Court, Chester Business Park
Chester
CH4 9PX
Wales
Secretary Name | Ann Marie Peate |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O McLintocks, 2 Hilliards Court, Chester Business Park Chester CH4 9PX Wales |
Director Name | Ann Marie Peate |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2003(4 weeks after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O McLintocks, 2 Hilliards Court, Chester Business Park Chester CH4 9PX Wales |
Director Name | Mrs Nicola Ann Docking |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(13 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 19 May 2020) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O McLintocks, 2 Hilliards Court, Chester Business Park Chester CH4 9PX Wales |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | nkprovisions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 4201116 |
Telephone region | Liverpool |
Registered Address | C/O McLintocks, 2 Hilliards Court, Chester Business Park Chester CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Ann Marie Peate 50.00% Ordinary |
---|---|
50 at £1 | David John Peate 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,849 |
Cash | £58,571 |
Current Liabilities | £94,610 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (0 days from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
18 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
16 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
8 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
22 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
5 May 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 May 2020 | Termination of appointment of Nicola Ann Docking as a director on 19 May 2020 (1 page) |
6 April 2020 | Confirmation statement made on 6 April 2020 with updates (3 pages) |
11 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
1 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
22 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 April 2016 | Appointment of Ms Nicola Ann Docking as a director on 26 April 2016 (2 pages) |
27 April 2016 | Appointment of Ms Nicola Ann Docking as a director on 26 April 2016 (2 pages) |
15 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
5 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
27 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Director's details changed for David John Peate on 21 February 2013 (2 pages) |
4 March 2013 | Secretary's details changed for Ann Marie Peate on 21 February 2013 (1 page) |
4 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Secretary's details changed for Ann Marie Peate on 21 February 2013 (1 page) |
4 March 2013 | Director's details changed for Ann Marie Peate on 21 February 2013 (2 pages) |
4 March 2013 | Director's details changed for David John Peate on 21 February 2013 (2 pages) |
4 March 2013 | Director's details changed for Ann Marie Peate on 21 February 2013 (2 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
25 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 March 2010 | Director's details changed for David John Peate on 10 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Ann Marie Peate on 10 March 2010 (2 pages) |
12 March 2010 | Director's details changed for David John Peate on 10 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Ann Marie Peate on 10 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
27 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
8 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page) |
15 February 2006 | Location of register of members (1 page) |
15 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
15 February 2006 | Location of register of members (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page) |
15 February 2006 | Location of debenture register (1 page) |
15 February 2006 | Location of debenture register (1 page) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 March 2005 | Return made up to 10/02/05; full list of members
|
10 March 2005 | Return made up to 10/02/05; full list of members
|
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 March 2004 | Return made up to 10/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 10/02/04; full list of members (7 pages) |
23 August 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
23 August 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
25 March 2003 | New director appointed (1 page) |
25 March 2003 | New director appointed (1 page) |
19 March 2003 | Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2003 | Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Resolutions
|
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Resolutions
|
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Incorporation (11 pages) |
10 February 2003 | Incorporation (11 pages) |