Northwich Road
Antrobus
Northwich
CW9 6JB
Secretary Name | Mrs Yvonne Longley |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Waterside View Rudheath Northwich Cheshire CW9 7EG |
Director Name | Mr Paul Andrew Longley |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF |
Director Name | Paul Longley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Waterside View Rudheath Northwich Cheshire CW9 7EG |
Director Name | Dr Paul Nigel Brewster |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(5 years, 12 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Verdin Close Moulton Northwich Cheshire CW9 8RL |
Website | www.fpoint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 730399 |
Telephone region | Warrington |
Registered Address | Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 40 other UK companies use this postal address |
200 at £1 | Yvonne Longley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,006 |
Cash | £4,928 |
Current Liabilities | £35,419 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
6 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
16 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
11 January 2023 | Change of details for Mrs Yvonne Longley as a person with significant control on 6 January 2023 (2 pages) |
11 January 2023 | Director's details changed for Mrs Yvonne Longley on 6 January 2023 (2 pages) |
11 January 2023 | Director's details changed for Mr Paul Andrew Longley on 6 January 2023 (2 pages) |
11 January 2023 | Secretary's details changed for Mrs Yvonne Longley on 6 January 2023 (1 page) |
6 October 2022 | Current accounting period extended from 28 November 2022 to 31 March 2023 (1 page) |
26 August 2022 | Micro company accounts made up to 28 November 2021 (3 pages) |
8 August 2022 | Appointment of Mr Paul Andrew Longley as a director on 8 August 2022 (2 pages) |
5 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 28 November 2020 (3 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
27 November 2020 | Micro company accounts made up to 28 November 2019 (6 pages) |
23 September 2020 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA England to Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF on 23 September 2020 (1 page) |
12 February 2020 | Confirmation statement made on 4 February 2020 with updates (5 pages) |
11 February 2020 | Change of details for Mrs Yvonne Longley as a person with significant control on 11 February 2020 (2 pages) |
11 February 2020 | Director's details changed for Mrs Yvonne Longley on 11 February 2020 (2 pages) |
24 September 2019 | Micro company accounts made up to 28 November 2018 (5 pages) |
28 August 2019 | Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page) |
18 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
13 November 2018 | Micro company accounts made up to 29 November 2017 (5 pages) |
17 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page) |
14 February 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
23 January 2018 | Registered office address changed from Unit 8, Marbury House Bentley Farm Lane Higher Whitley, Warrington Cheshire WA4 4QW to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 23 January 2018 (1 page) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
23 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
4 March 2016 | Annual return made up to 4 February 2016 Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 February 2016 Statement of capital on 2016-03-04
|
13 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
2 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
18 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
26 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
22 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
10 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (14 pages) |
10 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (14 pages) |
10 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (14 pages) |
28 February 2011 | Termination of appointment of Paul Brewster as a director (2 pages) |
28 February 2011 | Termination of appointment of Paul Longley as a director (2 pages) |
28 February 2011 | Termination of appointment of Paul Longley as a director (2 pages) |
28 February 2011 | Termination of appointment of Paul Brewster as a director (2 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
21 April 2010 | Annual return made up to 4 February 2010 (15 pages) |
21 April 2010 | Appointment of Dr Paul Nigel Brewster as a director (3 pages) |
21 April 2010 | Annual return made up to 4 February 2010 (15 pages) |
21 April 2010 | Annual return made up to 4 February 2010 (15 pages) |
21 April 2010 | Appointment of Dr Paul Nigel Brewster as a director (3 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
1 May 2009 | Return made up to 04/03/09; full list of members (5 pages) |
1 May 2009 | Return made up to 04/03/09; full list of members (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
4 July 2008 | Return made up to 04/02/08; no change of members (7 pages) |
4 July 2008 | Return made up to 04/02/08; no change of members (7 pages) |
9 November 2007 | Return made up to 04/02/07; no change of members (7 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
9 November 2007 | Return made up to 04/02/07; no change of members (7 pages) |
26 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
26 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
4 April 2006 | Return made up to 04/02/06; full list of members (7 pages) |
4 April 2006 | Return made up to 04/02/06; full list of members (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
17 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
17 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
29 November 2004 | Accounting reference date shortened from 28/02/05 to 30/11/04 (1 page) |
29 November 2004 | Accounting reference date shortened from 28/02/05 to 30/11/04 (1 page) |
25 February 2004 | Resolutions
|
25 February 2004 | Resolutions
|
4 February 2004 | Incorporation (12 pages) |
4 February 2004 | Incorporation (12 pages) |