Kidsgrove
Stoke On Trent
Staffordshire
ST7 4XP
Secretary Name | Samantha Mary Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Black Firs Lane Somerford Congleton Cheshire CW12 4QQ |
Director Name | Mr Alan Joseph Phillips |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2014(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Century Mill Worrall Street Congleton Cheshire CW12 1DT |
Director Name | Mrs Margaret Mary Phillips |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 135 Saint Johns Road Congleton Cheshire CW12 2EH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01260 295234 |
---|---|
Telephone region | Congleton |
Registered Address | Century Mill Worrall Street Congleton Cheshire CW12 1DT |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Built Up Area | Congleton |
Address Matches | 4 other UK companies use this postal address |
10 at £1 | Aimi Suzanne Imber 33.33% Ordinary |
---|---|
10 at £1 | Alan Phillips 33.33% Ordinary |
10 at £1 | Samantha Mary Jackson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,622 |
Cash | £9,720 |
Current Liabilities | £11,535 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (7 months, 3 weeks from now) |
31 July 2007 | Delivered on: 4 August 2007 Persons entitled: Oak Proeprties (Congleton) Limited Classification: Legal charge Secured details: £30,000.00 and all other monies due or to become due. Particulars: F/H property being land and substation off worrall street congleton cheshire t/no CH522427. Outstanding |
---|
28 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
13 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
4 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
18 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
17 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
2 July 2018 | Notification of Aimi Suzanne Imber as a person with significant control on 1 June 2016 (2 pages) |
2 July 2018 | Notification of Alan Joseph Phillips as a person with significant control on 1 June 2016 (2 pages) |
29 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
29 June 2018 | Notification of Samantha Mary Jackson as a person with significant control on 1 June 2016 (2 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
22 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 July 2015 | Termination of appointment of Margaret Mary Phillips as a director on 3 August 2014 (1 page) |
17 July 2015 | Termination of appointment of Margaret Mary Phillips as a director on 3 August 2014 (1 page) |
17 July 2015 | Registered office address changed from Park View House Worrall Street Congleton Cheshire CW12 1DT to Century Mill Worrall Street Congleton Cheshire CW12 1DT on 17 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Margaret Mary Phillips as a director on 3 August 2014 (1 page) |
17 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Termination of appointment of Margaret Mary Phillips as a director on 3 August 2014 (1 page) |
17 July 2015 | Termination of appointment of Margaret Mary Phillips as a director on 3 August 2014 (1 page) |
17 July 2015 | Termination of appointment of Margaret Mary Phillips as a director on 3 August 2014 (1 page) |
17 July 2015 | Registered office address changed from Park View House Worrall Street Congleton Cheshire CW12 1DT to Century Mill Worrall Street Congleton Cheshire CW12 1DT on 17 July 2015 (1 page) |
17 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 July 2014 | Appointment of Mr Alan Joseph Phillips as a director (2 pages) |
9 July 2014 | Appointment of Mr Alan Joseph Phillips as a director (2 pages) |
24 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Secretary's details changed for Samantha Mary Jackson on 4 November 2012 (2 pages) |
18 June 2013 | Secretary's details changed for Samantha Mary Jackson on 4 November 2012 (2 pages) |
18 June 2013 | Secretary's details changed for Samantha Mary Jackson on 4 November 2012 (2 pages) |
18 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Mrs Aimi Suzanne Imber on 30 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mrs Margaret Mary Phillips on 30 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mrs Aimi Suzanne Imber on 30 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mrs Margaret Mary Phillips on 30 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 July 2008 | Return made up to 25/03/08; full list of members (4 pages) |
17 July 2008 | Return made up to 25/03/08; full list of members (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
3 April 2007 | Ad 20/09/06--------- £ si 13@1=13 £ ic 17/30 (2 pages) |
3 April 2007 | Ad 20/09/06--------- £ si 13@1=13 £ ic 17/30 (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Secretary's particulars changed (1 page) |
7 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
7 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Secretary's particulars changed (1 page) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 May 2005 | Return made up to 25/03/05; full list of members (3 pages) |
13 May 2005 | Return made up to 25/03/05; full list of members (3 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 April 2004 | Return made up to 25/03/04; full list of members
|
8 April 2004 | Return made up to 25/03/04; full list of members
|
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 March 2003 | Return made up to 25/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 25/03/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: park view house worrall street congleton cheshire CW12 1DT (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: park view house worrall street congleton cheshire CW12 1DT (1 page) |
2 May 2002 | Return made up to 25/03/02; full list of members
|
2 May 2002 | Return made up to 25/03/02; full list of members
|
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
20 March 2001 | Return made up to 25/03/01; full list of members (6 pages) |
20 March 2001 | Return made up to 25/03/01; full list of members (6 pages) |
23 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 March 2000 | Return made up to 25/03/00; full list of members (6 pages) |
29 March 2000 | Return made up to 25/03/00; full list of members (6 pages) |
22 November 1999 | Return made up to 25/03/99; full list of members (6 pages) |
22 November 1999 | Registered office changed on 22/11/99 from: firlands black firs lane somerford congleton cheshire CW12 4QQ (1 page) |
22 November 1999 | Secretary's particulars changed (1 page) |
22 November 1999 | Secretary's particulars changed (1 page) |
22 November 1999 | Registered office changed on 22/11/99 from: firlands black firs lane somerford congleton cheshire CW12 4QQ (1 page) |
22 November 1999 | Ad 25/03/98--------- £ si 14@1=14 £ ic 2/16 (2 pages) |
22 November 1999 | Ad 25/03/98--------- £ si 14@1=14 £ ic 2/16 (2 pages) |
22 November 1999 | Director's particulars changed (1 page) |
22 November 1999 | Director's particulars changed (1 page) |
22 November 1999 | Ad 10/01/99--------- £ si 2@1=2 £ ic 16/18 (2 pages) |
22 November 1999 | Ad 10/01/99--------- £ si 2@1=2 £ ic 16/18 (2 pages) |
22 November 1999 | Return made up to 25/03/99; full list of members (6 pages) |
22 November 1999 | Director's particulars changed (1 page) |
22 November 1999 | Director's particulars changed (1 page) |
21 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 March 1998 | Incorporation (15 pages) |
25 March 1998 | Incorporation (15 pages) |