenor Court Foregate Street Chester CH1 1HG on 4 December 2020 (1 page) |
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 October 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 August 2017 | Change of details for Mr Geoffrey Taylor as a person with significant control on 19 August 2016 (2 pages) |
4 August 2017 | Change of details for Mr Geoffrey Taylor as a person with significant control on 19 August 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
4 August 2017 | Change of details for Mr Paul James Arthur as a person with significant control on 19 August 2016 (2 pages) |
4 August 2017 | Change of details for Mr Paul James Arthur as a person with significant control on 19 August 2016 (2 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 August 2016 | Register(s) moved to registered inspection location C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF (1 page) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
12 August 2016 | Register inspection address has been changed to C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF (1 page) |
12 August 2016 | Register inspection address has been changed to C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF (1 page) |
1 September 2015 | Termination of appointment of Michael John Mcshane as a director on 2 June 2015 (1 page) |
1 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Termination of appointment of Michael John Mcshane as a director on 2 June 2015 (1 page) |
1 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Termination of appointment of Michael John Mcshane as a director on 2 June 2015 (1 page) |
1 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 June 2015 | Cancellation of shares. Statement of capital on 28 May 2015
|
11 June 2015 | Resolutions
|
11 June 2015 | Resolutions
|
11 June 2015 | Change of share class name or designation (2 pages) |
11 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
11 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
11 June 2015 | Change of share class name or designation (2 pages) |
11 June 2015 | Cancellation of shares. Statement of capital on 28 May 2015
|
11 June 2015 | Purchase of own shares. (3 pages) |
11 June 2015 | Purchase of own shares. (3 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 June 2014 | Registered office address changed from 7 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD on 6 June 2014 (2 pages) |
6 June 2014 | Registered office address changed from 7 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD on 6 June 2014 (2 pages) |
6 June 2014 | Registered office address changed from 7 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD on 6 June 2014 (2 pages) |
11 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
11 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
11 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Director's details changed for Mr Michael John Mcshane on 2 August 2011 (2 pages) |
14 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Director's details changed for Mr Michael John Mcshane on 2 August 2011 (2 pages) |
14 September 2011 | Director's details changed for Mr Paul James Arthur on 2 August 2011 (2 pages) |
14 September 2011 | Secretary's details changed for Mr Geoffrey Taylor on 2 August 2011 (1 page) |
14 September 2011 | Secretary's details changed for Mr Geoffrey Taylor on 2 August 2011 (1 page) |
14 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Director's details changed for Mr Paul James Arthur on 2 August 2011 (2 pages) |
14 September 2011 | Secretary's details changed for Mr Geoffrey Taylor on 2 August 2011 (1 page) |
14 September 2011 | Director's details changed for Mr Paul James Arthur on 2 August 2011 (2 pages) |
14 September 2011 | Director's details changed for Mr Michael John Mcshane on 2 August 2011 (2 pages) |
14 September 2011 | Director's details changed for Mr Geoffrey Taylor on 2 August 2011 (2 pages) |
14 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Director's details changed for Mr Geoffrey Taylor on 2 August 2011 (2 pages) |
14 September 2011 | Director's details changed for Mr Geoffrey Taylor on 2 August 2011 (2 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 August 2010 | Director's details changed for Geoffrey Taylor on 2 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Michael John Mcshane on 2 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Geoffrey Taylor on 2 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Paul James Arthur on 2 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Paul James Arthur on 2 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Director's details changed for Paul James Arthur on 2 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Michael John Mcshane on 2 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Geoffrey Taylor on 2 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Michael John Mcshane on 2 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
21 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
2 September 2008 | Director appointed michael mcshane (2 pages) |
2 September 2008 | Director appointed michael mcshane (2 pages) |
18 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
2 July 2008 | Resolutions
|
2 July 2008 | Resolutions
|
30 December 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
30 December 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
13 September 2007 | Return made up to 02/08/07; full list of members (3 pages) |
13 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2007 | Return made up to 02/08/07; full list of members (3 pages) |
13 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
5 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
14 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
14 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
22 August 2005 | Return made up to 02/08/05; full list of members (4 pages) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Return made up to 02/08/05; full list of members (4 pages) |
15 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
15 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
1 September 2004 | Return made up to 02/08/04; full list of members
|
1 September 2004 | Return made up to 02/08/04; full list of members
|
27 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
10 September 2003 | Return made up to 02/08/03; full list of members
|
10 September 2003 | Return made up to 02/08/03; full list of members
|
1 May 2003 | Ad 12/11/01-12/11/01 £ si 168@1 (2 pages) |
1 May 2003 | Nc inc already adjusted 12/11/01 (1 page) |
1 May 2003 | Ad 12/11/01-12/11/01 £ si 168@1 (2 pages) |
1 May 2003 | Resolutions
|
1 May 2003 | Resolutions
|
1 May 2003 | Nc inc already adjusted 12/11/01 (1 page) |
14 April 2003 | Return made up to 02/08/02; full list of members
|
14 April 2003 | Return made up to 02/08/02; full list of members
|
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
14 March 2003 | Secretary resigned;director resigned (1 page) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Secretary resigned;director resigned (1 page) |
14 March 2003 | New secretary appointed (2 pages) |
2 January 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
2 January 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
27 October 2001 | Return made up to 02/08/01; full list of members (6 pages) |
27 October 2001 | Return made up to 02/08/01; full list of members (6 pages) |
15 October 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
15 October 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
19 December 2000 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
19 December 2000 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
7 September 2000 | Return made up to 02/08/00; full list of members (6 pages) |
7 September 2000 | Return made up to 02/08/00; full list of members (6 pages) |
12 June 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
12 June 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
27 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
27 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
11 January 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
11 January 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
10 September 1998 | Return made up to 02/08/98; no change of members (4 pages) |
10 September 1998 | Return made up to 02/08/98; no change of members (4 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
24 February 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
1 October 1997 | Return made up to 02/08/97; no change of members (4 pages) |
1 October 1997 | Return made up to 02/08/97; no change of members (4 pages) |
20 May 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
20 May 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
25 September 1996 | Return made up to 02/08/96; full list of members
|
25 September 1996 | Return made up to 02/08/96; full list of members
|
2 May 1996 | Accounting reference date notified as 30/09 (1 page) |
2 May 1996 | Accounting reference date notified as 30/09 (1 page) |
2 August 1995 | Incorporation (18 pages) |
2 August 1995 | Incorporation (18 pages) |