Nantwich
Cheshire
CW5 7ED
Secretary Name | Ruth Ingram |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2008(6 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Secretary Name | John Anthony Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(3 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wardle Old Hall Wardle Nantwich Cheshire CW5 6BE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ingrampublishing.com |
---|---|
Email address | [email protected] |
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Mr Louis Anthony Lockley Ingram 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
22 April 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
22 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
22 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
13 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
6 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
1 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
6 March 2014 | Registered office address changed from Wigmore Hall Wigmore Herefordshire HR6 9UL on 6 March 2014 (1 page) |
6 March 2014 | Secretary's details changed for Ruth Ingram on 6 February 2014 (1 page) |
6 March 2014 | Director's details changed for Louis Anthony Lockley Ingram on 6 February 2014 (2 pages) |
6 March 2014 | Registered office address changed from Wigmore Hall Wigmore Herefordshire HR6 9UL on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Wigmore Hall Wigmore Herefordshire HR6 9UL on 6 March 2014 (1 page) |
6 March 2014 | Secretary's details changed for Ruth Ingram on 6 February 2014 (1 page) |
6 March 2014 | Director's details changed for Louis Anthony Lockley Ingram on 6 February 2014 (2 pages) |
6 March 2014 | Director's details changed for Louis Anthony Lockley Ingram on 6 February 2014 (2 pages) |
6 March 2014 | Secretary's details changed for Ruth Ingram on 6 February 2014 (1 page) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
22 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 March 2011 | Annual return made up to 18 March 2011 (14 pages) |
24 March 2011 | Annual return made up to 18 March 2011 (14 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 June 2010 | Annual return made up to 18 March 2010 (15 pages) |
24 June 2010 | Annual return made up to 18 March 2010 (15 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2009 | Return made up to 18/03/09; full list of members (5 pages) |
13 July 2009 | Return made up to 18/03/09; full list of members (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 September 2008 | Secretary appointed ruth ingram (2 pages) |
16 September 2008 | Appointment terminated secretary john ingram (1 page) |
16 September 2008 | Return made up to 18/03/07; no change of members (6 pages) |
16 September 2008 | Return made up to 18/03/08; no change of members (6 pages) |
16 September 2008 | Return made up to 18/03/07; no change of members (6 pages) |
16 September 2008 | Secretary appointed ruth ingram (2 pages) |
16 September 2008 | Appointment terminated secretary john ingram (1 page) |
16 September 2008 | Return made up to 18/03/08; no change of members (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
16 June 2006 | Return made up to 18/03/06; full list of members (6 pages) |
16 June 2006 | Return made up to 18/03/06; full list of members (6 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 May 2005 | Return made up to 18/03/05; full list of members (6 pages) |
4 May 2005 | Return made up to 18/03/05; full list of members (6 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 June 2004 | Return made up to 18/03/04; full list of members (6 pages) |
24 June 2004 | Return made up to 18/03/04; full list of members (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
7 April 2003 | Return made up to 18/03/03; full list of members (6 pages) |
7 April 2003 | Return made up to 18/03/03; full list of members (6 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: sovereign house queen street manchester lancashire M2 5HR (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: sovereign house queen street manchester lancashire M2 5HR (1 page) |
2 June 2002 | Ad 24/05/02-27/05/02 £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 June 2002 | Ad 24/05/02-27/05/02 £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 April 2002 | Company name changed betaset associates LIMITED\certificate issued on 23/04/02 (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Company name changed betaset associates LIMITED\certificate issued on 23/04/02 (2 pages) |
18 April 2002 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
18 April 2002 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 March 2002 | Incorporation (18 pages) |
18 March 2002 | Incorporation (18 pages) |