Alsager
Stoke On Trent
Staffs
ST7 2EN
Secretary Name | Mr Alan John Mounsey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2006(10 years after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ashdale Close Alsager Stoke On Trent Staffs ST7 2EN |
Director Name | Astrid Malene Jennings |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Finse 4 Pool Lane Winterley Sandbach Cheshire CW11 4RY |
Director Name | John Anthony Jennings |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Finse 4 Pool Lane Winterley Sandbach Cheshire CW11 4RY |
Secretary Name | Astrid Malene Jennings |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Role | Director & Secretary |
Correspondence Address | Finse 4 Pool Lane Winterley Sandbach Cheshire CW11 4RY |
Director Name | Antony Aaron Gilbert |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | 3 Strathaven Avenue Wistaston Crewe Cheshire CW2 8JB |
Secretary Name | Liv Kari Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 3 Strathaven Avenue Wistaston Crewe Cheshire CW2 8JB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | jennings-seats.co.uk |
---|---|
Telephone | 01270 257417 |
Telephone region | Crewe |
Registered Address | Unit 19 -20 A Tech-Court Lancaster Fields Crewe Gates Farm Industrial Estate Crewe Cheshire CW1 6FF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
334 at £1 | Mr Alan John Mounsey 50.07% Ordinary |
---|---|
333 at £1 | Mrs Jayne Mounsey 49.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | £274,466 |
Cash | £176,603 |
Current Liabilities | £89,274 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
31 October 2001 | Delivered on: 1 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a units 19 and 20 a tech court lancaster fields crewe gates industrial estate crewe cheshire t/n CH397553. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
12 October 2023 | Unaudited abridged accounts made up to 31 July 2023 (8 pages) |
---|---|
5 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
11 November 2022 | Unaudited abridged accounts made up to 31 July 2022 (8 pages) |
12 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
3 February 2022 | Unaudited abridged accounts made up to 31 July 2021 (8 pages) |
12 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
6 January 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
12 August 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
10 December 2019 | Unaudited abridged accounts made up to 31 July 2019 (10 pages) |
16 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
15 January 2019 | Unaudited abridged accounts made up to 31 July 2018 (10 pages) |
9 October 2018 | Cessation of George Mounsey as a person with significant control on 3 October 2018 (1 page) |
2 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
31 July 2018 | Notification of Jayne Mounsey as a person with significant control on 19 July 2016 (2 pages) |
31 July 2018 | Notification of George Mounsey as a person with significant control on 10 July 2018 (2 pages) |
18 October 2017 | Unaudited abridged accounts made up to 31 July 2017 (11 pages) |
18 October 2017 | Unaudited abridged accounts made up to 31 July 2017 (11 pages) |
10 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
20 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
9 September 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
11 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
2 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 October 2008 | Return made up to 31/07/08; full list of members (3 pages) |
20 October 2008 | Return made up to 31/07/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
4 April 2008 | Appointment terminated director antony gilbert (1 page) |
4 April 2008 | Appointment terminated director antony gilbert (1 page) |
21 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
21 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | New secretary appointed (1 page) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
18 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
18 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 July 2003 (7 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 July 2003 (7 pages) |
13 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
13 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
13 March 2003 | £ ic 1000/667 21/02/03 £ sr 333@1=333 (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | £ ic 1000/667 21/02/03 £ sr 333@1=333 (1 page) |
13 March 2003 | Director resigned (1 page) |
6 March 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
2 September 2002 | Return made up to 31/07/02; full list of members
|
2 September 2002 | Return made up to 31/07/02; full list of members
|
2 April 2002 | Registered office changed on 02/04/02 from: unit 7 a tech-court lancaster fields crewe gates farm ind estate crewe cheshire CW1 6FF (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: unit 7 a tech-court lancaster fields crewe gates farm ind estate crewe cheshire CW1 6FF (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
1 October 2001 | Return made up to 31/07/01; full list of members
|
1 October 2001 | Return made up to 31/07/01; full list of members
|
24 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
24 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: 4 pool lane winterley sandbach cheshire CW11 4RY (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: 4 pool lane winterley sandbach cheshire CW11 4RY (1 page) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
24 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
24 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
5 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
23 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
23 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
24 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
24 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
11 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
11 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
22 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
22 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
4 December 1997 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
4 December 1997 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
28 August 1997 | Return made up to 31/07/97; full list of members
|
28 August 1997 | Return made up to 31/07/97; full list of members
|
17 April 1997 | Ad 27/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 April 1997 | Ad 27/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 October 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
16 October 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
7 August 1996 | New secretary appointed;new director appointed (2 pages) |
7 August 1996 | New director appointed (1 page) |
7 August 1996 | New director appointed (1 page) |
7 August 1996 | Secretary resigned (2 pages) |
7 August 1996 | Registered office changed on 07/08/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
7 August 1996 | New secretary appointed;new director appointed (2 pages) |
7 August 1996 | Secretary resigned (2 pages) |
31 July 1996 | Incorporation (13 pages) |
31 July 1996 | Incorporation (13 pages) |