Warrington
Cheshire
WA5 4JX
Secretary Name | April Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2002(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 21 Weymouth Road Warrington Cheshire WA5 4JX |
Director Name | Mrs April Lee |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2013(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Weymouth Road Burtonwood Warrington WA5 4JX |
Director Name | Mr Anthony Wilson |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rydal Grove St. Helens Merseyside WA11 9NL |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | lwheating.com |
---|---|
Telephone | 01925 394260 |
Telephone region | Warrington |
Registered Address | 21 Weymouth Road Burtonwood Warrington WA5 4JX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Burtonwood and Winwick |
Built Up Area | Burtonwood |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Stephen Lee 50.00% Ordinary |
---|---|
1 at £1 | April Lee 25.00% Ordinary B |
1 at £1 | Stephen Lee 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £21,946 |
Cash | £18,081 |
Current Liabilities | £118,731 |
Latest Accounts | 31 May 2022 (12 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 9 April 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 23 April 2023 (overdue) |
21 June 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
---|---|
23 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
17 May 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
14 May 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
30 January 2018 | Registered office address changed from The Old Forge 17 High Street Newton-Le-Willows Merseyside WA12 9SP to 21 Weymouth Road Burtonwood Warrington WA5 4JX on 30 January 2018 (1 page) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
11 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
19 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 August 2014 | Registered office address changed from Brewery Offices Bold Lane Burtonwood Warrington WA5 4TH to The Old Forge 17 High Street Newton-Le-Willows Merseyside WA12 9SP on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from Brewery Offices Bold Lane Burtonwood Warrington WA5 4TH to The Old Forge 17 High Street Newton-Le-Willows Merseyside WA12 9SP on 12 August 2014 (1 page) |
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
27 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 May 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
20 May 2013 | Appointment of Mrs April Lee as a director (2 pages) |
20 May 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
20 May 2013 | Appointment of Mrs April Lee as a director (2 pages) |
30 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 August 2011 | Termination of appointment of Anthony Wilson as a director (1 page) |
1 August 2011 | Termination of appointment of Anthony Wilson as a director (1 page) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
16 August 2010 | Registered office address changed from 54-56 Ormskirk Street St. Helens Merseyside WA10 2TF United Kingdom on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from 54-56 Ormskirk Street St. Helens Merseyside WA10 2TF United Kingdom on 16 August 2010 (1 page) |
23 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Stephen Lee on 22 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Anthony Wilson on 22 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Stephen Lee on 22 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Anthony Wilson on 22 April 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from the brewery offices bold lane burtonwood warrington cheshire WA5 4TH (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from the brewery offices bold lane burtonwood warrington cheshire WA5 4TH (1 page) |
9 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
7 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: unit 2 bold business centre bold lane sutton st helens merseyside WA9 4TX (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: unit 2 bold business centre bold lane sutton st helens merseyside WA9 4TX (1 page) |
17 June 2007 | Statement of rights variation attached to shares (2 pages) |
17 June 2007 | Ad 01/03/07--------- £ si [email protected] (2 pages) |
17 June 2007 | Statement of rights variation attached to shares (2 pages) |
17 June 2007 | Ad 01/03/07--------- £ si [email protected] (2 pages) |
23 April 2007 | Return made up to 22/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 22/04/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
26 April 2006 | Return made up to 22/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 22/04/06; full list of members (2 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: unit 7B bold business centre bold lane sutton st. Helens merseyside WA9 4TX (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: unit 7B bold business centre bold lane sutton st. Helens merseyside WA9 4TX (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: unit 4 bold business centre bold lane sutton st helens merseyside WA9 4TX (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: unit 4 bold business centre bold lane sutton st helens merseyside WA9 4TX (1 page) |
17 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: 21 weymouth road warrington cheshire WA5 4JX (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: 21 weymouth road warrington cheshire WA5 4JX (1 page) |
22 April 2005 | Return made up to 22/04/05; full list of members (2 pages) |
22 April 2005 | Return made up to 22/04/05; full list of members (2 pages) |
10 January 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
10 January 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
14 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
26 January 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
26 January 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
9 June 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
9 June 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
2 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
14 May 2002 | Ad 22/04/02--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Ad 22/04/02--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
22 April 2002 | Incorporation (15 pages) |
22 April 2002 | Incorporation (15 pages) |