Chester
Cheshire
CH1 2DS
Wales
Secretary Name | Kathryn Jane Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Corwen Road Penyffordd Flintshire CH4 0HL Wales |
Director Name | Mr Michael Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(9 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 April 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 22 Mayflower Drive Marford Wrexham Clwyd LL12 8LD Wales |
Director Name | Businesslegal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Secretary Name | Businesslegal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Website | tierconsult.co.uk |
---|
Registered Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Michael Hughes 99.01% Ordinary B |
---|---|
1 at £1 | Philip Jonathan Barlow 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £866,395 |
Cash | £196,463 |
Current Liabilities | £662,301 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 5 days from now) |
20 December 2022 | Delivered on: 21 December 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
3 June 2021 | Delivered on: 7 June 2021 Persons entitled: Recognise Bank Limited Classification: A registered charge Outstanding |
3 June 2021 | Delivered on: 7 June 2021 Persons entitled: Recognise Bank Limited Classification: A registered charge Outstanding |
15 May 2013 | Delivered on: 24 May 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
12 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
21 December 2022 | Registration of charge 046385460004, created on 20 December 2022 (20 pages) |
2 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
8 July 2022 | Satisfaction of charge 046385460002 in full (1 page) |
8 July 2022 | Satisfaction of charge 046385460003 in full (1 page) |
9 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
18 February 2022 | Director's details changed for Mr Philip Jonathan Barlow on 18 February 2022 (2 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
7 June 2021 | Registration of charge 046385460003, created on 3 June 2021 (26 pages) |
7 June 2021 | Registration of charge 046385460002, created on 3 June 2021 (21 pages) |
6 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
1 July 2020 | Director's details changed for Philip Jonathan Barlow on 1 July 2020 (2 pages) |
27 May 2020 | Termination of appointment of Kathryn Jane Barlow as a secretary on 26 May 2020 (1 page) |
4 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 May 2019 | Statement of capital following an allotment of shares on 2 May 2019
|
2 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
21 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
24 April 2018 | Termination of appointment of Michael Hughes as a director on 19 April 2018 (1 page) |
19 December 2017 | Cessation of Michael Hughes as a person with significant control on 17 January 2017 (1 page) |
19 December 2017 | Notification of Philip Barlow as a person with significant control on 17 January 2017 (2 pages) |
19 December 2017 | Notification of Philip Barlow as a person with significant control on 17 January 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Cessation of Michael Hughes as a person with significant control on 17 January 2017 (1 page) |
20 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
7 January 2014 | Statement of capital following an allotment of shares on 1 April 2012
|
7 January 2014 | Statement of capital following an allotment of shares on 1 April 2012
|
7 January 2014 | Statement of capital following an allotment of shares on 1 April 2012
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 May 2013 | Registration of charge 046385460001 (25 pages) |
24 May 2013 | Registration of charge 046385460001 (25 pages) |
28 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Appointment of Mr Michael Hughes as a director (2 pages) |
17 December 2012 | Appointment of Mr Michael Hughes as a director (2 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from 5 st johns court vicars lane chester CH1 1QE (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 5 st johns court vicars lane chester CH1 1QE (1 page) |
10 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 March 2008 | Return made up to 16/01/08; full list of members (3 pages) |
7 March 2008 | Return made up to 16/01/08; full list of members (3 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from 5 st johns court vicars lane chester CH1 1QP (1 page) |
6 March 2008 | Location of debenture register (1 page) |
6 March 2008 | Location of debenture register (1 page) |
6 March 2008 | Location of register of members (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 5 st johns court vicars lane chester CH1 1QP (1 page) |
6 March 2008 | Location of register of members (1 page) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
6 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
6 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
24 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
24 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
27 March 2006 | Return made up to 16/01/06; full list of members
|
27 March 2006 | Return made up to 16/01/06; full list of members
|
30 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
30 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
24 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
24 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
27 September 2004 | Registered office changed on 27/09/04 from: chester enterprise centre hoole bridge chester CH2 3NE (1 page) |
27 September 2004 | Ad 16/01/03--------- £ si 999@1 (2 pages) |
27 September 2004 | Ad 16/01/03--------- £ si 999@1 (2 pages) |
27 September 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
27 September 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
27 September 2004 | Registered office changed on 27/09/04 from: chester enterprise centre hoole bridge chester CH2 3NE (1 page) |
14 February 2004 | Return made up to 16/01/04; full list of members
|
14 February 2004 | Return made up to 16/01/04; full list of members
|
24 September 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
24 September 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page) |
28 January 2003 | New director appointed (2 pages) |
16 January 2003 | Incorporation (12 pages) |
16 January 2003 | Incorporation (12 pages) |