Alexandria Way Congleton Business Park
Congleton
Cheshire
CW12 1LB
Director Name | Mrs Sara Harvey |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2007(6 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 Technology House Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB |
Director Name | Christopher Rowan Mooney |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2013(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | No 1 Technology House Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB |
Secretary Name | Mrs Diane Carol Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 13 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Banbury Gardens Talke Stoke-On-Trent ST7 1LH |
Director Name | Mr Ian McIntyre |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lloyd Drive Wirral Merseyside CH49 1RG Wales |
Director Name | Mr Craig Winston Strangways Davis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 Technology House Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB |
Director Name | Grindco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | C/O Grindeys Solicitors Glebe Court Stoke On Trent Staffordshire ST4 1ET |
Secretary Name | Grindco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | C/O Grindeys Glebe Court Stoke On Trent Staffordshire ST4 1ET |
Website | itsaseasyasabc.co.uk |
---|---|
Telephone | 01270 655400 |
Telephone region | Crewe |
Registered Address | No 1 Technology House Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Hulme Walfield |
Ward | Brereton Rural |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Mrs Diane Carol Smith 5.00% Ordinary D |
---|---|
5 at £1 | Mrs Sara Harvey 5.00% Ordinary E |
40 at £1 | Abc Managed Contracts LTD 40.00% Ordinary A |
40 at £1 | Mr Craig Winston Strangways Davis 40.00% Ordinary B |
10 at £1 | Mr Christopher Rowan Mooney 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £27,622 |
Cash | £102,636 |
Current Liabilities | £93,448 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
1 October 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
---|---|
27 April 2020 | Confirmation statement made on 12 April 2020 with updates (7 pages) |
26 June 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
6 May 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
3 July 2018 | Accounts for a small company made up to 30 September 2017 (10 pages) |
26 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
19 October 2017 | Notification of Burgess Property Solutions Limited as a person with significant control on 11 July 2017 (1 page) |
19 October 2017 | Cessation of Abc Managed Contracts Limited as a person with significant control on 19 October 2017 (1 page) |
19 October 2017 | Notification of Burgess Property Solutions Limited as a person with significant control on 19 October 2017 (1 page) |
19 October 2017 | Notification of Abc Digital Holdings Limited as a person with significant control on 19 October 2017 (2 pages) |
19 October 2017 | Notification of Abc Digital Holdings Limited as a person with significant control on 19 October 2017 (2 pages) |
19 October 2017 | Cessation of Burgess Property Solutions Limited as a person with significant control on 3 October 2017 (1 page) |
19 October 2017 | Notification of Abc Digital Holdings Limited as a person with significant control on 3 October 2017 (2 pages) |
19 October 2017 | Cessation of Burgess Property Solutions Limited as a person with significant control on 19 October 2017 (1 page) |
19 October 2017 | Notification of Abc Digital Holdings Limited as a person with significant control on 3 October 2017 (2 pages) |
19 October 2017 | Cessation of Burgess Property Solutions Limited as a person with significant control on 19 October 2017 (1 page) |
19 October 2017 | Cessation of Abc Managed Contracts Limited as a person with significant control on 11 July 2017 (1 page) |
19 October 2017 | Cessation of Burgess Property Solutions Limited as a person with significant control on 3 October 2017 (1 page) |
6 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
6 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
4 June 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
4 June 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
22 August 2016 | Termination of appointment of Craig Winston Strangways Davis as a director on 17 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Craig Winston Strangways Davis as a director on 17 August 2016 (1 page) |
15 July 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
28 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
29 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
24 March 2014 | Director's details changed for Mr Craig Winston Strangways Davis on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Craig Winston Strangways Davis on 24 March 2014 (2 pages) |
14 March 2014 | Termination of appointment of Diane Smith as a secretary (1 page) |
14 March 2014 | Termination of appointment of Diane Smith as a secretary (1 page) |
4 March 2014 | Director's details changed for Mr Stephen Brian Burgess on 4 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Mr Stephen Brian Burgess on 4 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Mr Stephen Brian Burgess on 4 March 2014 (2 pages) |
5 August 2013 | Appointment of Christopher Rowan Mooney as a director (2 pages) |
5 August 2013 | Appointment of Christopher Rowan Mooney as a director (2 pages) |
1 July 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (8 pages) |
1 July 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 November 2012 | Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
19 November 2012 | Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
11 June 2012 | Termination of appointment of Ian Mcintyre as a director (1 page) |
11 June 2012 | Termination of appointment of Ian Mcintyre as a director (1 page) |
11 May 2012 | Secretary's details changed for Miss Diane Carol Millward on 2 October 2011 (1 page) |
11 May 2012 | Secretary's details changed for Miss Diane Carol Millward on 2 October 2011 (1 page) |
11 May 2012 | Director's details changed for Mrs Sara Harvey on 1 January 2012 (2 pages) |
11 May 2012 | Register(s) moved to registered office address (1 page) |
