Congleton
CW12 1JR
Director Name | Samson Mario Paul Tagell |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 6 West Street Congleton Cheshire CW12 1JR |
Secretary Name | Samson Mario Paul Tagell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 6 West Street Congleton Cheshire CW12 1JR |
Director Name | Mr Luke Aaron Joel Jackson |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 July 2020) |
Role | Barber |
Country of Residence | England |
Correspondence Address | 6 West Street Congleton CW12 1JR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 07 502226577 |
---|---|
Telephone region | Mobile |
Registered Address | 6 West Street Congleton CW12 1JR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
1 at £1 | Kevin Bromley 50.00% Ordinary |
---|---|
1 at £1 | Samson Mario Paul Tagell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,823 |
Current Liabilities | £11,497 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
7 September 2023 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
26 January 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
5 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
1 December 2021 | Micro company accounts made up to 30 June 2021 (5 pages) |
3 August 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
13 May 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
27 April 2021 | Previous accounting period shortened from 30 July 2020 to 30 June 2020 (1 page) |
28 July 2020 | Total exemption full accounts made up to 30 July 2019 (9 pages) |
10 July 2020 | Cessation of Luke Aaron Joel Jackson as a person with significant control on 10 July 2020 (1 page) |
10 July 2020 | Termination of appointment of Luke Aaron Joel Jackson as a director on 10 July 2020 (1 page) |
10 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
10 July 2020 | Change of details for Mr Kevin Bromley as a person with significant control on 10 July 2020 (2 pages) |
28 January 2020 | Change of details for Mr Luke Aaron Joel Jackson as a person with significant control on 27 January 2020 (2 pages) |
28 January 2020 | Director's details changed for Kevin Bromley on 27 January 2020 (2 pages) |
28 January 2020 | Director's details changed for Mr Luke Aaron Joel Jackson on 27 January 2020 (2 pages) |
28 January 2020 | Change of details for Mr Kevin Bromley as a person with significant control on 27 January 2020 (2 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 30 July 2018 (9 pages) |
30 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
16 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
16 August 2018 | Notification of Luke Aaron Joel Jackson as a person with significant control on 16 August 2018 (2 pages) |
26 January 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
3 October 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
21 December 2016 | Previous accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
21 December 2016 | Previous accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
7 September 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
7 September 2016 | Termination of appointment of Samson Mario Paul Tagell as a director on 2 August 2016 (1 page) |
7 September 2016 | Appointment of Mr Luke Aaron Joel Jackson as a director on 2 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of Samson Mario Paul Tagell as a director on 2 August 2016 (1 page) |
7 September 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
7 September 2016 | Termination of appointment of Samson Mario Paul Tagell as a secretary on 2 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Samson Mario Paul Tagell as a secretary on 2 August 2016 (1 page) |
7 September 2016 | Director's details changed for Kevin Bromley on 7 September 2016 (2 pages) |
7 September 2016 | Director's details changed for Kevin Bromley on 7 September 2016 (2 pages) |
7 September 2016 | Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ to 6 West Street Congleton CW12 1JR on 7 September 2016 (1 page) |
7 September 2016 | Appointment of Mr Luke Aaron Joel Jackson as a director on 2 August 2016 (2 pages) |
7 September 2016 | Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ to 6 West Street Congleton CW12 1JR on 7 September 2016 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
11 September 2013 | Director's details changed for Kevin Bromley on 11 September 2013 (2 pages) |
11 September 2013 | Secretary's details changed for Samson Mario Paul Tagell on 11 September 2013 (2 pages) |
11 September 2013 | Director's details changed for Kevin Bromley on 11 September 2013 (2 pages) |
11 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Secretary's details changed for Samson Mario Paul Tagell on 11 September 2013 (2 pages) |
11 September 2013 | Director's details changed for Samson Mario Paul Tagell on 11 September 2013 (2 pages) |
11 September 2013 | Director's details changed for Samson Mario Paul Tagell on 11 September 2013 (2 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 July 2011 | Registered office address changed from the Post House, Mill Street Congleton Cheshire CW12 1AB on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from the Post House, Mill Street Congleton Cheshire CW12 1AB on 18 July 2011 (1 page) |
16 August 2010 | Director's details changed for Kevin Bromley on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Kevin Bromley on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Samson Mario Paul Tagell on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Samson Mario Paul Tagell on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Kevin Bromley on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Samson Mario Paul Tagell on 1 October 2009 (2 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 August 2005 | Return made up to 14/08/05; full list of members (2 pages) |
15 August 2005 | Return made up to 14/08/05; full list of members (2 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
25 September 2003 | New secretary appointed;new director appointed (2 pages) |
25 September 2003 | New secretary appointed;new director appointed (2 pages) |
25 September 2003 | Ad 14/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 September 2003 | Ad 14/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
14 August 2003 | Incorporation (9 pages) |
14 August 2003 | Incorporation (9 pages) |