Northwich
Cheshire
CW9 8XX
Director Name | Mr Stephen Andrew Blackie |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2002(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Sunnyside, Over Road Church Minshull Nantwich Cheshire CW5 6EA |
Secretary Name | Mrs Alison Blackie |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingslawn Close Northwich Cheshire CW9 8XX |
Director Name | Malcolm Bridson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 December 2006) |
Role | Operations Director |
Correspondence Address | Ashley House Rhewl Ruthin LL15 2UD Wales |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | efsgroup.co.uk |
---|---|
Telephone | 01343 522940 |
Telephone region | Elgin |
Registered Address | Hlb House 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Stephen Andrew Blackie 50.00% Ordinary A |
---|---|
5 at £1 | A.m. Blackie 5.00% Ordinary B |
45 at £1 | S.a. Blackie 45.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,186 |
Cash | £8,536 |
Current Liabilities | £118,410 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months, 3 weeks from now) |
27 July 2023 | Director's details changed for Mrs Alison Mary Blackie on 27 July 2023 (2 pages) |
---|---|
27 July 2023 | Director's details changed for Mr Stephen Andrew Blackie on 27 July 2023 (2 pages) |
27 July 2023 | Secretary's details changed for Mrs Alison Mary Blackie on 27 July 2023 (1 page) |
19 June 2023 | Director's details changed for Mrs Alison Mary Blackie on 19 June 2023 (2 pages) |
19 June 2023 | Secretary's details changed for Mrs Alison Blackie on 19 June 2023 (1 page) |
19 June 2023 | Confirmation statement made on 10 June 2023 with updates (4 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
14 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
25 January 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
19 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
16 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
24 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
21 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
17 February 2016 | Change of share class name or designation (2 pages) |
17 February 2016 | Change of share class name or designation (2 pages) |
29 December 2015 | Statement of company's objects (2 pages) |
29 December 2015 | Resolutions
|
29 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
29 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
29 December 2015 | Resolutions
|
29 December 2015 | Statement of company's objects (2 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 October 2014 | Registered office address changed from 6 St. James Way Hartford Northwich Cheshire CW8 1GR to Hlb House 68 High Street Tarporley Cheshire CW6 0AT on 24 October 2014 (1 page) |
24 October 2014 | Director's details changed for Mr Stephen Andrew Blackie on 24 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Stephen Andrew Blackie on 24 October 2014 (2 pages) |
24 October 2014 | Registered office address changed from 6 St. James Way Hartford Northwich Cheshire CW8 1GR to Hlb House 68 High Street Tarporley Cheshire CW6 0AT on 24 October 2014 (1 page) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Alison Blackie on 30 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Alison Blackie on 30 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Stephen Andrew Blackie on 30 April 2010 (2 pages) |
6 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Director's details changed for Stephen Andrew Blackie on 30 April 2010 (2 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
1 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 June 2009 | Director's change of particulars / stephen blackie / 01/12/2008 (1 page) |
17 June 2009 | Director and secretary's change of particulars / alison blackie / 01/12/2008 (1 page) |
17 June 2009 | Director and secretary's change of particulars / alison blackie / 01/12/2008 (1 page) |
17 June 2009 | Director's change of particulars / stephen blackie / 01/12/2008 (1 page) |
17 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from church farm 67 church street davenham cheshire CW9 8NF (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from church farm 67 church street davenham cheshire CW9 8NF (1 page) |
12 August 2008 | Director's change of particulars / stephen blackie / 09/06/2008 (1 page) |
12 August 2008 | Return made up to 10/06/08; full list of members (4 pages) |
12 August 2008 | Return made up to 10/06/08; full list of members (4 pages) |
12 August 2008 | Director and secretary's change of particulars / alison blackie / 09/06/2008 (1 page) |
12 August 2008 | Director's change of particulars / stephen blackie / 09/06/2008 (1 page) |
12 August 2008 | Director and secretary's change of particulars / alison blackie / 09/06/2008 (1 page) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 August 2007 | Return made up to 10/06/07; full list of members (7 pages) |
16 August 2007 | Return made up to 10/06/07; full list of members (7 pages) |
24 January 2007 | Return made up to 10/06/06; full list of members (7 pages) |
24 January 2007 | Return made up to 10/06/06; full list of members (7 pages) |
16 January 2007 | Nc inc already adjusted 11/12/06 (1 page) |
16 January 2007 | Nc inc already adjusted 11/12/06 (1 page) |
16 January 2007 | Resolutions
|
16 January 2007 | Resolutions
|
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 January 2007 | Director resigned (1 page) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
14 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
17 September 2003 | Return made up to 10/06/03; full list of members (7 pages) |
17 September 2003 | Return made up to 10/06/03; full list of members (7 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
16 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New secretary appointed;new director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New secretary appointed;new director appointed (2 pages) |
9 August 2002 | Ad 12/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2002 | Ad 12/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
9 August 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Incorporation (13 pages) |
10 June 2002 | Incorporation (13 pages) |