Chester
Cheshire
CH1 2NX
Wales
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 April 2009) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 10 Nicholas Street Chester Cheshire CH1 2NX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Salvatore Sergio Mancuso 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,020,318 |
Cash | £533,114 |
Current Liabilities | £339,123 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
20 February 2004 | Delivered on: 27 February 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
22 May 2023 | Confirmation statement made on 15 May 2023 with updates (4 pages) |
---|---|
4 April 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
21 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
25 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
20 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
27 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
21 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
21 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
27 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Salvatore Sergio Mancuso on 15 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Salvatore Sergio Mancuso on 15 May 2015 (2 pages) |
27 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
3 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
30 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
29 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Director's details changed for Salvatore Sergio Mancuso on 1 January 2013 (2 pages) |
29 May 2013 | Director's details changed for Salvatore Sergio Mancuso on 1 January 2013 (2 pages) |
29 May 2013 | Director's details changed for Salvatore Sergio Mancuso on 1 January 2013 (2 pages) |
29 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 June 2010 | Director's details changed for Salvatore Sergio Mancuso on 15 May 2010 (1 page) |
2 June 2010 | Director's details changed for Salvatore Sergio Mancuso on 15 May 2010 (1 page) |
1 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
5 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
5 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
28 April 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
28 April 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
2 December 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
21 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
15 June 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
15 June 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
15 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
15 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
17 May 2005 | Return made up to 15/05/05; full list of members (2 pages) |
17 May 2005 | Return made up to 15/05/05; full list of members (2 pages) |
2 December 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
2 December 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
23 June 2004 | Return made up to 15/05/04; full list of members (5 pages) |
23 June 2004 | Return made up to 15/05/04; full list of members (5 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
24 October 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | Registered office changed on 12/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | Registered office changed on 12/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 July 2003 | New secretary appointed (2 pages) |
12 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
15 May 2003 | Incorporation (17 pages) |
15 May 2003 | Incorporation (17 pages) |