Macclesfield
Cheshire
SK11 6UB
Secretary Name | Jason Lee Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Park Lane Macclesfield Cheshire SK11 6UB |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.solutionsworkwear.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 429423 |
Telephone region | Macclesfield |
Registered Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £9,169 |
Cash | £2,672 |
Current Liabilities | £88,633 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
29 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 July 2016 | Secretary's details changed for Jason Lee Wood on 30 June 2016 (1 page) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 July 2016 | Director's details changed for Nicola Jane Wood on 30 June 2016 (2 pages) |
1 July 2016 | Director's details changed for Nicola Jane Wood on 30 June 2016 (2 pages) |
1 July 2016 | Secretary's details changed for Jason Lee Wood on 30 June 2016 (1 page) |
30 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
30 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
30 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
30 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
30 June 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
30 June 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 September 2010 | Registered office address changed from 126 Park Lane Macclesfield Cheshire SK11 6UB on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from 126 Park Lane Macclesfield Cheshire SK11 6UB on 29 September 2010 (1 page) |
13 September 2010 | Director's details changed for Nicola Jane Wood on 30 June 2010 (2 pages) |
13 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Nicola Jane Wood on 30 June 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
18 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
7 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
7 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
19 October 2007 | Return made up to 30/06/07; full list of members (2 pages) |
19 October 2007 | Return made up to 30/06/07; full list of members (2 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
21 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
21 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
21 July 2006 | Secretary's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Secretary's particulars changed (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 142 park lane macclesfield cheshire SK11 6UB (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 142 park lane macclesfield cheshire SK11 6UB (1 page) |
7 October 2005 | Return made up to 30/06/05; full list of members (2 pages) |
7 October 2005 | Return made up to 30/06/05; full list of members (2 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
22 October 2003 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
22 October 2003 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: THE4 studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: THE4 studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (2 pages) |
6 July 2003 | Registered office changed on 06/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
6 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | Registered office changed on 06/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
30 June 2003 | Incorporation (12 pages) |
30 June 2003 | Incorporation (12 pages) |