Culcheth
Warrington
WA3 4BD
Director Name | Mrs Amy Jane O'Connor |
---|---|
Date of Birth | August 1989 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kenyon Junction Wilton Lane Culcheth Warrington WA3 4BD |
Director Name | Mr Michael Joseph Morgan |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Wordsworth Road Reddish Stockport Cheshire SK5 6JH |
Secretary Name | Mrs Ann Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Wordsworth Road Stockport Cheshire SK5 6JH |
Director Name | Mrs Ann Morgan |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Wordsworth Road Stockport Cheshire SK5 6JH |
Telephone | 0161 4329622 |
---|---|
Telephone region | Manchester |
Registered Address | Kenyon Junction Wilton Lane Culcheth Warrington WA3 4BD |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ann Morgan 50.00% Ordinary |
---|---|
1 at £1 | Michael Morgan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,457 |
Cash | £836 |
Current Liabilities | £20,932 |
Latest Accounts | 31 May 2022 (1 year ago) |
---|---|
Next Accounts Due | 29 February 2024 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 June 2022 (12 months ago) |
---|---|
Next Return Due | 19 June 2023 (2 weeks from now) |
27 September 2021 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
---|---|
20 September 2021 | Termination of appointment of Ann Morgan as a secretary on 8 September 2021 (1 page) |
22 June 2021 | Change of details for Mr Gavin Martin O'connor as a person with significant control on 26 February 2021 (2 pages) |
22 June 2021 | Change of details for Mrs Amy Jane O'connor as a person with significant control on 26 February 2021 (2 pages) |
22 June 2021 | Director's details changed for Mr Gavin Martin O'connor on 26 February 2021 (2 pages) |
22 June 2021 | Director's details changed for Mrs Amy Jane O'connor on 26 February 2021 (2 pages) |
15 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
24 July 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
8 July 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
30 June 2020 | Registered office address changed from Unit 16 Sandfold Lane Manchester M19 3BJ England to Kenyon Junction Wilton Lane Culcheth Warrington WA3 4BD on 30 June 2020 (1 page) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
18 February 2020 | Registered office address changed from Unit 16 Sandfold Lane Manchester M19 1BJ England to Unit 16 Sandfold Lane Manchester M19 3BJ on 18 February 2020 (1 page) |
10 February 2020 | Cessation of Michael Joseph Morgan as a person with significant control on 1 June 2017 (1 page) |
10 February 2020 | Notification of Gavin Martin O'connor as a person with significant control on 1 June 2017 (2 pages) |
10 February 2020 | Notification of Amy O'connor as a person with significant control on 1 February 2020 (2 pages) |
10 February 2020 | Appointment of Mrs Amy Jane O'connor as a director on 1 February 2020 (2 pages) |
9 July 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
9 July 2019 | Director's details changed for Mr Gavin Martin O'connor on 11 August 2018 (2 pages) |
9 July 2019 | Change of details for Mr Michael Joseph Morgan as a person with significant control on 11 August 2018 (2 pages) |
29 March 2019 | Registered office address changed from 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP England to Unit 16 Sandfold Lane Manchester M19 1BJ on 29 March 2019 (1 page) |
4 October 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
1 August 2018 | Confirmation statement made on 5 June 2018 with updates (5 pages) |
1 August 2018 | Statement of capital following an allotment of shares on 25 May 2017
|
8 March 2018 | Resolutions
|
6 February 2018 | Termination of appointment of Michael Joseph Morgan as a director on 1 June 2017 (1 page) |
6 February 2018 | Appointment of Mr Gavin O'connor as a director on 1 June 2017 (2 pages) |
11 October 2017 | Registered office address changed from 3rd Floor Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL England to 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from 3rd Floor Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL England to 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP on 11 October 2017 (1 page) |
18 August 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
18 August 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
17 July 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
14 July 2017 | Notification of Michael Joseph Morgan as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Michael Joseph Morgan as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Michael Joseph Morgan as a person with significant control on 6 April 2016 (2 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 July 2016 | Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page) |
28 July 2016 | Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page) |
12 July 2016 | Registered office address changed from 74 Wordsworth Road, Reddish Stockport Cheshire SK5 6JH to 3rd Floor Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from 74 Wordsworth Road, Reddish Stockport Cheshire SK5 6JH to 3rd Floor Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL on 12 July 2016 (1 page) |
10 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
17 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 June 2014 | Termination of appointment of Ann Morgan as a director (1 page) |
18 June 2014 | Termination of appointment of Ann Morgan as a director (1 page) |
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
2 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
11 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Michael Joseph Morgan on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Ann Morgan on 1 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Michael Joseph Morgan on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Ann Morgan on 1 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Ann Morgan on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Michael Joseph Morgan on 1 June 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
6 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 July 2007 | Return made up to 23/06/07; no change of members (7 pages) |
18 July 2007 | Return made up to 23/06/07; no change of members (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
30 June 2006 | Return made up to 23/06/06; full list of members (7 pages) |
30 June 2006 | Return made up to 23/06/06; full list of members (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
29 June 2005 | Return made up to 23/06/05; full list of members (7 pages) |
29 June 2005 | Return made up to 23/06/05; full list of members (7 pages) |
17 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
17 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
21 November 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
21 November 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
4 July 2003 | Return made up to 23/06/03; full list of members (6 pages) |
4 July 2003 | Return made up to 23/06/03; full list of members (6 pages) |
9 July 2002 | Ad 20/06/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
9 July 2002 | Ad 20/06/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
17 June 2002 | Incorporation (10 pages) |
17 June 2002 | Incorporation (10 pages) |