Knutsford
Cheshire
WA16 0WS
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Margaret Mary Adams |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 Brook Avenue Timperley Altrincham WA15 6SJ |
Director Name | Mark Andrew Taylor |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(3 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2012) |
Role | Warranty Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cecil Road Hale Altrincham Cheshire WA15 9PA |
Director Name | Obd Director Russell David Baker |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2013) |
Role | Obd Director |
Country of Residence | England |
Correspondence Address | 26 Cecil Road Hale Altrincham Cheshire WA15 9PA |
Director Name | Mrs Margaret Mary Adams |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 2016(13 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2021) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 14 Brook Avenue Timperley Altrincham WA15 6SJ |
Website | expertpowertrain.co.uk |
---|---|
Telephone | 0161 9294928 |
Telephone region | Manchester |
Registered Address | 20 Heath Drive Knutsford Cheshire WA16 0WS |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
56 at £1 | Jonathan Peter Adams 50.45% Ordinary |
---|---|
55 at £1 | Margaret Mary Adams 49.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £180 |
Cash | £30,303 |
Current Liabilities | £33,721 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
28 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
29 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
18 June 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
27 April 2021 | Cessation of Margaret Mary Adams as a person with significant control on 31 March 2021 (1 page) |
27 April 2021 | Confirmation statement made on 25 April 2021 with updates (4 pages) |
27 April 2021 | Termination of appointment of Margaret Mary Adams as a director on 31 March 2021 (1 page) |
27 April 2021 | Termination of appointment of Margaret Mary Adams as a secretary on 31 March 2021 (1 page) |
30 September 2020 | Change of details for Mrs Margaret Mary Adams as a person with significant control on 28 September 2020 (2 pages) |
30 September 2020 | Secretary's details changed for Margaret Mary Adams on 28 September 2020 (1 page) |
30 September 2020 | Director's details changed for Mrs Margaret Mary Adams on 28 September 2020 (2 pages) |
30 September 2020 | Registered office address changed from 20 20 Heath Drive Knutsford Cheshire WA16 0WS United Kingdom to 20 Heath Drive Knutsford Cheshire WA16 0WS on 30 September 2020 (1 page) |
30 September 2020 | Change of details for Mr Jonathan Peter Adams as a person with significant control on 28 September 2020 (2 pages) |
30 September 2020 | Registered office address changed from 26 Cecil Road Hale Altrincham Cheshire WA15 9PA to 20 20 Heath Drive Knutsford Cheshire WA16 0WS on 30 September 2020 (1 page) |
30 September 2020 | Director's details changed for Jonathan Peter Adams on 28 September 2020 (2 pages) |
12 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
27 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 April 2016 | Appointment of Mrs Margaret Mary Adams as a director on 27 April 2016 (2 pages) |
27 April 2016 | Appointment of Mrs Margaret Mary Adams as a director on 27 April 2016 (2 pages) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
31 December 2013 | Termination of appointment of Russell Baker as a director (1 page) |
31 December 2013 | Termination of appointment of Russell Baker as a director (1 page) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Termination of appointment of Mark Taylor as a director (1 page) |
2 January 2013 | Termination of appointment of Mark Taylor as a director (1 page) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
5 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Obd Director Russell David Baker on 22 February 2010 (2 pages) |
4 May 2010 | Director's details changed for Obd Director Russell David Baker on 22 February 2010 (2 pages) |
4 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Obd Director Russell David Baker on 22 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Mark Andrew Taylor on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Obd Director Russell David Baker on 22 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Jonathan Peter Adams on 5 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Margaret Mary Adams on 5 March 2010 (1 page) |
29 March 2010 | Registered office address changed from 29 Acacia Avenue Hale Altrincham Cheshire WA15 8QX Uk on 29 March 2010 (1 page) |
29 March 2010 | Secretary's details changed for Margaret Mary Adams on 5 March 2010 (1 page) |
29 March 2010 | Director's details changed for Jonathan Peter Adams on 5 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Jonathan Peter Adams on 5 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Margaret Mary Adams on 5 March 2010 (1 page) |
29 March 2010 | Registered office address changed from 29 Acacia Avenue Hale Altrincham Cheshire WA15 8QX Uk on 29 March 2010 (1 page) |
29 March 2010 | Director's details changed for Mark Andrew Taylor on 29 March 2010 (2 pages) |
24 February 2010 | Appointment of Obd Director Russell David Baker as a director (2 pages) |
24 February 2010 | Appointment of Obd Director Russell David Baker as a director (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 June 2009 | Ad 01/06/09\gbp si 14@14=196\gbp ic 97/293\ (2 pages) |
1 June 2009 | Ad 01/06/09\gbp si 14@14=196\gbp ic 97/293\ (2 pages) |
28 April 2009 | Secretary's change of particulars / margaret adams / 26/03/2009 (1 page) |
28 April 2009 | Director's change of particulars / jonathan adams / 26/03/2009 (1 page) |
28 April 2009 | Director's change of particulars / jonathan adams / 26/03/2009 (1 page) |
28 April 2009 | Secretary's change of particulars / margaret adams / 26/03/2009 (1 page) |
28 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 25/04/09; full list of members (4 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from plumtree cottage (no. 9) Chapel lane flore, northampton northamptonshire NN7 4LF (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from plumtree cottage (no. 9) Chapel lane flore, northampton northamptonshire NN7 4LF (1 page) |
8 August 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
8 August 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
6 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
4 September 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
4 September 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
8 May 2007 | Ad 01/02/07--------- £ si 7@7=49 £ ic 90/139 (1 page) |
8 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
8 May 2007 | Ad 01/02/07--------- £ si 7@7=49 £ ic 90/139 (1 page) |
20 February 2007 | Ad 01/01/07--------- £ si 27@1=27 £ ic 63/90 (1 page) |
20 February 2007 | Ad 01/01/07--------- £ si 27@1=27 £ ic 63/90 (1 page) |
18 January 2007 | Ad 11/12/06--------- £ si 62@1=62 £ ic 1/63 (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Ad 11/12/06--------- £ si 62@1=62 £ ic 1/63 (1 page) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
29 June 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
29 June 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
16 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
16 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
18 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
18 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
22 June 2005 | Return made up to 25/04/05; full list of members (2 pages) |
22 June 2005 | Return made up to 25/04/05; full list of members (2 pages) |
19 November 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
19 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 November 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
19 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
17 May 2004 | Return made up to 25/04/04; full list of members
|
17 May 2004 | Return made up to 25/04/04; full list of members
|
14 May 2004 | Registered office changed on 14/05/04 from: 4 south copse east hunsbury northampton northamptonshire NN4 0RY (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: 4 south copse east hunsbury northampton northamptonshire NN4 0RY (1 page) |
4 May 2003 | Registered office changed on 04/05/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | Registered office changed on 04/05/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | New director appointed (2 pages) |
25 April 2003 | Incorporation (18 pages) |
25 April 2003 | Incorporation (18 pages) |