Congleton
Cheshire
CW12 1DT
Secretary Name | Mrs Valerie Dorgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Park View House, Worrall Street Congleton Cheshire CW12 1DT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | newfound-energy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01260 290151 |
Telephone region | Congleton |
Registered Address | Park View House, Worrall Street Congleton Cheshire CW12 1DT |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Built Up Area | Congleton |
60 at £1 | Michael Dorgan 60.00% Ordinary |
---|---|
20 at £1 | Christopher Michael Dorgan 20.00% Ordinary |
20 at £1 | Valerie Dorgan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,059 |
Cash | £1,191 |
Current Liabilities | £209,305 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (6 months, 4 weeks from now) |
29 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
16 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with updates (4 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
28 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
23 January 2018 | Amended micro company accounts made up to 31 March 2017 (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 February 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 February 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Michael Dorgan on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Mrs Valerie Dorgan on 31 March 2010 (1 page) |
31 March 2010 | Secretary's details changed for Mrs Valerie Dorgan on 31 March 2010 (1 page) |
31 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Michael Dorgan on 31 March 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 April 2008 | Secretary's change of particulars / valerie dorgan / 03/04/2008 (1 page) |
4 April 2008 | Secretary's change of particulars / valerie dorgan / 03/04/2008 (1 page) |
3 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 March 2006 | Secretary's particulars changed (1 page) |
30 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
30 March 2006 | Secretary's particulars changed (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: meridian house road one winsford industrial est winsford cheshire CW7 3QG (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: meridian house road one winsford industrial est winsford cheshire CW7 3QG (1 page) |
8 April 2005 | Return made up to 15/03/05; full list of members (2 pages) |
8 April 2005 | Return made up to 15/03/05; full list of members (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 April 2004 | Return made up to 15/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 15/03/04; full list of members (6 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 May 2003 | Return made up to 15/03/03; full list of members (6 pages) |
6 May 2003 | Return made up to 15/03/03; full list of members (6 pages) |
11 April 2003 | Ad 01/07/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
11 April 2003 | Ad 01/07/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: c/o burton beavan & co castle chambers 19A chester road northwich cheshire CW8 1HA (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: c/o burton beavan & co castle chambers 19A chester road northwich cheshire CW8 1HA (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | New secretary appointed (3 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | New secretary appointed (3 pages) |
15 March 2002 | Incorporation (20 pages) |
15 March 2002 | Incorporation (20 pages) |