Altrincham
WA15 0QA
Secretary Name | Gerrard John Mikulla |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mere Hall Business Centre Bucklow Hill Lane Mere Knutsford Cheshire WA16 6LE |
Director Name | Paul Richard Adams |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Mere Hall Business Centre Bucklow Hill Lane Mere Knutsford Cheshire WA16 6LE |
Director Name | Gerrard John Mikulla |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 1 month |
Role | System Analyst |
Country of Residence | England |
Correspondence Address | Mere Hall Business Centre Bucklow Hill Lane Mere Knutsford Cheshire WA16 6LE |
Director Name | Mark Bodger |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2005(6 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Professional Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 94 Higher Lane Lymm Cheshire WA13 0BY |
Director Name | Dylon John Bailey |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 March 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 February 2001) |
Role | Systems Analyst |
Correspondence Address | 13b Alma Road London SW18 1AA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.icitbi.com/ |
---|---|
Email address | [email protected] |
Telephone | 01565 831900 |
Telephone region | Knutsford |
Registered Address | Mere Hall Business Centre Bucklow Hill Lane Mere Knutsford Cheshire WA16 6LE |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Mere |
Ward | High Legh |
Built Up Area | Bucklow Hill |
2.5k at £0.1 | Gerrard John Mikulla 25.00% Ordinary |
---|---|
2.5k at £0.1 | Mark Bodger 25.00% Ordinary |
2.5k at £0.1 | Mr Gary William Brownson 25.00% Ordinary |
2.5k at £0.1 | Paul Richard Adams 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £918,983 |
Cash | £902,795 |
Current Liabilities | £1,775,665 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
14 December 2020 | Director's details changed for Gary William Brownson on 6 November 2020 (2 pages) |
---|---|
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
2 May 2018 | Secretary's details changed for Gerrard John Mikulla on 2 May 2018 (1 page) |
2 May 2018 | Director's details changed for Paul Richard Adams on 2 May 2018 (2 pages) |
2 May 2018 | Director's details changed for Gerrard John Mikulla on 2 May 2018 (2 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
24 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
20 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
22 April 2011 | Registered office address changed from the Briars Sidmouth Avenue Newcastle Staffordshire ST5 0QN on 22 April 2011 (1 page) |
22 April 2011 | Registered office address changed from the Briars Sidmouth Avenue Newcastle Staffordshire ST5 0QN on 22 April 2011 (1 page) |
10 August 2010 | Director's details changed for Mark Bodger on 1 October 2009 (2 pages) |
10 August 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
10 August 2010 | Director's details changed for Gerrard John Mikulla on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Mark Bodger on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Gerrard John Mikulla on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Paul Richard Adams on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Gerrard John Mikulla on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Paul Richard Adams on 1 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Director's details changed for Mark Bodger on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Gary William Brownson on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Gary William Brownson on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Gary William Brownson on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Paul Richard Adams on 1 October 2009 (2 pages) |
10 August 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
17 August 2009 | Return made up to 12/06/09; full list of members (5 pages) |
17 August 2009 | Return made up to 12/06/09; full list of members (5 pages) |
18 November 2008 | Return made up to 12/06/08; full list of members (5 pages) |
18 November 2008 | Return made up to 12/06/08; full list of members (5 pages) |
17 September 2008 | Return made up to 12/06/07; full list of members (9 pages) |
