Handley
Chester
CH3 9DT
Wales
Secretary Name | Mr Jonathan Arthur Stanley Moseley |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School House Whitchurch Road Handley Chester CH3 9DT Wales |
Director Name | Mrs Susan Moseley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2019(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School House Whitchurch Road Handley Chester CH3 9DT Wales |
Director Name | Mrs Alice Banks |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Marketing Account Manager |
Country of Residence | England |
Correspondence Address | The Old School House Whitchurch Road Handley Chester CH3 9DT Wales |
Director Name | Miss Hannah Moseley |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Customer Services Advisor |
Country of Residence | England |
Correspondence Address | The Old School House Whitchurch Road Handley Chester CH3 9DT Wales |
Director Name | Mr Howard John Pay |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Foxglove Court Fluin Lane Frodsham Cheshire WA6 7QG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Old School House Whitchurch Road Handley Chester CH3 9DT Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Handley |
Ward | Tattenhall |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£40,638 |
Cash | £2,062 |
Current Liabilities | £282,643 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks from now) |
9 May 2023 | Confirmation statement made on 3 May 2023 with updates (4 pages) |
---|---|
7 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
16 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
29 March 2022 | Appointment of Miss Hannah Moseley as a director on 25 March 2022 (2 pages) |
29 March 2022 | Appointment of Mrs Alice Banks as a director on 25 March 2022 (2 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
18 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 May 2019 | Notification of Susan Moseley as a person with significant control on 7 May 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
16 January 2019 | Appointment of Mrs Susan Moseley as a director on 11 January 2019 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
23 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 July 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
5 April 2016 | Registered office address changed from 10 Nicholas Street Chester Cheshire CH1 2NX to The Old School House Whitchurch Road Handley Chester CH3 9DT on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from 10 Nicholas Street Chester Cheshire CH1 2NX to The Old School House Whitchurch Road Handley Chester CH3 9DT on 5 April 2016 (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 June 2015 | Director's details changed for Mr Jonathan Arthur Stanley Moseley on 3 March 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Jonathan Arthur Stanley Moseley on 3 March 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Jonathan Arthur Stanley Moseley on 3 March 2015 (2 pages) |
29 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Secretary's details changed for Mr Jonathan Arthur Stanley Moseley on 3 March 2015 (1 page) |
29 May 2015 | Director's details changed for Mr Jonathan Arthur Stanley Moseley on 3 March 2015 (2 pages) |
29 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Secretary's details changed for Mr Jonathan Arthur Stanley Moseley on 3 March 2015 (1 page) |
29 May 2015 | Director's details changed for Mr Jonathan Arthur Stanley Moseley on 3 March 2015 (2 pages) |
29 May 2015 | Director's details changed for Mr Jonathan Arthur Stanley Moseley on 3 March 2015 (2 pages) |
29 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Secretary's details changed for Mr Jonathan Arthur Stanley Moseley on 3 March 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 August 2010 | Termination of appointment of Howard Pay as a director (2 pages) |
12 August 2010 | Termination of appointment of Howard Pay as a director (2 pages) |
12 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 May 2008 | Return made up to 03/05/08; no change of members (7 pages) |
27 May 2008 | Return made up to 03/05/08; no change of members (7 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 July 2007 | Return made up to 03/05/07; no change of members
|
3 July 2007 | Return made up to 03/05/07; no change of members
|
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
23 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
18 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
29 December 2003 | Ad 05/09/02--------- £ si 99@1 (2 pages) |
29 December 2003 | Ad 05/09/02--------- £ si 99@1 (2 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 October 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
2 October 2003 | Ad 05/09/02--------- £ si 99@1 (2 pages) |
2 October 2003 | Ad 05/09/02--------- £ si 99@1 (2 pages) |
2 October 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
10 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
10 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New secretary appointed;new director appointed (2 pages) |
13 May 2002 | New secretary appointed;new director appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
3 May 2002 | Incorporation (17 pages) |
3 May 2002 | Incorporation (17 pages) |