Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director Name | Mr Andrew John Murray |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Area Director |
Country of Residence | England |
Correspondence Address | Cockden Croft Todmorden Road Briercliffe Burnley Lancashire BB10 3QQ |
Director Name | Mrs Ann Murray |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Admin Manager |
Country of Residence | England |
Correspondence Address | 31 Lapwing Grove Runcorn Cheshire WA7 2TH |
Secretary Name | Mrs Ann Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Lapwing Grove Runcorn Cheshire WA7 2TH |
Director Name | Mrs Tamzin Marie Dixon |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(13 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | mpowerservices.co.uk |
---|---|
Telephone | 01928 581408 |
Telephone region | Runcorn |
Registered Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 100 other UK companies use this postal address |
93 at £1 | John Paul Dixon 93.94% Ordinary |
---|---|
1 at £1 | John Paul Dixon 1.01% Ordinary A |
1 at £1 | John Paul Dixon 1.01% Ordinary B |
1 at £1 | John Paul Dixon 1.01% Ordinary C |
1 at £1 | John Paul Dixon 1.01% Ordinary D |
1 at £1 | John Paul Dixon 1.01% Ordinary E |
1 at £1 | John Paul Dixon 1.01% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £70,406 |
Cash | £52,907 |
Current Liabilities | £44,645 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 April 2024 (6 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
5 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
14 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 May 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
5 May 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 May 2016 | Director's details changed for Mr John Paul Dixon on 12 November 2015 (2 pages) |
10 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Director's details changed for Mr John Paul Dixon on 12 November 2015 (2 pages) |
10 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 May 2015 | Termination of appointment of Tamzin Marie Dixon as a director on 20 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Tamzin Marie Dixon as a director on 20 May 2015 (1 page) |
12 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
20 April 2015 | Termination of appointment of Ann Murray as a secretary on 13 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Ann Murray as a secretary on 13 April 2015 (1 page) |
20 April 2015 | Appointment of Mrs Tamzin Marie Dixon as a director on 13 April 2015 (2 pages) |
20 April 2015 | Appointment of Mrs Tamzin Marie Dixon as a director on 13 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Ann Murray as a secretary on 13 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Ann Murray as a secretary on 13 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Ann Murray as a director on 13 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Ann Murray as a director on 13 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Andrew John Murray as a director on 13 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Andrew John Murray as a director on 13 April 2015 (1 page) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
18 December 2013 | Resolutions
|
18 December 2013 | Resolutions
|
14 November 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
10 October 2013 | Registered office address changed from S7 Waterloo Centre Waterloo Road Widnes Cheshire WA8 0PR England on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from S7 Waterloo Centre Waterloo Road Widnes Cheshire WA8 0PR England on 10 October 2013 (1 page) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
5 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
5 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
20 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
15 April 2008 | Director's change of particulars / andrew murray / 15/04/2008 (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 57 waterloo centre waterloo road widnes WA8 0PR (1 page) |
15 April 2008 | Director's change of particulars / andrew murray / 15/04/2008 (1 page) |
15 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
15 April 2008 | Director's change of particulars / john dixon / 15/04/2008 (2 pages) |
15 April 2008 | Director's change of particulars / john dixon / 15/04/2008 (2 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from 57 waterloo centre waterloo road widnes WA8 0PR (1 page) |
15 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 May 2007 | Return made up to 11/04/07; no change of members
|
15 May 2007 | Return made up to 11/04/07; no change of members
|
5 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 May 2006 | Return made up to 11/04/06; full list of members
|
25 May 2006 | Return made up to 11/04/06; full list of members
|
31 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
20 June 2005 | Return made up to 11/04/05; full list of members
|
20 June 2005 | Return made up to 11/04/05; full list of members
|
24 March 2005 | Registered office changed on 24/03/05 from: unit F12 waterloo business centre, waterloo road widnes cheshire WA8 0PR (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: unit F12 waterloo business centre, waterloo road widnes cheshire WA8 0PR (1 page) |
27 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
10 May 2004 | Return made up to 11/04/04; full list of members
|
10 May 2004 | Return made up to 11/04/04; full list of members
|
22 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
22 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: 29 ash road cuddington cheshire CW8 2NY (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: 29 ash road cuddington cheshire CW8 2NY (1 page) |
16 May 2003 | Return made up to 11/04/03; full list of members
|
16 May 2003 | Return made up to 11/04/03; full list of members
|
16 May 2003 | Ad 11/04/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 May 2003 | Ad 11/04/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 May 2002 | New director appointed (1 page) |
15 May 2002 | New director appointed (1 page) |
5 May 2002 | New director appointed (1 page) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (1 page) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New secretary appointed (2 pages) |
5 May 2002 | New secretary appointed (2 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
11 April 2002 | Incorporation (15 pages) |
11 April 2002 | Incorporation (15 pages) |