Penketh Warrington
Cheshire
WA5 2ND
Secretary Name | Paul Anthony Worrall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2001(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Metal Fabricator |
Country of Residence | United Kingdom |
Correspondence Address | 21 Launceston Drive Penketh Warrington Cheshire WA5 2ND |
Secretary Name | Amanda Jane Worrall |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 2007(5 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Correspondence Address | 21 Launceston Drive Penketh Warrington Cheshire WA5 2ND |
Director Name | John Bernard Sarbutts |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 October 2007) |
Role | Metal Fabricator |
Correspondence Address | 1 Cuerdley Road Penketh Warrington Cheshire WA5 2TZ |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Telephone | 01925 242303 |
---|---|
Telephone region | Warrington |
Registered Address | The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Walton |
Ward | Stockton Heath |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Paul Anthony Worrall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £157,472 |
Cash | £195,292 |
Current Liabilities | £104,377 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
18 July 2017 | Registered office address changed from 20 Winmarleigh Street Warrington WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 December 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
8 January 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 December 2009 | Director's details changed for Paul Anthony Worrall on 24 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
9 March 2009 | Capitals not rolled up (2 pages) |
27 February 2009 | Return made up to 23/10/08; full list of members (3 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from unit 13 penketh business park cleveleys road warrington cheshire WA5 2TJ (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Return made up to 23/10/07; full list of members (3 pages) |
20 December 2007 | Director resigned (1 page) |
3 December 2007 | Return made up to 23/10/06; full list of members (2 pages) |
31 October 2007 | New secretary appointed (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
23 December 2005 | Return made up to 23/10/05; full list of members (7 pages) |
8 December 2004 | Return made up to 23/10/04; full list of members (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
24 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: 20 winmarleigh street warrington WA1 1JY (1 page) |
18 December 2001 | Ad 01/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
18 December 2001 | New secretary appointed;new director appointed (2 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page) |
23 October 2001 | Incorporation (10 pages) |