11 May 2012 | Director's details changed for Mrs Sara Harvey on 1 January 2012 (2 pages) |
11 May 2012 | Registered office address changed from Technology House Electra Way Crewe Cheshire CW1 6GU on 11 May 2012 (1 page) |
11 May 2012 | Secretary's details changed for Miss Diane Carol Millward on 2 October 2011 (1 page) |
11 May 2012 | Register(s) moved to registered office address (1 page) |
11 May 2012 | Registered office address changed from Technology House Electra Way Crewe Cheshire CW1 6GU on 11 May 2012 (1 page) |
11 May 2012 | Director's details changed for Mrs Sara Harvey on 1 January 2012 (2 pages) |
11 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (9 pages) |
11 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (9 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 April 2011 | Secretary's details changed for Miss Diane Carol Millward on 1 April 2011 (2 pages) |
12 April 2011 | Secretary's details changed for Miss Diane Carol Millward on 1 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mrs Sara Harvey on 1 January 2010 (2 pages) |
12 April 2011 | Director's details changed for Mrs Sara Harvey on 1 January 2010 (2 pages) |
12 April 2011 | Register inspection address has been changed (1 page) |
12 April 2011 | Secretary's details changed for Miss Diane Carol Millward on 1 April 2011 (2 pages) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
12 April 2011 | Director's details changed for Mrs Sara Harvey on 1 January 2010 (2 pages) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (9 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (9 pages) |
12 April 2011 | Register inspection address has been changed (1 page) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Director's details changed for Ian Mcintyre on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Ian Mcintyre on 1 January 2010 (2 pages) |
10 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Director's details changed for Sara Harvey on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Ian Mcintyre on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Sara Harvey on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Sara Harvey on 1 January 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 May 2009 | Return made up to 12/04/09; full list of members (5 pages) |
8 May 2009 | Return made up to 12/04/09; full list of members (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 May 2008 | Return made up to 12/04/08; full list of members (5 pages) |
9 May 2008 | Return made up to 12/04/08; full list of members (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | Ad 12/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | Ad 12/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | Resolutions
|
1 August 2007 | Resolutions
|
1 August 2007 | New director appointed (2 pages) |
25 July 2007 | Company name changed abc print solutions LIMITED\certificate issued on 25/07/07 (2 pages) |
25 July 2007 | Company name changed abc print solutions LIMITED\certificate issued on 25/07/07 (2 pages) |
23 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
23 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
27 April 2006 | Return made up to 12/04/06; full list of members
|
27 April 2006 | Return made up to 12/04/06; full list of members
|
11 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
11 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 29 king street newcastle-under-lyme staffordshire ST5 1ER (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 29 king street newcastle-under-lyme staffordshire ST5 1ER (1 page) |
2 September 2005 | Company name changed yorkshire office solutions limit ed\certificate issued on 02/09/05 (2 pages) |
2 September 2005 | Company name changed yorkshire office solutions limit ed\certificate issued on 02/09/05 (2 pages) |
21 June 2005 | Return made up to 12/04/05; full list of members (2 pages) |
21 June 2005 | Return made up to 12/04/05; full list of members (2 pages) |
16 March 2005 | Company name changed abc print solutions LIMITED\certificate issued on 16/03/05 (2 pages) |
16 March 2005 | Company name changed abc print solutions LIMITED\certificate issued on 16/03/05 (2 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
15 June 2004 | Return made up to 12/04/04; full list of members
|
15 June 2004 | Return made up to 12/04/04; full list of members
|
31 December 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
31 December 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
2 June 2003 | Return made up to 12/04/03; full list of members (6 pages) |
2 June 2003 | Return made up to 12/04/03; full list of members (6 pages) |
7 January 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
7 January 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: 29 king street newcastle under lyme staffordshire (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: 29 king street newcastle under lyme staffordshire (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | New secretary appointed (2 pages) |
27 June 2002 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: c/o grindeys solicitors glebe court stoke on trent staffordshire ST4 1ET (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: c/o grindeys solicitors glebe court stoke on trent staffordshire ST4 1ET (1 page) |
27 June 2002 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
9 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
9 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
30 April 2002 | Company name changed abc recruitment solutions limite d\certificate issued on 30/04/02 (2 pages) |
30 April 2002 | Company name changed abc recruitment solutions limite d\certificate issued on 30/04/02 (2 pages) |
15 February 2002 | Company name changed abc telecommunications LIMITED\certificate issued on 15/02/02 (2 pages) |
15 February 2002 | Company name changed abc telecommunications LIMITED\certificate issued on 15/02/02 (2 pages) |
30 April 2001 | Company name changed grindco 349 LIMITED\certificate issued on 30/04/01 (2 pages) |
30 April 2001 | Company name changed grindco 349 LIMITED\certificate issued on 30/04/01 (2 pages) |
12 April 2001 | Incorporation (19 pages) |
12 April 2001 | Incorporation (19 pages) |