Timperley
Altrincham
Cheshire
WA15 6PJ
Secretary Name | Victoria Adams |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 2003(1 month after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Correspondence Address | 38 Lee Avenue Broadheath Altrincham Cheshire WA14 5HR |
Director Name | Miss Victoria Adams |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2008(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Registered Manager |
Country of Residence | England |
Correspondence Address | 3 Bowdon View Cottages Coe Lane Millington Altrincham Cheshire WA14 3QY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | First House Altrincham Road Styal Wilmslow Cheshire SK9 4JE |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Styal |
Ward | Wilmslow Lacey Green |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jean Helen Adams & Vicky Adams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,231 |
Cash | £7,421 |
Current Liabilities | £12,910 |
Latest Accounts | 31 October 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2023 (1 year ago) |
---|---|
Next Return Due | 29 March 2024 (0 days from now) |
20 April 2012 | Delivered on: 3 May 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
19 March 2008 | Delivered on: 27 March 2008 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
27 February 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
21 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
7 December 2018 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
25 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
27 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
25 January 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
25 January 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
6 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
23 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
20 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
14 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
25 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
28 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
22 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 September 2010 | Director's details changed for Victoria Adams on 18 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Jean Helen Adams on 18 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Jean Helen Adams on 18 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Victoria Adams on 18 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
18 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
10 August 2009 | Director appointed victoria adams (2 pages) |
10 August 2009 | Director appointed victoria adams (2 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from 5 st johns court vicars lane chester cheshire CH1 1QE (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 5 st johns court vicars lane chester cheshire CH1 1QE (1 page) |
23 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 March 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
11 March 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
26 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
28 February 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
28 February 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
3 October 2006 | Return made up to 18/09/06; full list of members
|
3 October 2006 | Return made up to 18/09/06; full list of members
|
20 March 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
20 March 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
14 October 2005 | Return made up to 18/09/05; full list of members (6 pages) |
14 October 2005 | Return made up to 18/09/05; full list of members (6 pages) |
9 July 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
9 July 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
18 January 2005 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
18 January 2005 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
30 September 2004 | Return made up to 18/09/04; full list of members (6 pages) |
30 September 2004 | Return made up to 18/09/04; full list of members (6 pages) |
19 December 2003 | Company name changed tekax LIMITED\certificate issued on 19/12/03 (3 pages) |
19 December 2003 | Company name changed tekax LIMITED\certificate issued on 19/12/03 (3 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | New director appointed (2 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 September 2003 | Incorporation (16 pages) |
18 September 2003 | Incorporation (16 pages) |