Bretton
Chester
CH4 0DH
Wales
Secretary Name | Philippa Sanders |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH Wales |
Director Name | Mr John Frederick Fitzgibbons |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2009(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(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 | 28 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | C/O Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Alison Fitzgibbons 33.33% Ordinary A |
---|---|
1 at £1 | Philippa Sanders 33.33% Ordinary A |
499 at £0.001 | Andrew Sanders 16.63% Ordinary |
499 at £0.001 | John Fitzgibbons 16.63% Ordinary |
- | OTHER 0.07% - |
Year | 2014 |
---|---|
Net Worth | £33,535 |
Cash | £5,302 |
Current Liabilities | £55,815 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
---|---|
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 April 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Secretary's details changed for Philippa Sanders on 11 February 2016 (1 page) |
11 February 2016 | Director's details changed for Mr Andrew Sanders on 11 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr John Frederick Fitzgibbons on 11 February 2016 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
14 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
4 March 2014 | Change of share class name or designation (2 pages) |
26 November 2013 | Registered office address changed from Saxon Villa 32 Saxon Street Lincoln Lincolnshire LN1 3HQ on 26 November 2013 (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
22 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page) |
25 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Appointment of a director (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 September 2009 | Director appointed mr john frederick fitzgibbons (1 page) |
5 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
19 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
29 January 2007 | Return made up to 28/01/07; full list of members (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
14 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
22 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
28 April 2004 | Return made up to 28/01/04; full list of members (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
9 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | Director resigned (2 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | Registered office changed on 04/02/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
4 February 2002 | Secretary resigned (1 page) |
28 January 2002 | Incorporation (11 pages) |