Warrington
Cheshire
WA4 2QL
Director Name | Peter Holehouse |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2002(same day as company formation) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Secretary Name | Dale Andrew Cochrane |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2002(same day as company formation) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Director Name | Mrs Susan Patricia Holehouse |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2014(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Director Name | Mrs Paula Passi |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2014(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
Address Matches | Over 400 other UK companies use this postal address |
25 at £1 | Dale Andrew Cochrane 25.00% Ordinary |
---|---|
25 at £1 | Paula Passi 25.00% Ordinary |
25 at £1 | Peter Holehouse 25.00% Ordinary |
25 at £1 | Susan Patricia Holehouse 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £494,327 |
Cash | £290,737 |
Current Liabilities | £206,182 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 27 June 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2023 (1 month from now) |
16 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
---|---|
28 June 2021 | Confirmation statement made on 27 June 2021 with updates (4 pages) |
23 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
20 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
25 June 2019 | Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
24 July 2018 | Director's details changed for Dale Andrew Cochrane on 24 July 2018 (2 pages) |
24 July 2018 | Director's details changed for Mrs Susan Patricia Holehouse on 24 July 2018 (2 pages) |
24 July 2018 | Director's details changed for Mrs Paula Passi on 24 July 2018 (2 pages) |
24 July 2018 | Director's details changed for Peter Holehouse on 24 July 2018 (2 pages) |
24 July 2018 | Secretary's details changed for Dale Andrew Cochrane on 24 July 2018 (1 page) |
24 July 2018 | Registered office address changed from 9 Chapel Street Poulton Le Fylde Lancashire FY6 7BQ to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 24 July 2018 (1 page) |
24 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
30 November 2017 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
30 November 2017 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
18 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
19 November 2015 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
6 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Director's details changed for Peter Holehouse on 30 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Dale Andrew Cochrane on 30 June 2014 (2 pages) |
30 June 2014 | Secretary's details changed for Dale Andrew Cochrane on 30 June 2014 (1 page) |
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Director's details changed for Peter Holehouse on 30 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Dale Andrew Cochrane on 30 June 2014 (2 pages) |
30 June 2014 | Secretary's details changed for Dale Andrew Cochrane on 30 June 2014 (1 page) |
20 June 2014 | Appointment of Mrs Susan Patricia Holehouse as a director (2 pages) |
20 June 2014 | Appointment of Mrs Paula Passi as a director (2 pages) |
20 June 2014 | Appointment of Mrs Susan Patricia Holehouse as a director (2 pages) |
20 June 2014 | Appointment of Mrs Paula Passi as a director (2 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
5 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
12 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
12 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
9 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Dale Andrew Cochrane on 27 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Peter Holehouse on 27 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Peter Holehouse on 27 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Dale Andrew Cochrane on 27 June 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
12 December 2008 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
2 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
28 June 2006 | Return made up to 27/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 27/06/06; full list of members (2 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
1 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
1 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
22 December 2003 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
8 August 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
8 August 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
22 July 2003 | Return made up to 27/06/03; full list of members
|
22 July 2003 | Return made up to 27/06/03; full list of members
|
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Ad 27/06/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
18 July 2002 | New secretary appointed;new director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Ad 27/06/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
18 July 2002 | New secretary appointed;new director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
27 June 2002 | Incorporation (17 pages) |
27 June 2002 | Incorporation (17 pages) |