Congleton
Cheshire
CW12 1LB
Director Name | Mrs Lesley Ann Gowans |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16 John Bradshaw Court Congleton Business Par Congleton Cheshire CW12 1LB |
Secretary Name | Mrs Lesley Ann Gowans |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16 John Bradshaw Court Congleton Business Par Congleton Cheshire CW12 1LB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(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 | 21 October 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | v-kit.com |
---|---|
Telephone | 01260 274266 |
Telephone region | Congleton |
Registered Address | Unit 16 John Bradshaw Court Congleton Business Park Congleton Cheshire CW12 1LB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Hulme Walfield |
Ward | Brereton Rural |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £82,734 |
Cash | £53,250 |
Current Liabilities | £183,193 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
29 June 2007 | Delivered on: 4 July 2007 Satisfied on: 20 December 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 16 john bradshaw court alexandria way congleton business park congleton. 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. Fully Satisfied |
---|
16 February 2021 | Secretary's details changed for Mrs Lesley Anne Gowans on 12 February 2021 (1 page) |
---|---|
16 February 2021 | Director's details changed for Mr Neil Gowans on 12 February 2021 (2 pages) |
16 February 2021 | Change of details for Mr Neil Gowans as a person with significant control on 12 February 2021 (2 pages) |
16 February 2021 | Registered office address changed from Unit 16 John Bradshaw Court Congleton Business Park Congleton Cheshire CW12 1LB to B2F4 Glasshouse Alderley Park Nether Alderley Macclesfield Cheshire SK10 4ZE on 16 February 2021 (1 page) |
16 February 2021 | Director's details changed for Mrs Lesley Anne Gowans on 12 February 2021 (2 pages) |
16 February 2021 | Change of details for Mrs Lesley Anne Gowans as a person with significant control on 12 February 2021 (2 pages) |
21 January 2021 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
16 November 2020 | Confirmation statement made on 1 October 2020 with updates (5 pages) |
19 June 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
7 October 2019 | Director's details changed for Mrs Lesley Anne Gowans on 30 September 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 1 October 2019 with updates (5 pages) |
7 October 2019 | Director's details changed for Mr Neil Gowans on 30 September 2019 (2 pages) |
4 October 2019 | Change of details for Mrs Lesley Anne Gowans as a person with significant control on 30 September 2019 (2 pages) |
4 October 2019 | Secretary's details changed for Mrs Lesley Anne Gowans on 30 September 2019 (1 page) |
4 October 2019 | Change of details for Mr Neil Gowans as a person with significant control on 30 September 2019 (2 pages) |
28 March 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
4 October 2018 | Confirmation statement made on 1 October 2018 with updates (6 pages) |
3 October 2018 | Director's details changed for Mrs Lesley Anne Gowans on 3 October 2018 (2 pages) |
9 April 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
4 April 2018 | Statement of capital following an allotment of shares on 13 March 2018
|
4 April 2018 | Statement of capital following an allotment of shares on 13 March 2018
|
4 April 2018 | Statement of capital following an allotment of shares on 13 March 2018
|
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
15 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
22 January 2014 | Amended accounts made up to 31 October 2013 (7 pages) |
22 January 2014 | Amended accounts made up to 31 October 2013 (7 pages) |
14 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
17 May 2013 | Director's details changed for Mr Neil Gowans on 16 May 2013 (2 pages) |
17 May 2013 | Secretary's details changed for Mrs Lesley Anne Gowans on 16 May 2013 (2 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
17 May 2013 | Secretary's details changed for Mrs Lesley Anne Gowans on 16 May 2013 (2 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
17 May 2013 | Director's details changed for Mr Neil Gowans on 16 May 2013 (2 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Company name changed nlg analytical LIMITED\certificate issued on 28/09/12
|
28 September 2012 | Change of name notice (2 pages) |
28 September 2012 | Company name changed nlg analytical LIMITED\certificate issued on 28/09/12
|
28 September 2012 | Change of name notice (2 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Neil Gowans on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Neil Gowans on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Mrs Lesley Anne Gowans on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mrs Lesley Anne Gowans on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
17 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
19 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
19 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: 16 john bradshaw court alexandria way congleton cheshire CW12 1LB (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 16 john bradshaw court alexandria way congleton cheshire CW12 1LB (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: 3RD floor adelphi mill grimshaw lane, bollington macclesfield cheshire SK10 5JB (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: 3RD floor adelphi mill grimshaw lane, bollington macclesfield cheshire SK10 5JB (1 page) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 November 2006 | Return made up to 01/10/06; full list of members (3 pages) |
20 November 2006 | Return made up to 01/10/06; full list of members (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
14 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2005 | Return made up to 01/10/05; full list of members (3 pages) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Return made up to 01/10/05; full list of members (3 pages) |
14 November 2005 | Director's particulars changed (1 page) |
21 January 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
21 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
5 November 2003 | Return made up to 21/10/03; full list of members (7 pages) |
5 November 2003 | Return made up to 21/10/03; full list of members (7 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
31 October 2002 | Return made up to 21/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 21/10/02; full list of members (7 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
6 November 2001 | Return made up to 21/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 21/10/01; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
12 January 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
6 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: first floor adelphi mill grimshaw lane bollington macclesfield cheshire SK10 5JB (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: first floor adelphi mill grimshaw lane bollington macclesfield cheshire SK10 5JB (1 page) |
8 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
8 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
25 November 1999 | Return made up to 21/10/99; full list of members (6 pages) |
25 November 1999 | Return made up to 21/10/99; full list of members (6 pages) |
5 February 1999 | Director's particulars changed (1 page) |
5 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 1999 | Director's particulars changed (1 page) |
5 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages) |
28 October 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Director resigned (2 pages) |
28 October 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | Director resigned (2 pages) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | New director appointed (2 pages) |
21 October 1998 | Incorporation (11 pages) |
21 October 1998 | Incorporation (11 pages) |