Unterentfelden
Switzerland
Director Name | Stephen Brod |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Role | Physicist |
Correspondence Address | 5 Godwin Road Corby Northants. NN17 4DS |
Secretary Name | Mr Colin Deshborough Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Mr Colin Deshborough Brown |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 January 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Mr Howard Ashleigh Noble |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2020) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Sovereign Way Chester West Employment Park Chester CH1 4QJ Wales |
Secretary Name | Howard Ashleigh Noble |
---|---|
Status | Resigned |
Appointed | 26 January 2017(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 July 2019) |
Role | Company Director |
Correspondence Address | Sovereign Way Chester West Employment Park Chester CH1 4QJ Wales |
Director Name | Mr Steven Potts |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2021(18 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ty Cerrig Village Road Nannerch Mold Flintshire CH7 5RD Wales |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Director Name | B&S Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2019(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 October 2021) |
Correspondence Address | Sovereign Way Chester West Employment Park Chester CH1 4QJ Wales |
Secretary Name | B&S Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2019(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 October 2021) |
Correspondence Address | Sovereign Way Chester West Employment Park Chester CH1 4QJ Wales |
Website | www.statron.com |
---|
Registered Address | Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £20,706 |
Cash | £34,471 |
Current Liabilities | £57,807 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
11 May 2023 | Confirmation statement made on 1 May 2023 with updates (5 pages) |
11 May 2023 | Cessation of Howard Ashleigh Noble as a person with significant control on 1 April 2020 (1 page) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
1 July 2022 | Registered office address changed from Ty Cerrig Village Road Nannerch Mold Flintshire CH7 5rd England to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 1 July 2022 (1 page) |
6 June 2022 | Confirmation statement made on 1 May 2022 with updates (5 pages) |
30 May 2022 | Termination of appointment of Steven Potts as a director on 31 March 2022 (1 page) |
30 May 2022 | Appointment of Mr Peter Limacher as a director on 31 March 2022 (2 pages) |
28 October 2021 | Termination of appointment of B&S Group Ltd as a secretary on 28 October 2021 (1 page) |
28 October 2021 | Termination of appointment of B&S Group Ltd as a director on 28 October 2021 (1 page) |
28 October 2021 | Appointment of Mr Steven Potts as a director on 28 October 2021 (2 pages) |
27 October 2021 | Registered office address changed from Sovereign Way Chester West Employment Park Chester CH1 4QJ United Kingdom to Ty Cerrig Village Road Nannerch Mold Flintshire CH7 5rd on 27 October 2021 (1 page) |
5 May 2021 | Confirmation statement made on 1 May 2021 with updates (5 pages) |
13 April 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
29 March 2021 | Termination of appointment of Howard Ashleigh Noble as a director on 1 April 2020 (1 page) |
27 May 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
19 May 2020 | Confirmation statement made on 13 May 2020 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
5 July 2019 | Termination of appointment of Howard Ashleigh Noble as a secretary on 5 July 2019 (1 page) |
5 July 2019 | Appointment of B&S Group Ltd as a secretary on 5 July 2019 (2 pages) |
5 July 2019 | Registered office address changed from 19 Perryhill Drive Little Sandhurst Berkshire GU47 8HS to Sovereign Way Chester West Employment Park Chester CH1 4QJ on 5 July 2019 (1 page) |
5 July 2019 | Appointment of B&S Group Ltd as a director on 5 July 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 June 2017 | Confirmation statement made on 13 May 2017 with updates (9 pages) |
6 June 2017 | Confirmation statement made on 13 May 2017 with updates (9 pages) |
14 February 2017 | Termination of appointment of Colin Deshborough Brown as a director on 26 January 2017 (2 pages) |
14 February 2017 | Termination of appointment of Colin Deshborough Brown as a director on 26 January 2017 (2 pages) |
14 February 2017 | Appointment of Mr Howard Ashleigh Noble as a director on 26 January 2017 (3 pages) |
14 February 2017 | Termination of appointment of Colin Deshborough Brown as a secretary on 26 January 2017 (2 pages) |
14 February 2017 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to 19 Perryhill Drive Little Sandhurst Berkshire GU47 8HS on 14 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Colin Deshborough Brown as a secretary on 26 January 2017 (2 pages) |
14 February 2017 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to 19 Perryhill Drive Little Sandhurst Berkshire GU47 8HS on 14 February 2017 (2 pages) |
14 February 2017 | Appointment of Howard Ashleigh Noble as a secretary on 26 January 2017 (3 pages) |
14 February 2017 | Appointment of Mr Howard Ashleigh Noble as a director on 26 January 2017 (3 pages) |
14 February 2017 | Appointment of Howard Ashleigh Noble as a secretary on 26 January 2017 (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
23 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
28 April 2015 | Registered office address changed from 5 Godwin Road Corby Northants. NN17 4DS to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from 5 Godwin Road Corby Northants. NN17 4DS to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 28 April 2015 (1 page) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
26 June 2014 | Termination of appointment of Stephen Brod as a director (1 page) |
26 June 2014 | Termination of appointment of Stephen Brod as a director (1 page) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
16 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 May 2011 | Director's details changed for Stephen Brod on 12 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Colin Deshborough Brown on 12 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Colin Deshborough Brown on 12 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Secretary's details changed for Colin Deshborough Brown on 12 May 2011 (1 page) |
17 May 2011 | Director's details changed for Stephen Brod on 12 May 2011 (2 pages) |
17 May 2011 | Secretary's details changed for Colin Deshborough Brown on 12 May 2011 (1 page) |
17 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 13 May 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 13 May 2009 with a full list of shareholders (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | New director appointed (1 page) |
12 June 2007 | Return made up to 13/05/07; no change of members (6 pages) |
12 June 2007 | Return made up to 13/05/07; no change of members (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 June 2006 | Return made up to 13/05/06; full list of members (6 pages) |
19 June 2006 | Return made up to 13/05/06; full list of members (6 pages) |
4 May 2005 | Return made up to 13/05/05; full list of members (6 pages) |
4 May 2005 | Return made up to 13/05/05; full list of members (6 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
13 October 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
13 October 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
22 September 2004 | Accounting reference date shortened from 31/05/05 to 31/07/04 (1 page) |
22 September 2004 | Accounting reference date shortened from 31/05/05 to 31/07/04 (1 page) |
14 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
14 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Incorporation (15 pages) |
13 May 2003 | Incorporation (15 pages) |