Preston Gubbals Road
Bomere Heath
Shrewsbury
SY4 3LX
Wales
Director Name | Michael Gould |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Grange Farm Preston Gubbals Road Bomere Heath Shrewsbury SY4 3LX Wales |
Secretary Name | Michael Gould |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Grange Farm Preston Gubbals Road Bomere Heath Shrewsbury SY4 3LX Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Jean Catherine Gould 50.00% Ordinary |
---|---|
1 at £1 | Michael Gould 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £390,900 |
Current Liabilities | £452,842 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
31 August 2006 | Delivered on: 2 September 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
19 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
---|---|
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
10 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
4 August 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
19 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
23 July 2012 | Annual return made up to 10 June 2012 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (14 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 August 2009 | Return made up to 10/06/09; full list of members (10 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from park house 91 garstang road preston lancashire PR1 1LD (1 page) |
18 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
26 June 2007 | Return made up to 10/06/07; full list of members (7 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 February 2007 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
2 October 2006 | Return made up to 10/06/06; full list of members (7 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
2 August 2005 | Return made up to 10/06/05; full list of members (7 pages) |
10 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
20 August 2004 | Return made up to 10/06/04; full list of members (7 pages) |
14 October 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
29 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
11 October 2002 | Ad 10/06/02-10/06/02 £ si 1@1=1 £ ic 1/2 (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New secretary appointed;new director appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 August 2002 | Secretary resigned (1 page) |
10 June 2002 | Incorporation (30 pages) |