Runcorn
Cheshire
WA7 2QH
Director Name | Ian William Moseley |
---|---|
Date of Birth | December 1957 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2002(6 days after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Tool Maker |
Country of Residence | England |
Correspondence Address | 48 Millersdale Grove Runcorn Cheshire WA7 2QH |
Director Name | Mr Michael John Hands |
---|---|
Date of Birth | March 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Tool Maker |
Country of Residence | England |
Correspondence Address | 55 Parklands Widnes Cheshire WA8 4NQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Telephone | 01928 589108 |
---|---|
Telephone region | Runcorn |
Registered Address | 9 Arkwright Court Astmoor Industrial Estate Runcorn Cheshire WA7 1NX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton Castle |
Built Up Area | Runcorn |
2 at £1 | Ian William Moseley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,540 |
Cash | £68,531 |
Current Liabilities | £42,779 |
Latest Accounts | 30 June 2020 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 20 June 2021 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 July 2022 (overdue) |
3 September 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
---|---|
19 January 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
25 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
14 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 August 2017 | Notification of Ian William Moseley as a person with significant control on 6 April 2016 (4 pages) |
15 August 2017 | Notification of Ian William Moseley as a person with significant control on 6 April 2016 (4 pages) |
14 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
12 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Termination of appointment of Michael Hands as a director (1 page) |
31 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Termination of appointment of Michael Hands as a director (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Michael John Hands on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Ian William Moseley on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Michael John Hands on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Ian William Moseley on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Michael John Hands on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Ian William Moseley on 1 October 2009 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 September 2009 | Return made up to 20/06/09; full list of members (4 pages) |
3 September 2009 | Return made up to 20/06/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
26 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: sycamore house sutton quays business park sutton weaver runcorn cheshire WA7 3EH (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: sycamore house sutton quays business park sutton weaver runcorn cheshire WA7 3EH (1 page) |
3 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
3 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: stanley chambers high street runcorn cheshire WA7 1JH (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: stanley chambers high street runcorn cheshire WA7 1JH (1 page) |
14 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
14 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
15 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
30 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
11 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
11 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
5 July 2002 | New director appointed (4 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | New director appointed (4 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New secretary appointed (2 pages) |
29 June 2002 | Registered office changed on 29/06/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Registered office changed on 29/06/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
20 June 2002 | Incorporation (15 pages) |
20 June 2002 | Incorporation (15 pages) |