Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Secretary Name | Mrs Margaret Elizabeth Musgrave |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2007(9 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beca House Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ |
Director Name | Mr Neil Musgrave |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beca House Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ |
Director Name | Neil Musgrave |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Valley Road Weaverham Northwich Cheshire CW8 3PP |
Director Name | John Albert Roberts |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 104 Top Road Kingsley Warrington Cheshire WA6 8BX |
Secretary Name | John Albert Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 104 Top Road Kingsley Warrington Cheshire WA6 8BX |
Director Name | Jacqueline Roberts |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(4 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 104 Top Road Kingsley Frodsham Cheshire WA6 8BX |
Secretary Name | Jacqueline Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(4 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 104 Top Road Kingsley Frodsham Cheshire WA6 8BX |
Director Name | Harold Edward Coxhead |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beca House Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | quayfuels.co.uk |
---|
Registered Address | Beca House Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | 8 other UK companies use this postal address |
75 at £1 | Margaret Elizabeth Musgrave 37.50% Ordinary |
---|---|
75 at £1 | Neil Musgrave 37.50% Ordinary |
50 at £1 | Harold Edward Coxhead 25.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
29 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
12 October 2022 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
1 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
26 October 2021 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
13 September 2021 | Appointment of Mr Neil Musgrave as a director on 1 September 2020 (2 pages) |
30 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
1 October 2020 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
22 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
19 August 2019 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
1 August 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
2 October 2018 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
25 July 2018 | Termination of appointment of Harold Edward Coxhead as a director on 31 March 2018 (1 page) |
25 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
2 November 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
2 November 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
24 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
26 January 2017 | Director's details changed for Harold Edward Coxhead on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Margaret Elizabeth Musgrave on 26 January 2017 (2 pages) |
26 January 2017 | Secretary's details changed for Margaret Elizabeth Musgrave on 26 January 2017 (1 page) |
26 January 2017 | Director's details changed for Harold Edward Coxhead on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Margaret Elizabeth Musgrave on 26 January 2017 (2 pages) |
26 January 2017 | Secretary's details changed for Margaret Elizabeth Musgrave on 26 January 2017 (1 page) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
2 October 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
2 October 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
17 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
1 October 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
1 October 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
15 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Director's details changed for Harold Edward Coxhead on 20 July 2014 (2 pages) |
15 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Director's details changed for Harold Edward Coxhead on 20 July 2014 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
5 December 2012 | Registered office address changed from 12 Lychgate Higher Walton Warrington Cheshire WA4 6TF on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 12 Lychgate Higher Walton Warrington Cheshire WA4 6TF on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 12 Lychgate Higher Walton Warrington Cheshire WA4 6TF on 5 December 2012 (1 page) |
1 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
20 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
4 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
3 November 2009 | Director's details changed for Harold Edward Coxhead on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Harold Edward Coxhead on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Margaret Elizabeth Musgrave on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Harold Edward Coxhead on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Margaret Elizabeth Musgrave on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Margaret Elizabeth Musgrave on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
27 March 2009 | Return made up to 03/11/08; full list of members; amend (10 pages) |
27 March 2009 | Return made up to 03/11/08; full list of members; amend (10 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
5 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
7 March 2008 | Return made up to 03/11/07; full list of members (7 pages) |
7 March 2008 | Return made up to 03/11/07; full list of members (7 pages) |
7 March 2008 | Secretary appointed margaret elizabeth musgrave (2 pages) |
7 March 2008 | Secretary appointed margaret elizabeth musgrave (2 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
7 September 2007 | Secretary resigned;director resigned (1 page) |
7 September 2007 | Secretary resigned;director resigned (1 page) |
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
24 November 2006 | Return made up to 03/11/06; full list of members
|
24 November 2006 | Return made up to 03/11/06; full list of members
|
27 February 2006 | Ad 08/08/05--------- £ si 198@1 (2 pages) |
27 February 2006 | Ad 08/08/05--------- £ si 198@1 (2 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
9 February 2006 | Return made up to 03/11/05; full list of members (7 pages) |
9 February 2006 | Return made up to 03/11/05; full list of members (7 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
17 December 2004 | Return made up to 03/11/04; full list of members (7 pages) |
17 December 2004 | Return made up to 03/11/04; full list of members (7 pages) |
12 March 2004 | Return made up to 03/11/03; full list of members (7 pages) |
12 March 2004 | Return made up to 03/11/03; full list of members (7 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
13 November 2002 | Return made up to 03/11/02; full list of members
|
13 November 2002 | Return made up to 03/11/02; full list of members
|
24 September 2002 | Company name changed county transport LIMITED\certificate issued on 24/09/02 (2 pages) |
24 September 2002 | Company name changed county transport LIMITED\certificate issued on 24/09/02 (2 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
10 December 2001 | Return made up to 03/11/01; full list of members (6 pages) |
10 December 2001 | Return made up to 03/11/01; full list of members (6 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
29 January 2001 | Return made up to 03/11/00; full list of members (6 pages) |
29 January 2001 | Return made up to 03/11/00; full list of members (6 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 25 stanley street warrington cheshire WA1 1HA (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: 25 stanley street warrington cheshire WA1 1HA (1 page) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
19 November 1999 | Return made up to 03/11/99; full list of members (6 pages) |
19 November 1999 | Return made up to 03/11/99; full list of members (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (2 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (2 pages) |
7 December 1998 | Return made up to 03/11/98; full list of members (6 pages) |
7 December 1998 | Return made up to 03/11/98; full list of members (6 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
13 February 1998 | Ad 03/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 February 1998 | Ad 03/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 February 1998 | Secretary resigned;director resigned (1 page) |
3 February 1998 | New secretary appointed;new director appointed (2 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | New secretary appointed;new director appointed (2 pages) |
3 February 1998 | Secretary resigned;director resigned (1 page) |
29 December 1997 | Accounting reference date shortened from 30/11/98 to 30/04/98 (1 page) |
29 December 1997 | Accounting reference date shortened from 30/11/98 to 30/04/98 (1 page) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: the britannia suite international 82 86 deansgate manchester M3 2ER (1 page) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | Registered office changed on 10/11/97 from: the britannia suite international 82 86 deansgate manchester M3 2ER (1 page) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
3 November 1997 | Incorporation (11 pages) |
3 November 1997 | Incorporation (11 pages) |