Sandbach
Cheshire
CW11 4NE
Secretary Name | Mr Paul Tillin |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 1996(1 day after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE |
Director Name | Mr Paul Tillin |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2008(11 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE |
Director Name | Argus Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Secretary Name | Argus Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Registered Address | C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Paul Tillin 50.00% Ordinary |
---|---|
50 at £1 | Rita Tillin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,059 |
Cash | £9,600 |
Current Liabilities | £35,062 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
2 June 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
5 October 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
6 February 2022 | Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE United Kingdom to C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE on 6 February 2022 (1 page) |
6 February 2022 | Change of details for Mr Paul Tillin as a person with significant control on 6 February 2022 (2 pages) |
6 February 2022 | Director's details changed for Mr Paul Tillin on 6 February 2022 (2 pages) |
6 February 2022 | Secretary's details changed for Mr Paul Tillin on 6 February 2022 (1 page) |
6 February 2022 | Director's details changed for Mrs Rita Tillin on 6 February 2022 (2 pages) |
6 February 2022 | Change of details for Mrs Rita Tillin as a person with significant control on 6 February 2022 (2 pages) |
4 February 2022 | Secretary's details changed for Mr Paul Tillin on 3 February 2022 (1 page) |
4 February 2022 | Change of details for Mrs Rita Tillin as a person with significant control on 3 February 2022 (2 pages) |
4 February 2022 | Change of details for Mr Paul Tillin as a person with significant control on 3 February 2022 (2 pages) |
4 February 2022 | Director's details changed for Mr Paul Tillin on 3 February 2022 (2 pages) |
4 February 2022 | Director's details changed for Mrs Rita Tillin on 3 February 2022 (2 pages) |
4 February 2022 | Registered office address changed from 10 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF England to C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE on 4 February 2022 (1 page) |
8 July 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
7 October 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
16 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 April 2019 | Confirmation statement made on 13 April 2019 with updates (5 pages) |
5 April 2019 | Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY to 10 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 5 April 2019 (1 page) |
4 April 2019 | Director's details changed for Mrs Rita Tillin on 4 April 2019 (2 pages) |
4 April 2019 | Director's details changed for Mr Paul Tillin on 4 April 2019 (2 pages) |
4 April 2019 | Secretary's details changed for Mr Paul Tillin on 4 April 2019 (1 page) |
13 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
16 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
16 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
16 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 June 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 April 2010 | Director's details changed for Rita Tillin on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Mr Paul Tillin on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Rita Tillin on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Mr Paul Tillin on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Rita Tillin on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Mr Paul Tillin on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 June 2008 | Director appointed paul tillin logged form (2 pages) |
9 June 2008 | Director appointed paul tillin logged form (2 pages) |
16 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
16 May 2008 | Director appointed mr paul tillin (1 page) |
16 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
16 May 2008 | Director appointed mr paul tillin (1 page) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: 4TH floor sitwell house sitwell street derby DE1 2JT (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 4TH floor sitwell house sitwell street derby DE1 2JT (1 page) |
19 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 May 2005 | Return made up to 13/04/05; full list of members (2 pages) |
12 May 2005 | Return made up to 13/04/05; full list of members (2 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
19 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 July 2003 | Return made up to 16/04/03; full list of members (6 pages) |
30 July 2003 | Return made up to 16/04/03; full list of members (6 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
18 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
20 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 June 2000 | Return made up to 16/04/00; full list of members
|
27 June 2000 | Return made up to 16/04/00; full list of members
|
2 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
26 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
29 May 1998 | Registered office changed on 29/05/98 from: 112 green lane derby DE1 1RY (1 page) |
29 May 1998 | Registered office changed on 29/05/98 from: 112 green lane derby DE1 1RY (1 page) |
29 May 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 May 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 May 1998 | Return made up to 16/04/98; no change of members
|
6 May 1998 | Return made up to 16/04/98; no change of members
|
28 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
28 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
4 June 1997 | Return made up to 16/04/97; full list of members (6 pages) |
4 June 1997 | Return made up to 16/04/97; full list of members (6 pages) |
10 June 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
10 June 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
26 May 1996 | Ad 08/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 May 1996 | Ad 08/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 April 1996 | New secretary appointed (2 pages) |
28 April 1996 | Registered office changed on 28/04/96 from: 112 mansfield road derby DE1 3RA (1 page) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | Registered office changed on 28/04/96 from: 112 mansfield road derby DE1 3RA (1 page) |
28 April 1996 | New secretary appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
25 April 1996 | Secretary resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Secretary resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
16 April 1996 | Incorporation (18 pages) |
16 April 1996 | Incorporation (18 pages) |