17 September 2008 | Return made up to 12/06/07; full list of members (9 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
30 January 2008 | £ ic 49100/48676 28/12/07 £ sr 424@1=424 (1 page) |
30 January 2008 | £ ic 50000/49700 28/12/07 £ sr 300@1=300 (1 page) |
30 January 2008 | £ ic 49700/49400 28/12/07 £ sr 300@1=300 (1 page) |
30 January 2008 | £ ic 49700/49400 28/12/07 £ sr 300@1=300 (1 page) |
30 January 2008 | £ ic 49400/49100 28/12/07 £ sr 300@1=300 (1 page) |
30 January 2008 | £ ic 49400/49100 28/12/07 £ sr 300@1=300 (1 page) |
30 January 2008 | £ ic 50000/49700 28/12/07 £ sr 300@1=300 (1 page) |
30 January 2008 | £ ic 49100/48676 28/12/07 £ sr 424@1=424 (1 page) |
17 January 2008 | Resolutions
|
17 January 2008 | S-div 28/12/07 (1 page) |
17 January 2008 | Resolutions
|
17 January 2008 | S-div 28/12/07 (1 page) |
21 October 2007 | Ad 31/10/05--------- £ si 224@1 (2 pages) |
21 October 2007 | Resolutions
|
21 October 2007 | Ad 31/10/05--------- £ si 224@1 (2 pages) |
21 October 2007 | Resolutions
|
24 May 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
19 March 2007 | Return made up to 12/06/06; full list of members (3 pages) |
19 March 2007 | Return made up to 12/06/06; full list of members (3 pages) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | New director appointed (1 page) |
26 August 2005 | Return made up to 12/06/05; full list of members (10 pages) |
26 August 2005 | Return made up to 12/06/05; full list of members (10 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
14 October 2004 | Return made up to 09/07/04; no change of members (9 pages) |
14 October 2004 | Return made up to 09/07/04; no change of members (9 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
17 September 2003 | Return made up to 12/06/03; full list of members (10 pages) |
17 September 2003 | Return made up to 12/06/03; full list of members (10 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
10 March 2003 | Return made up to 12/06/02; change of members (10 pages) |
10 March 2003 | Return made up to 12/06/02; change of members (10 pages) |
9 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2003 | Ad 23/03/01--------- £ si 2@1 (2 pages) |
8 March 2003 | Ad 23/03/01--------- £ si 2@1 (2 pages) |
8 March 2003 | Ad 23/03/01--------- £ si 2@1 (2 pages) |
8 March 2003 | Ad 23/03/01--------- £ si 2@1 (2 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
27 March 2002 | Ad 31/01/02--------- £ si 200@1=200 £ ic 1902/2102 (2 pages) |
27 March 2002 | Ad 31/01/02--------- £ si 200@1=200 £ ic 1902/2102 (2 pages) |
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
31 October 2001 | Return made up to 12/06/01; full list of members (13 pages) |
31 October 2001 | Return made up to 12/06/01; full list of members (13 pages) |
15 June 2001 | Resolutions
|
15 June 2001 | Resolutions
|
29 May 2001 | Ad 23/03/01--------- £ si 300@1=300 £ ic 1002/1302 (2 pages) |
29 May 2001 | Ad 23/03/01--------- £ si 300@1=300 £ ic 1002/1302 (2 pages) |
29 May 2001 | Ad 23/03/01--------- £ si 300@1=300 £ ic 1302/1602 (2 pages) |
29 May 2001 | Ad 23/03/01--------- £ si 300@1=300 £ ic 1602/1902 (2 pages) |
29 May 2001 | Ad 23/03/01--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
29 May 2001 | Ad 23/03/01--------- £ si 300@1=300 £ ic 1602/1902 (2 pages) |
29 May 2001 | Ad 23/03/01--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
29 May 2001 | Ad 23/03/01--------- £ si 300@1=300 £ ic 1302/1602 (2 pages) |
22 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
22 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
16 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2000 | Return made up to 12/06/00; full list of members
|
15 June 2000 | Return made up to 12/06/00; full list of members
|
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: 506 kingsbury road london NW9 9HE (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 506 kingsbury road london NW9 9HE (1 page) |
19 July 1999 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
19 July 1999 | Resolutions
|
19 July 1999 | Ad 12/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 July 1999 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
19 July 1999 | Resolutions
|
19 July 1999 | Ad 12/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | Incorporation (15 pages) |
14 June 1999 | Incorporation (15 pages) |