Kingsland Grange
Warrington
Cheshire
WA1 4RR
Director Name | Mr Eamonn Talbot |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Tatton Court Kingsland Grange Warrington Cheshire WA1 4RR |
Secretary Name | Mr Eamonn Talbot |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ribchester Gardens Culcheth Warrington Cheshire WA3 5EZ |
Director Name | Kevin Wilson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 November 2008) |
Role | Engineer |
Correspondence Address | 12 Vauxhall Way Winsford Cheshire CW7 1NG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | protekpackaging.com |
---|---|
Email address | [email protected] |
Telephone | 01925 819557 |
Telephone region | Warrington |
Registered Address | 18 Tatton Court Kingsland Grange Warrington Cheshire WA1 4RR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
50 at £1 | A. Graves 48.54% Ordinary |
---|---|
50 at £1 | E. Talbot 48.54% Ordinary |
1 at £1 | Andrew Graves 0.97% Ordinary B |
1 at £1 | Andrew Graves & Eamon Talbot 0.97% Ordinary C |
1 at £1 | Eamonn Talbot 0.97% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £127,645 |
Cash | £46,866 |
Current Liabilities | £174,660 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
8 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
4 August 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
9 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
10 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
1 February 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 January 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
7 January 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 August 2015 | Registered office address changed from Unit C2 Parkside Business Park Kirkstead Way Golborne Warrington Cheshire WA3 3PY to 18 Tatton Court Kingsland Grange Warrington Cheshire WA1 4RR on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from Unit C2 Parkside Business Park Kirkstead Way Golborne Warrington Cheshire WA3 3PY to 18 Tatton Court Kingsland Grange Warrington Cheshire WA1 4RR on 17 August 2015 (1 page) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 February 2010 | Director's details changed for Andrew Graves on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Eamonn Talbot on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Andrew Graves on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Andrew Graves on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Eamonn Talbot on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Eamonn Talbot on 4 February 2010 (2 pages) |
4 February 2009 | Return made up to 06/01/09; full list of members (5 pages) |
4 February 2009 | Return made up to 06/01/09; full list of members (5 pages) |
22 December 2008 | Appointment terminated director kevin wilson (1 page) |
22 December 2008 | Appointment terminated director kevin wilson (1 page) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 February 2008 | Return made up to 06/01/08; full list of members (4 pages) |
1 February 2008 | Return made up to 06/01/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 June 2007 | Ad 31/03/07--------- £ si 80@1=80 £ ic 23/103 (2 pages) |
1 June 2007 | Ad 31/03/07--------- £ si 80@1=80 £ ic 23/103 (2 pages) |
22 February 2007 | Return made up to 06/01/07; full list of members (4 pages) |
22 February 2007 | Return made up to 06/01/07; full list of members (4 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Ad 24/02/06--------- £ si 3@1=3 £ ic 20/23 (2 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Nc inc already adjusted 24/02/06 (1 page) |
13 April 2006 | Ad 24/02/06--------- £ si 3@1=3 £ ic 20/23 (2 pages) |
13 April 2006 | Nc inc already adjusted 24/02/06 (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
20 February 2006 | Return made up to 06/01/06; full list of members (3 pages) |
20 February 2006 | Return made up to 06/01/06; full list of members (3 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: unit 4 landgate industrial estate wigan lancashire WN4 0BW (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: unit 4 landgate industrial estate wigan lancashire WN4 0BW (1 page) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
12 October 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
12 October 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Secretary resigned (1 page) |
31 May 2005 | Return made up to 06/01/05; full list of members
|
31 May 2005 | Return made up to 06/01/05; full list of members
|
28 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
12 May 2004 | Company name changed superquest services LIMITED\certificate issued on 12/05/04 (2 pages) |
12 May 2004 | Company name changed superquest services LIMITED\certificate issued on 12/05/04 (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New secretary appointed;new director appointed (2 pages) |
11 May 2004 | New secretary appointed;new director appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 January 2004 | Incorporation (16 pages) |
6 January 2004 | Incorporation (16 pages) |