Macclesfield
Cheshire
SK10 2DX
Secretary Name | Mr Michael Andrew Taylor |
---|---|
Status | Current |
Appointed | 01 March 2012(10 years, 12 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | Primary House Spring Gardens Macclesfield Cheshire SK10 2DX |
Secretary Name | Lorraine Allwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 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 | 07 March 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | twt-logistics.com |
---|---|
Email address | [email protected] |
Telephone | 01443 815020 |
Telephone region | Pontypridd |
Registered Address | Primary House Spring Gardens Macclesfield Cheshire SK10 2DX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Agnes Isobel Womby 50.00% Ordinary |
---|---|
50 at £1 | Lorraine Allwright 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103,975 |
Cash | £7 |
Current Liabilities | £9,997 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months, 3 weeks from now) |
2 November 2015 | Delivered on: 5 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
25 April 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
---|---|
14 March 2017 | Statement of capital following an allotment of shares on 20 March 2016
|
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
16 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
5 November 2015 | Registration of charge 041747670001, created on 2 November 2015 (5 pages) |
5 November 2015 | Registration of charge 041747670001, created on 2 November 2015 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
18 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
1 April 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
26 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL on 26 March 2014 (1 page) |
26 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
26 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
20 March 2012 | Termination of appointment of Lorraine Allwright as a secretary (1 page) |
20 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
20 March 2012 | Appointment of Mr Michael Andrew Taylor as a secretary (1 page) |
13 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for John Derek Womby on 11 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Lorraine Allwright on 11 March 2010 (1 page) |
28 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
17 March 2009 | Secretary's change of particulars / lorraine allwright / 01/09/2007 (1 page) |
12 June 2008 | Return made up to 07/03/08; no change of members (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
21 May 2007 | Return made up to 07/03/07; full list of members (6 pages) |
9 June 2006 | Return made up to 07/03/06; full list of members
|
21 December 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
12 May 2005 | Return made up to 07/03/05; full list of members
|
28 February 2005 | Company name changed questvigour LIMITED\certificate issued on 28/02/05 (2 pages) |
13 December 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
30 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: georges court chestergate macclesfield cheshire SK11 6DP (1 page) |
10 June 2003 | Return made up to 07/03/03; full list of members (6 pages) |
4 February 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
22 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 July 2002 | Return made up to 07/03/02; full list of members
|
6 July 2002 | Ad 04/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Director resigned (2 pages) |
4 June 2001 | Secretary resigned (2 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
4 June 2001 | New director appointed (2 pages) |
7 March 2001 | Incorporation (11 pages) |