Hale
Altrincham
Cheshire
WA15 8PT
Secretary Name | Mrs Deborah Anne Groves |
---|---|
Status | Current |
Appointed | 28 February 2010(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | King Street Knutsford Cheshire WA16 8BW |
Director Name | Mrs Deborah Anne Groves |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(6 years, 7 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Well Green Close Hale Altrincham Cheshire WA15 8PT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Ian Warburton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Motor Engineer |
Correspondence Address | 27 Thorneyholme Drive Knutsford Cheshire WA16 8BT |
Director Name | Ian Edward Wrench |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Motor Engineer |
Correspondence Address | Freshfield West Lane Lymm Cheshire WA13 0TW |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Ian Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Thorneyholme Drive Knutsford Cheshire WA16 8BT |
Website | stationgarageknutsford.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01565 633341 |
Telephone region | Knutsford |
Registered Address | King Street Knutsford Cheshire WA16 8BW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
200 at £1 | Deborah Anne Groves 50.00% Ordinary |
---|---|
200 at £1 | John Edward Groves 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,786 |
Cash | £1,065 |
Current Liabilities | £66,450 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
16 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
11 September 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
3 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
30 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
25 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
8 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
31 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
8 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
3 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
28 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
12 July 2011 | Appointment of Mrs Deborah Anne Groves as a director (2 pages) |
12 July 2011 | Appointment of Mrs Deborah Anne Groves as a director (2 pages) |
24 August 2010 | Director's details changed for John Edward Groves on 20 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Director's details changed for John Edward Groves on 20 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
24 March 2010 | Appointment of Mrs Deborah Anne Groves as a secretary (1 page) |
24 March 2010 | Termination of appointment of Ian Warburton as a director (1 page) |
24 March 2010 | Termination of appointment of Ian Warburton as a secretary (1 page) |
24 March 2010 | Termination of appointment of Ian Warburton as a secretary (1 page) |
24 March 2010 | Appointment of Mrs Deborah Anne Groves as a secretary (1 page) |
24 March 2010 | Termination of appointment of Ian Warburton as a director (1 page) |
1 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
10 October 2008 | Return made up to 20/08/08; full list of members (7 pages) |
10 October 2008 | Return made up to 20/08/08; full list of members (7 pages) |
18 September 2007 | Return made up to 20/08/07; full list of members (7 pages) |
18 September 2007 | Return made up to 20/08/07; full list of members (7 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
26 February 2007 | Ad 01/02/06--------- £ si 50@1 (2 pages) |
26 February 2007 | Ad 01/02/06--------- £ si 50@1 (2 pages) |
21 September 2006 | Return made up to 20/08/06; full list of members (7 pages) |
21 September 2006 | Return made up to 20/08/06; full list of members (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
29 November 2005 | Return made up to 20/08/05; full list of members
|
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Return made up to 20/08/05; full list of members
|
29 November 2005 | Director resigned (1 page) |
24 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
27 May 2005 | Ad 01/05/05-01/05/05 £ si 297@1=297 £ ic 3/300 (2 pages) |
27 May 2005 | Ad 01/05/05-01/05/05 £ si 297@1=297 £ ic 3/300 (2 pages) |
15 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
8 July 2004 | Accounting reference date extended from 31/08/04 to 31/01/05 (1 page) |
8 July 2004 | Accounting reference date extended from 31/08/04 to 31/01/05 (1 page) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
20 August 2003 | Incorporation (18 pages) |
20 August 2003 | Incorporation (18 pages) |