Cavendish Road
Chester
Cheshire
CH4 8JN
Wales
Director Name | Mr Paul Calvert |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Orchil Close Little Sutton Ellesmere Port Cheshire CH66 4YQ Wales |
Secretary Name | Mr John Brookes |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grosvenor House Cavendish Road Chester Cheshire CH4 8JN Wales |
Director Name | Mrs Wendy Gail Brookes |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Garage Administrator |
Country of Residence | England |
Correspondence Address | Grosvenor House Grosvenor House Caven Dish Road Chester Cheshire CH4 8JN Wales |
Director Name | Mrs Michelle Calvert |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Garage Administrator |
Country of Residence | England |
Correspondence Address | 2 Orchil Close Little Sutton Ellesmere Port Cheshire CH66 4YQ Wales |
Director Name | Anthony Brookes |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | Apartment 105 The Hacienda Whitworth Street Manchester Greater Manchester M1 5DR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dontforgetyourservicebook.co.uk |
---|---|
Telephone | 01244 317191 |
Telephone region | Chester |
Registered Address | Chesil Queens Park Road Queens Park Chester CH4 7AD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Handbridge Park |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Crane Bank LTD 90.91% Ordinary |
---|---|
100 at £1 | Crane Bank LTD 9.09% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £195,781 |
Cash | £353,197 |
Current Liabilities | £255,909 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 20 April 2025 (12 months from now) |
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
---|---|
2 April 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
25 April 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
5 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
6 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
5 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
5 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
11 May 2015 | Registered office address changed from Grosvenor House Cavendish Road Chester Cheshire CH4 8JN to Chesil Queens Park Road Queens Park Chester CH4 7AD on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from Grosvenor House Cavendish Road Chester Cheshire CH4 8JN to Chesil Queens Park Road Queens Park Chester CH4 7AD on 11 May 2015 (1 page) |
3 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
11 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
1 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
13 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (8 pages) |
15 January 2013 | Appointment of Mrs Wendy Gail Brookes as a director (2 pages) |
15 January 2013 | Appointment of Mrs Michelle Calvert as a director (2 pages) |
15 January 2013 | Appointment of Mrs Michelle Calvert as a director (2 pages) |
15 January 2013 | Appointment of Mrs Wendy Gail Brookes as a director (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
11 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
10 March 2011 | Registered office address changed from Grosvenor House Cavendish Road Chester Cheshire CH4 8JN United Kingdom on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from Grosvenor House Cavendish Road Chester Cheshire CH4 8JN United Kingdom on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from 45 City Road Chester CH1 3AE on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from 45 City Road Chester CH1 3AE on 10 March 2011 (1 page) |
12 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
20 February 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
20 February 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
6 June 2009 | Return made up to 25/04/09; full list of members (5 pages) |
6 June 2009 | Return made up to 25/04/09; full list of members (5 pages) |
22 December 2008 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
22 December 2008 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 2 white friars chester CH1 1NZ (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 2 white friars chester CH1 1NZ (1 page) |
18 July 2008 | Appointment terminated director anthony brookes (1 page) |
18 July 2008 | Appointment terminated director anthony brookes (1 page) |
18 June 2008 | Return made up to 25/04/08; no change of members (8 pages) |
18 June 2008 | Return made up to 25/04/08; no change of members (8 pages) |
29 December 2007 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
29 December 2007 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
22 May 2007 | Return made up to 25/04/07; no change of members (8 pages) |
22 May 2007 | Return made up to 25/04/07; no change of members (8 pages) |
25 January 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
25 January 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
19 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
19 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
19 January 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
19 January 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
8 June 2005 | Return made up to 25/04/05; full list of members (8 pages) |
8 June 2005 | Return made up to 25/04/05; full list of members (8 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: 5 ridge house, ridge house drive festival park stoke on trent ST1 5SJ (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: 5 ridge house, ridge house drive festival park stoke on trent ST1 5SJ (1 page) |
1 June 2004 | Return made up to 25/04/04; full list of members (7 pages) |
1 June 2004 | Return made up to 25/04/04; full list of members (7 pages) |
17 March 2004 | Full accounts made up to 31 August 2003 (13 pages) |
17 March 2004 | Full accounts made up to 31 August 2003 (13 pages) |
13 February 2004 | Resolutions
|
13 February 2004 | Resolutions
|
13 February 2004 | Ad 01/09/02--------- £ si 1099@1 (2 pages) |
13 February 2004 | Ad 01/09/02--------- £ si 1099@1 (2 pages) |
13 February 2004 | £ nc 1000/1100 01/09/02 (1 page) |
13 February 2004 | £ nc 1000/1100 01/09/02 (1 page) |
16 September 2003 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
16 September 2003 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
1 June 2003 | Resolutions
|
1 June 2003 | Resolutions
|
28 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
28 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Incorporation (17 pages) |
25 April 2002 | Incorporation (17 pages) |