Tarporley
Cheshire
CW6 9DL
Secretary Name | Mrs Janet Lynn Hardman |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL |
Director Name | Mrs Janet Lynn Hardman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2003(1 year, 7 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL |
Director Name | Pieter Leon Firnin Marie Josephine Debrabander |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 June 2001(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 June 2009) |
Role | Company Director |
Correspondence Address | St Elooiswinkelstraat 74a Roeselare West Vlaanderen 8800 Belgium |
Director Name | Stefaan Firmin Maria Willy Debrabander |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 June 2001(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 June 2009) |
Role | Company Director |
Correspondence Address | Molenstraat 6 Hooglede West Vlaanderen 8830 Belgium |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 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 | 19 June 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | fandrex.co.uk |
---|
Registered Address | 13 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
600 at £1 | Plukon Mouscron Sa 60.00% Ordinary |
---|---|
400 at £1 | Ian Hardman 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £230,617 |
Cash | £188,634 |
Current Liabilities | £350,750 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
23 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Accounts for a small company made up to 30 November 2019 (12 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
14 June 2019 | Accounts for a small company made up to 30 November 2018 (10 pages) |
20 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
2 May 2018 | Accounts for a small company made up to 30 November 2017 (11 pages) |
21 July 2017 | Accounts for a small company made up to 30 November 2016 (6 pages) |
21 July 2017 | Accounts for a small company made up to 30 November 2016 (6 pages) |
27 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Ian Richard Hardman as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Ian Richard Hardman as a person with significant control on 6 April 2016 (2 pages) |
10 August 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
10 August 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
22 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
28 September 2015 | Registered office address changed from 13 Flandrex Uk Ltd Eaton Lane Tarporley Cheshire CW6 9DL England to 13 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from 13 Flandrex Uk Ltd Eaton Lane Tarporley Cheshire CW6 9DL England to 13 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 28 September 2015 (1 page) |
21 September 2015 | Registered office address changed from 14 Warrington Road Cuddington Northwich Cheshire CW8 2LJ to 13 Flandrex Uk Ltd Eaton Lane Tarporley Cheshire CW6 9DL on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from 14 Warrington Road Cuddington Northwich Cheshire CW8 2LJ to 13 Flandrex Uk Ltd Eaton Lane Tarporley Cheshire CW6 9DL on 21 September 2015 (1 page) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Mr Ian Richard Hardman on 22 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mrs Janet Lynn Hardman on 22 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mrs Janet Lynn Hardman on 22 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Ian Richard Hardman on 22 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
20 April 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
20 April 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
29 April 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
29 April 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
20 June 2013 | Secretary's details changed for Mrs Janet Lynn Hardman on 1 September 2012 (1 page) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Secretary's details changed for Mrs Janet Lynn Hardman on 1 September 2012 (1 page) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Secretary's details changed for Mrs Janet Lynn Hardman on 1 September 2012 (1 page) |
24 April 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
24 April 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
22 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
27 March 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
15 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
15 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Ian Richard Hardman on 19 June 2010 (2 pages) |
18 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Ian Richard Hardman on 19 June 2010 (2 pages) |
18 August 2010 | Director's details changed for Janet Hardman on 19 June 2010 (2 pages) |
18 August 2010 | Director's details changed for Janet Hardman on 19 June 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 November 2009 (1 page) |
19 February 2010 | Total exemption small company accounts made up to 30 November 2009 (1 page) |
3 August 2009 | Return made up to 19/06/09; full list of members (4 pages) |
3 August 2009 | Return made up to 19/06/09; full list of members (4 pages) |
17 June 2009 | Appointment terminated director pieter debrabander (1 page) |
17 June 2009 | Appointment terminated director stefaan debrabander (1 page) |
17 June 2009 | Appointment terminated director stefaan debrabander (1 page) |
17 June 2009 | Appointment terminated director pieter debrabander (1 page) |
13 February 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
12 August 2008 | Director's change of particulars / pieter debrander / 29/06/2001 (2 pages) |
12 August 2008 | Return made up to 19/06/08; full list of members (4 pages) |
12 August 2008 | Director's change of particulars / pieter debrander / 29/06/2001 (2 pages) |
12 August 2008 | Return made up to 19/06/08; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
19 June 2007 | Return made up to 19/06/07; full list of members (3 pages) |
19 June 2007 | Return made up to 19/06/07; full list of members (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
26 June 2006 | Return made up to 19/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 19/06/06; full list of members (3 pages) |
27 July 2005 | Return made up to 19/06/05; full list of members (3 pages) |
27 July 2005 | Return made up to 19/06/05; full list of members (3 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
29 June 2004 | Return made up to 19/06/04; full list of members
|
29 June 2004 | Return made up to 19/06/04; full list of members
|
30 March 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
30 March 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
30 June 2003 | Return made up to 19/06/03; full list of members
|
30 June 2003 | Return made up to 19/06/03; full list of members
|
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
20 February 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
20 February 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
24 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
24 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
14 July 2002 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
14 July 2002 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page) |
27 June 2001 | Director resigned (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page) |
27 June 2001 | Secretary resigned (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Secretary resigned (2 pages) |
27 June 2001 | Director resigned (2 pages) |
27 June 2001 | New director appointed (2 pages) |
19 June 2001 | Incorporation (10 pages) |
19 June 2001 | Incorporation (10 pages) |