Crewe
Cheshire
CW1 3PB
Director Name | Miss Lisa Maria Mellor |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2001(same day as company formation) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 9 Hulme Street Crewe Cheshire CW1 3PB |
Secretary Name | Miss Lisa Maria Mellor |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2001(same day as company formation) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 9 Hulme Street Crewe Cheshire CW1 3PB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | plsservicescheshire.co.uk |
---|
Registered Address | C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Andrew Cox 50.00% Ordinary |
---|---|
50 at £1 | Lisa Maria Mellor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,309 |
Cash | £6,840 |
Current Liabilities | £8,800 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 20 March 2025 (11 months, 3 weeks from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
15 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
14 March 2023 | Registered office address changed from 17 King Street Knutsford Cheshire WA16 6DW to C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE on 14 March 2023 (1 page) |
8 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 April 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 April 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
27 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
30 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 April 2010 | Director's details changed for Lisa Maria Mellor on 6 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Andrew Cox on 6 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Andrew Cox on 6 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Andrew Cox on 6 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Lisa Maria Mellor on 6 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Lisa Maria Mellor on 6 March 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 April 2007 | Return made up to 06/03/07; full list of members (7 pages) |
20 April 2007 | Return made up to 06/03/07; full list of members (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
17 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
11 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 March 2002 | Return made up to 06/03/02; full list of members
|
18 March 2002 | Return made up to 06/03/02; full list of members
|
4 April 2001 | Ad 06/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2001 | Ad 06/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: the britannia suite, st james's buildings, 79 oxford street, manchester M1 6FR (2 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
13 March 2001 | Secretary resigned (2 pages) |
13 March 2001 | Director resigned (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New secretary appointed;new director appointed (2 pages) |
13 March 2001 | New secretary appointed;new director appointed (2 pages) |
13 March 2001 | Secretary resigned (2 pages) |
13 March 2001 | Director resigned (2 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
6 March 2001 | Incorporation (11 pages) |
6 March 2001 | Incorporation (11 pages) |