Congleton
CW12 1LB
Director Name | Carl Richard Edge |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 22a Congleton Road Mow Cop Staffordshire ST7 3PJ |
Secretary Name | Carl Richard Edge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 22a Congleton Road Mow Cop Staffordshire ST7 3PJ |
Secretary Name | Paula Marie Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 10 September 2001) |
Role | Company Director |
Correspondence Address | 60 Crossall Street Macclesfield Cheshire SK11 6QF |
Secretary Name | Mr David John Furness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel House Alley Lane Heaton Rushton Spencer Cheshire SK11 0SJ |
Director Name | Mr David John Furness |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel House Alley Lane Heaton Rushton Spencer Cheshire SK11 0SJ |
Director Name | Mr David John Furness |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel House Alley Lane Heaton Rushton Spencer Cheshire SK11 0SJ |
Secretary Name | Gavin David Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 3 Sheldon Drive Macclesfield Cheshire SK11 7GT |
Secretary Name | Sandra Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2010) |
Role | Dog Trainer |
Correspondence Address | 20 Hardwick Drive Macclesfield Cheshire SK11 7XP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 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 | 26 July 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | toucantelemarketing.co.uk |
---|---|
Telephone | 01260 294444 |
Telephone region | Congleton |
Registered Address | Unit 18, John Bradshaw Court Alexandria Way Congleton 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 |
80 at £1 | Paula Marie Bates 80.00% Ordinary |
---|---|
20 at £1 | Peter Roberts 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £185,416 |
Cash | £172,528 |
Current Liabilities | £75,356 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (3 months from now) |
10 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
10 December 2019 | Registered office address changed from C/O Unit 18 John Bradshaw Court Congleton Business Park Alexandria Way Congleton Cheshire CW12 1LB United Kingdom to Unit 18, John Bradshaw Court Alexandria Way Congleton CW12 1LB on 10 December 2019 (1 page) |
5 December 2019 | Registered office address changed from Unit 18 John Bradshaw Court Congleton Business Park Alexandria Way Congleton Cheshire CW12 1LB to C/O Unit 18 John Bradshaw Court Congleton Business Park Alexandria Way Congleton Cheshire CW12 1LB on 5 December 2019 (1 page) |
29 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
17 July 2017 | Notification of Paula Marie Bates as a person with significant control on 27 July 2016 (2 pages) |
17 July 2017 | Notification of Paula Marie Bates as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Paula Marie Bates as a person with significant control on 27 July 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
15 June 2015 | Resolutions
|
15 June 2015 | Change of share class name or designation (2 pages) |
15 June 2015 | Resolutions
|
15 June 2015 | Change of share class name or designation (2 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 May 2014 | Director's details changed for Paula Marie Bates on 1 May 2014 (2 pages) |
15 May 2014 | Director's details changed for Paula Marie Bates on 1 May 2014 (2 pages) |
15 May 2014 | Director's details changed for Paula Marie Bates on 1 May 2014 (2 pages) |
13 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 May 2011 | Termination of appointment of Sandra Armitage as a secretary (1 page) |
10 May 2011 | Termination of appointment of Sandra Armitage as a secretary (1 page) |
2 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Paula Marie Bates on 26 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Paula Marie Bates on 26 July 2010 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
14 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from buxton road bosley macclesfield cheshire SK11 0PS (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from buxton road bosley macclesfield cheshire SK11 0PS (1 page) |
27 November 2007 | Resolutions
|
27 November 2007 | Resolutions
|
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | New secretary appointed (2 pages) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | New secretary appointed (2 pages) |
17 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
17 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 October 2005 | Return made up to 26/07/05; full list of members (6 pages) |
4 October 2005 | Return made up to 26/07/05; full list of members (6 pages) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Secretary's particulars changed (1 page) |
25 July 2005 | Secretary's particulars changed (1 page) |
18 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
25 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
19 July 2004 | Secretary's particulars changed (1 page) |
19 July 2004 | Secretary's particulars changed (1 page) |
10 June 2004 | New secretary appointed (1 page) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | New secretary appointed (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
16 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 July 2002 | Return made up to 26/07/02; full list of members
|
25 July 2002 | Return made up to 26/07/02; full list of members
|
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Resolutions
|
28 March 2002 | Resolutions
|
28 March 2002 | New director appointed (2 pages) |
27 December 2001 | Accounting reference date extended from 31/12/01 to 31/12/02 (1 page) |
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | Accounting reference date extended from 31/12/01 to 31/12/02 (1 page) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
13 September 2001 | Ad 01/09/01--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
13 September 2001 | Ad 01/09/01--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
7 September 2001 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
7 September 2001 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
3 August 2001 | Director resigned (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Secretary resigned (2 pages) |
3 August 2001 | New secretary appointed;new director appointed (2 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
3 August 2001 | Secretary resigned (2 pages) |
3 August 2001 | Director resigned (2 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New secretary appointed;new director appointed (2 pages) |
26 July 2001 | Incorporation (11 pages) |
26 July 2001 | Incorporation (11 pages) |