Nutgrove
St Helens
Merseyside
WA9 5LL
Director Name | Stephen John Cannon |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2002(1 year, 7 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Poppyfields Alsager Stoke On Trent ST7 2GF |
Director Name | Joan Elizabeth Ashall |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Stockton Grove Nutgrove Merseyside WA9 5LL |
Director Name | Clare Marie Cannon |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Poppyfields Alsager Stoke On Trent ST7 2GF |
Secretary Name | Clare Marie Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Poppyfields Alsager Stoke On Trent ST7 2GF |
Secretary Name | Stephen John Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Poppyfields Alsager Stoke On Trent ST7 2GF |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | qms-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01270 886146 |
Telephone region | Crewe |
Registered Address | St Mary's House Crewe Road Alsager Stoke-On-Trent ST7 2EW |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
Address Matches | Over 20 other UK companies use this postal address |
1.5k at £1 | Mike Ashall 48.33% Ordinary |
---|---|
1.5k at £1 | Steve Cannon 48.33% Ordinary |
50 at £1 | Michael Ashall 1.67% Ordinary |
50 at £1 | Stephen John Cannon 1.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,810 |
Cash | £1,716 |
Current Liabilities | £8,864 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
16 May 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
4 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
17 May 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
1 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
19 November 2021 | Registered office address changed from Imex Business Centre Radway Green Crewe Cheshire CW2 5PR to St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW on 19 November 2021 (1 page) |
11 May 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
9 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
28 April 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
7 April 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
10 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
28 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
22 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
30 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
30 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
10 May 2017 | Termination of appointment of Stephen John Cannon as a secretary on 8 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Stephen John Cannon as a secretary on 8 May 2017 (1 page) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
26 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
20 March 2010 | Director's details changed for Stephen John Cannon on 14 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Stephen John Cannon on 14 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Michael Ashall on 14 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Michael Ashall on 14 March 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 April 2006 | Return made up to 14/03/06; full list of members (3 pages) |
12 April 2006 | Return made up to 14/03/06; full list of members (3 pages) |
23 February 2006 | Nc inc already adjusted 31/03/05 (1 page) |
23 February 2006 | Nc inc already adjusted 31/03/05 (1 page) |
9 February 2006 | New secretary appointed (1 page) |
9 February 2006 | New secretary appointed (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 May 2005 | Return made up to 14/03/05; full list of members (4 pages) |
5 May 2005 | Return made up to 14/03/05; full list of members (4 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
22 March 2004 | Return made up to 14/03/04; full list of members
|
22 March 2004 | Return made up to 14/03/04; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 April 2003 | Return made up to 14/03/03; full list of members (8 pages) |
8 April 2003 | Return made up to 14/03/03; full list of members (8 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: jacksons chartered accountants 15-19 marsh parade newcastle under lyme staffordshire ST5 1BT (1 page) |
5 April 2003 | Registered office changed on 05/04/03 from: jacksons chartered accountants 15-19 marsh parade newcastle under lyme staffordshire ST5 1BT (1 page) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: 31 ironmarket newcastle under lyme staffordshire ST5 1RP (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: 31 ironmarket newcastle under lyme staffordshire ST5 1RP (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
16 April 2002 | Return made up to 14/03/02; full list of members
|
16 April 2002 | Return made up to 14/03/02; full list of members
|
13 April 2001 | New secretary appointed;new director appointed (2 pages) |
13 April 2001 | New secretary appointed;new director appointed (2 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: 31 iron market newcastle staffordshire ST5 1RL (1 page) |
13 April 2001 | Ad 02/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: 31 iron market newcastle staffordshire ST5 1RL (1 page) |
13 April 2001 | Ad 02/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
14 March 2001 | Incorporation (10 pages) |
14 March 2001 | Incorporation (10 pages) |