Stockton Heath
Warrington
WA4 6LR
Secretary Name | Louise Sharon Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Withers Avenue Orford Warrington Cheshire WA2 8ET |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | njkcs.com |
---|---|
Telephone | 01925 634407 |
Telephone region | Warrington |
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Nigel John Kerr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,508 |
Cash | £2,188 |
Current Liabilities | £80,123 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 3 weeks from now) |
14 July 2000 | Delivered on: 26 July 2000 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: 2 & 2A gorsey lane warrington. 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 |
---|
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
11 March 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 September 2019 | Resolutions
|
5 March 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 March 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
22 February 2018 | Change of details for Mr Nigel John Kerr as a person with significant control on 15 January 2018 (2 pages) |
22 February 2018 | Director's details changed for Mr Nigel John Kerr on 15 January 2018 (2 pages) |
6 February 2018 | Registered office address changed from 2 Farrell Road Stockton Heath Warrington WA4 6LR to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 6 February 2018 (1 page) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 April 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 May 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
24 May 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
5 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Director's details changed for Mr Nigel John Kerr on 14 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Mr Nigel John Kerr on 14 December 2012 (2 pages) |
14 December 2012 | Registered office address changed from 7 Withers Avenue Orford Warrington Cheshire. WA2 8ET on 14 December 2012 (1 page) |
14 December 2012 | Registered office address changed from 7 Withers Avenue Orford Warrington Cheshire. WA2 8ET on 14 December 2012 (1 page) |
28 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
14 February 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 March 2010 | Director's details changed for Nigel John Kerr on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Termination of appointment of Louise Kerr as a secretary (1 page) |
16 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Termination of appointment of Louise Kerr as a secretary (1 page) |
16 March 2010 | Director's details changed for Nigel John Kerr on 16 March 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 May 2009 | Return made up to 10/02/09; full list of members (3 pages) |
21 May 2009 | Return made up to 10/02/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 July 2008 | Return made up to 10/02/08; full list of members (3 pages) |
9 July 2008 | Return made up to 10/02/08; full list of members (3 pages) |
8 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
8 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
23 September 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
23 September 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
2 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
2 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
18 May 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
18 May 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
13 March 2006 | Return made up to 10/02/06; full list of members (6 pages) |
13 March 2006 | Return made up to 10/02/06; full list of members (6 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
22 February 2005 | Return made up to 10/02/05; full list of members (6 pages) |
22 February 2005 | Return made up to 10/02/05; full list of members (6 pages) |
10 May 2004 | Return made up to 10/02/04; full list of members (6 pages) |
10 May 2004 | Return made up to 10/02/04; full list of members (6 pages) |
8 May 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
8 May 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
6 May 2003 | Return made up to 10/02/03; full list of members (6 pages) |
6 May 2003 | Return made up to 10/02/03; full list of members (6 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
21 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
21 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
14 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
14 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
24 October 2001 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
24 October 2001 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
8 March 2001 | Return made up to 10/02/01; full list of members
|
8 March 2001 | Return made up to 10/02/01; full list of members
|
4 January 2001 | Full accounts made up to 28 February 2000 (8 pages) |
4 January 2001 | Full accounts made up to 28 February 2000 (8 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Return made up to 10/02/00; full list of members (6 pages) |
10 March 2000 | Return made up to 10/02/00; full list of members (6 pages) |
4 January 2000 | Full accounts made up to 28 February 1999 (9 pages) |
4 January 2000 | Full accounts made up to 28 February 1999 (9 pages) |
13 March 1999 | Return made up to 10/02/99; no change of members (4 pages) |
13 March 1999 | Return made up to 10/02/99; no change of members (4 pages) |
14 December 1998 | Full accounts made up to 28 February 1998 (9 pages) |
14 December 1998 | Full accounts made up to 28 February 1998 (9 pages) |
25 August 1998 | Ad 15/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 August 1998 | Ad 15/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 March 1998 | Return made up to 10/02/98; full list of members
|
11 March 1998 | Return made up to 10/02/98; full list of members
|
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | Secretary resigned (1 page) |
10 February 1997 | Incorporation (14 pages) |
10 February 1997 | Incorporation (14 pages) |