Macclesfield
Cheshire
SK11 8UG
Director Name | Mr Brian Andrew Sayle |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1997(1 day after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12a Glan Y Don Parc Bull Bay Amlwch LL68 9TE Wales |
Secretary Name | Ann-Marie Lucy Sayle |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1997(1 day after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 12a Glan Y Don Parc Bull Bay Amlwch LL68 9TE Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | votexltd.co.uk |
---|---|
Telephone | 01260 271476 |
Telephone region | Congleton |
Registered Address | Votex Workshops West Street Congleton Cheshire CW12 1JR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
1 at £1 | Brian Andrew Sayle 50.00% Ordinary |
---|---|
1 at £1 | Keith Pickford 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
9 February 2024 | Secretary's details changed for Ann-Marie Lucy Sayle on 31 January 2024 (1 page) |
---|---|
9 February 2024 | Director's details changed for Mr Brian Andrew Sayle on 31 January 2024 (2 pages) |
9 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
2 November 2023 | Accounts for a dormant company made up to 31 January 2023 (3 pages) |
6 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
1 November 2022 | Accounts for a dormant company made up to 31 January 2022 (3 pages) |
9 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
26 October 2021 | Accounts for a dormant company made up to 31 January 2021 (3 pages) |
5 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
4 November 2020 | Accounts for a dormant company made up to 31 January 2020 (3 pages) |
13 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
25 October 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
14 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
29 October 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with updates (3 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
2 June 2017 | Resolutions
|
2 June 2017 | Resolutions
|
1 June 2017 | Registered office address changed from Votex Racing Limited West Street Congleton Cheshire CW12 1JR to Votex Workshops West Street Congleton Cheshire CW12 1JR on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from Votex Racing Limited West Street Congleton Cheshire CW12 1JR to Votex Workshops West Street Congleton Cheshire CW12 1JR on 1 June 2017 (1 page) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
7 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
11 November 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
11 November 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
3 November 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
3 November 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
13 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Secretary's details changed for Ann-Marie Lucy Sayle on 1 February 2013 (1 page) |
13 March 2014 | Secretary's details changed for Ann-Marie Lucy Sayle on 1 February 2013 (1 page) |
13 March 2014 | Secretary's details changed for Ann-Marie Lucy Sayle on 1 February 2013 (1 page) |
13 March 2014 | Director's details changed for Mr Brian Andrew Sayle on 1 February 2013 (2 pages) |
13 March 2014 | Director's details changed for Mr Brian Andrew Sayle on 1 February 2013 (2 pages) |
13 March 2014 | Director's details changed for Mr Brian Andrew Sayle on 1 February 2013 (2 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Secretary's details changed for Ann-Marie Lucy Sayle on 1 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Brian Andrew Sayle on 1 January 2013 (3 pages) |
31 January 2013 | Secretary's details changed for Ann-Marie Lucy Sayle on 1 January 2013 (2 pages) |
31 January 2013 | Secretary's details changed for Ann-Marie Lucy Sayle on 1 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Brian Andrew Sayle on 1 January 2013 (3 pages) |
31 January 2013 | Director's details changed for Brian Andrew Sayle on 1 January 2013 (3 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 October 2012 | Registered office address changed from Little Croft Park Bank Congleton Cheshire CW12 3DH on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from Little Croft Park Bank Congleton Cheshire CW12 3DH on 22 October 2012 (1 page) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
15 February 2010 | Director's details changed for Keith Pickford on 31 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Brian Andrew Sayle on 31 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Keith Pickford on 31 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Brian Andrew Sayle on 31 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from west street congleton cheshire CW12 1JR (1 page) |
24 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from west street congleton cheshire CW12 1JR (1 page) |
24 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
5 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
5 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
5 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
22 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
22 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
25 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
25 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
12 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
12 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
4 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
4 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
15 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
15 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
23 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
23 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
8 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
8 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
26 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
26 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
26 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
26 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: 1 lower bar newport shropshire TF10 7BE (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: 1 lower bar newport shropshire TF10 7BE (1 page) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | New director appointed (2 pages) |
31 January 1997 | Incorporation (10 pages) |
31 January 1997 | Incorporation (10 pages) |