Sandbach
Cheshire
CW11 4NE
Director Name | Mr Kevin Peter Atkins |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF |
Secretary Name | Kevin Peter Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snape Cottage Snape Lane Englesea Brook Crewe Cheshire CW2 5QN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Colin Johnson Taylor 50.00% Ordinary |
---|---|
50 at £1 | Kevin Peter Atkins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,265 |
Cash | £30,172 |
Current Liabilities | £41,811 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 1 week from now) |
19 July 2004 | Delivered on: 23 July 2004 Satisfied on: 21 July 2006 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. Fully Satisfied |
---|
16 February 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
---|---|
11 February 2021 | Director's details changed for Mr Colin Johnson Taylor on 11 February 2020 (2 pages) |
17 September 2020 | Confirmation statement made on 17 September 2020 with updates (5 pages) |
8 September 2020 | Resolutions
|
8 September 2020 | Memorandum and Articles of Association (18 pages) |
7 September 2020 | Change of share class name or designation (2 pages) |
24 August 2020 | Confirmation statement made on 7 August 2020 with updates (5 pages) |
20 August 2020 | Termination of appointment of Kevin Peter Atkins as a director on 30 July 2020 (1 page) |
20 August 2020 | Termination of appointment of Kevin Peter Atkins as a secretary on 30 July 2020 (1 page) |
18 August 2020 | Change of details for Mr Colin Johnson Taylor as a person with significant control on 30 July 2020 (5 pages) |
18 August 2020 | Cessation of Kevin Peter Atkins as a person with significant control on 30 July 2020 (3 pages) |
20 February 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
10 August 2019 | Confirmation statement made on 7 August 2019 with updates (5 pages) |
5 August 2019 | Change of details for Mr Kevin Peter Atkins as a person with significant control on 5 August 2019 (2 pages) |
5 August 2019 | Director's details changed for Mr Kevin Peter Atkins on 5 August 2019 (2 pages) |
5 August 2019 | Director's details changed for Mr Colin Johnson Taylor on 5 August 2019 (2 pages) |
5 August 2019 | Change of details for Mr Colin Johnson Taylor as a person with significant control on 5 August 2019 (2 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
6 September 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
31 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
14 March 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
14 March 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
26 October 2016 | Registered office address changed from C/O Crewe & Nantwich Accountants Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from C/O Crewe & Nantwich Accountants Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF on 26 October 2016 (1 page) |
29 September 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
7 February 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
18 February 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
10 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Secretary's details changed for Kevin Peter Atkins on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Kevin Peter Atkins on 3 May 2012 (2 pages) |
3 May 2012 | Secretary's details changed for Kevin Peter Atkins on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Kevin Peter Atkins on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Kevin Peter Atkins on 3 May 2012 (2 pages) |
3 May 2012 | Secretary's details changed for Kevin Peter Atkins on 3 May 2012 (2 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 12 May 2011 (1 page) |
4 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 November 2009 | Director's details changed for Colin Johnson Taylor on 19 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Colin Johnson Taylor on 19 November 2009 (2 pages) |
12 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 8 mallard court mallard way crewe cheshire CW1 6ZQ (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 8 mallard court mallard way crewe cheshire CW1 6ZQ (1 page) |
23 February 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
9 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
9 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: the dowery, barker street nantwich cheshire CW5 5TE (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: the dowery, barker street nantwich cheshire CW5 5TE (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 October 2006 | Return made up to 07/08/06; full list of members (2 pages) |
11 October 2006 | Return made up to 07/08/06; full list of members (2 pages) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
2 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
15 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
4 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
30 July 2004 | Return made up to 07/08/04; full list of members (7 pages) |
30 July 2004 | Return made up to 07/08/04; full list of members (7 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2003 | Accounting reference date extended from 31/03/04 to 31/12/04 (1 page) |
14 December 2003 | Accounting reference date extended from 31/03/04 to 31/12/04 (1 page) |
15 September 2003 | Ad 07/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 September 2003 | Ad 07/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 September 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
15 September 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New secretary appointed;new director appointed (2 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | New secretary appointed;new director appointed (2 pages) |
29 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Incorporation (16 pages) |
7 August 2003 | Incorporation (16 pages) |