Marston
Northwich
Cheshire
CW9 6ER
Director Name | Mrs Tracy Holt |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2004(1 year, 11 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | Harris Gas Ollershaw Lane Marston Northwich Cheshire CW9 6ER |
Director Name | Mrs Justine Cooper |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2016(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ollershaw Lane Marston Northwich Cheshire CW9 6ER |
Director Name | Mrs Helen Cooper |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2016(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ollershaw Lane Marston Northwich Cheshire CW9 6ER |
Director Name | Mr Paul Andrew Holt |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Stoney Bank Radcliffe Manchester Lancashire M26 1SA |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Telephone | 01606 43997 |
---|---|
Telephone region | Northwich |
Registered Address | Harris Gas Ollershaw Lane Marston Northwich Cheshire CW9 6ER |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Marston |
Ward | Marbury |
1 at £1 | Helen Cooper 33.33% Ordinary |
---|---|
1 at £1 | Justine Cooper 33.33% Ordinary |
1 at £1 | Tracy Holt 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £325,183 |
Cash | £122,241 |
Current Liabilities | £62,365 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2023 (1 month from now) |
5 August 2003 | Delivered on: 7 August 2003 Satisfied on: 24 January 2016 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at ollershaw lane marston northwich cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|
24 June 2021 | Confirmation statement made on 21 June 2021 with updates (6 pages) |
---|---|
11 April 2021 | Change of share class name or designation (2 pages) |
11 April 2021 | Change of share class name or designation (2 pages) |
11 April 2021 | Change of share class name or designation (2 pages) |
29 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
23 June 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
4 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
18 July 2019 | Director's details changed for Mrs Tracy Holt on 14 November 2018 (2 pages) |
3 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
3 July 2019 | Change of details for Mrs Tracy Holt as a person with significant control on 14 November 2018 (2 pages) |
6 February 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
25 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
21 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
21 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
6 July 2017 | Notification of Tracy Holt as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Justine Cooper as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Helen Cooper as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Tracy Holt as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Justine Cooper as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Helen Cooper as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
4 October 2016 | Appointment of Mrs Helen Cooper as a director on 4 October 2016 (2 pages) |
4 October 2016 | Appointment of Mrs Justine Cooper as a director on 4 October 2016 (2 pages) |
4 October 2016 | Appointment of Mrs Helen Cooper as a director on 4 October 2016 (2 pages) |
4 October 2016 | Appointment of Mrs Justine Cooper as a director on 4 October 2016 (2 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
6 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
24 January 2016 | Satisfaction of charge 1 in full (2 pages) |
24 January 2016 | Satisfaction of charge 1 in full (2 pages) |
10 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Secretary's details changed for Helen Cooper on 10 July 2015 (1 page) |
10 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Secretary's details changed for Helen Cooper on 10 July 2015 (1 page) |
2 June 2015 | Registered office address changed from 618 Liverpool Road Peel Green Eccles Manchester M30 7NA to Harris Gas Ollershaw Lane Marston Northwich Cheshire CW9 6ER on 2 June 2015 (2 pages) |
2 June 2015 | Registered office address changed from 618 Liverpool Road Peel Green Eccles Manchester M30 7NA to Harris Gas Ollershaw Lane Marston Northwich Cheshire CW9 6ER on 2 June 2015 (2 pages) |
2 June 2015 | Registered office address changed from 618 Liverpool Road Peel Green Eccles Manchester M30 7NA to Harris Gas Ollershaw Lane Marston Northwich Cheshire CW9 6ER on 2 June 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 September 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
19 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Director's details changed for Tracy Holt on 1 June 2010 (2 pages) |
6 September 2010 | Director's details changed for Tracy Holt on 1 June 2010 (2 pages) |
6 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Director's details changed for Tracy Holt on 1 June 2010 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 September 2009 | Return made up to 21/06/09; full list of members (3 pages) |
2 September 2009 | Return made up to 21/06/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
22 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
6 November 2007 | Return made up to 21/06/07; full list of members (2 pages) |
6 November 2007 | Return made up to 21/06/07; full list of members (2 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
19 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
19 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
27 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
27 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
9 August 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
9 August 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
25 June 2004 | Return made up to 21/06/04; full list of members (6 pages) |
25 June 2004 | Return made up to 21/06/04; full list of members (6 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (2 pages) |
2 September 2003 | Return made up to 21/06/03; full list of members (6 pages) |
2 September 2003 | Return made up to 21/06/03; full list of members (6 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 August 2003 | Ad 28/06/03--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
6 August 2003 | Ad 28/06/03--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
21 June 2002 | Incorporation (14 pages) |
21 June 2002 | Incorporation (14 pages) |