Croft
WA3 7AZ
Secretary Name | Barbara Hickey |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Lady Lane Croft WA3 7AZ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Website | vendit.net |
---|---|
Telephone | 01925 290100 |
Telephone region | Warrington |
Registered Address | 25 Burtonwood Industrial Centre, Phipps Lane Burtonwood Warrington WA5 4HX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Burtonwood and Winwick |
Built Up Area | Burtonwood |
Year | 2013 |
---|---|
Net Worth | £10,627 |
Cash | £12,830 |
Current Liabilities | £39,385 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
24 July 2006 | Delivered on: 2 August 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 February 2024 | Micro company accounts made up to 30 September 2023 (6 pages) |
---|---|
27 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
1 February 2023 | Micro company accounts made up to 30 September 2022 (6 pages) |
24 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
18 January 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
25 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
5 February 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
27 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
11 February 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
31 October 2019 | Notification of Barbara Hickey as a person with significant control on 17 September 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
31 October 2019 | Notification of Gary Davis as a person with significant control on 17 September 2019 (2 pages) |
29 October 2019 | Withdrawal of a person with significant control statement on 29 October 2019 (2 pages) |
28 March 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
25 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
22 September 2016 | Registered office address changed from 23a Burtonwood Industrial Centre Phipps Lane Burtonwood Warrington Cheshire WA5 4HX to 25 Burtonwood Industrial Centre, Phipps Lane Burtonwood Warrington WA5 4HX on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from 23a Burtonwood Industrial Centre Phipps Lane Burtonwood Warrington Cheshire WA5 4HX to 25 Burtonwood Industrial Centre, Phipps Lane Burtonwood Warrington WA5 4HX on 22 September 2016 (1 page) |
9 January 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 November 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
5 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
1 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
27 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 October 2009 | Director's details changed for Gary Davis on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Gary Davis on 26 October 2009 (2 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 November 2007 | Return made up to 24/10/07; no change of members (6 pages) |
9 November 2007 | Return made up to 24/10/07; no change of members (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 September 2006 | Return made up to 07/09/06; full list of members
|
20 September 2006 | Return made up to 07/09/06; full list of members
|
2 August 2006 | Particulars of mortgage/charge (4 pages) |
2 August 2006 | Particulars of mortgage/charge (4 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: 44 farringdon road winwick warrington cheshire WA2 8NE (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 44 farringdon road winwick warrington cheshire WA2 8NE (1 page) |
16 September 2005 | Return made up to 07/09/05; full list of members (6 pages) |
16 September 2005 | Return made up to 07/09/05; full list of members (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
20 October 2004 | Ad 27/09/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
20 October 2004 | Ad 27/09/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
20 October 2004 | Resolutions
|
20 October 2004 | Nc inc already adjusted 29/03/04 (1 page) |
20 October 2004 | Resolutions
|
20 October 2004 | Nc inc already adjusted 29/03/04 (1 page) |
6 October 2004 | Return made up to 07/09/04; full list of members (6 pages) |
6 October 2004 | Return made up to 07/09/04; full list of members (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
16 September 2003 | Return made up to 07/09/03; full list of members
|
16 September 2003 | Return made up to 07/09/03; full list of members
|
19 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
19 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
12 September 2002 | Return made up to 07/09/02; full list of members (6 pages) |
12 September 2002 | Return made up to 07/09/02; full list of members (6 pages) |
15 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
15 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
14 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
14 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
11 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
11 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
9 October 2000 | Return made up to 07/09/00; full list of members
|
9 October 2000 | Return made up to 07/09/00; full list of members
|
24 November 1999 | New director appointed (3 pages) |
24 November 1999 | New director appointed (3 pages) |
24 November 1999 | New secretary appointed (3 pages) |
24 November 1999 | New secretary appointed (3 pages) |
24 September 1999 | Ad 07/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | Ad 07/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
7 September 1999 | Incorporation (19 pages) |
7 September 1999 | Incorporation (19 pages) |