Chester
CH3 5AR
Wales
Secretary Name | Mr David Michael Garnham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2004(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
Director Name | Mr Mark John Williams |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 6 months (closed 20 September 2022) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
Director Name | Mr Colin William Shimmin |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Role | Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 14 Red Pike Little Sutton Cheshire CH66 1SH Wales |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Colin William Shimmin 55.56% Ordinary |
---|---|
2 at £1 | David Michael Garnham 22.22% Ordinary |
2 at £1 | Mark John Williams 22.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,205 |
Cash | £19,767 |
Current Liabilities | £68,523 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
28 May 2004 | Delivered on: 16 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south side of beaufort road birkenhead merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
28 August 2020 | Total exemption full accounts made up to 28 February 2020 (12 pages) |
---|---|
21 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 28 February 2019 (13 pages) |
26 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 28 February 2018 (14 pages) |
22 February 2018 | Cessation of Colin William Shimmin as a person with significant control on 5 April 2017 (1 page) |
22 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
11 May 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
11 May 2017 | Termination of appointment of Colin William Shimmin as a director on 5 April 2017 (1 page) |
11 May 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
11 May 2017 | Termination of appointment of Colin William Shimmin as a director on 5 April 2017 (1 page) |
20 April 2017 | Unaudited abridged accounts made up to 28 February 2017 (11 pages) |
20 April 2017 | Unaudited abridged accounts made up to 28 February 2017 (11 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
22 August 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
29 July 2016 | Director's details changed for Mr Mark John Williams on 18 July 2016 (2 pages) |
29 July 2016 | Director's details changed for Mr Mark John Williams on 18 July 2016 (2 pages) |
7 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
3 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
3 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
11 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
13 March 2014 | Director's details changed for Mr David Michael Garnham on 10 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Mr David Michael Garnham on 10 March 2014 (2 pages) |
13 March 2014 | Secretary's details changed for Mr David Michael Garnham on 10 March 2014 (1 page) |
13 March 2014 | Secretary's details changed for Mr David Michael Garnham on 10 March 2014 (1 page) |
4 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
27 August 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
27 August 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
26 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
14 September 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
22 August 2012 | Registered office address changed from Unit 35 Wirral Business Centre Dock Road Birkenhead Merseyside CH41 1JW on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from Unit 35 Wirral Business Centre Dock Road Birkenhead Merseyside CH41 1JW on 22 August 2012 (1 page) |
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Director's details changed for Mr Mark John Williams on 22 February 2012 (2 pages) |
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Director's details changed for Mr Mark John Williams on 22 February 2012 (2 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
22 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
20 September 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
20 September 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
30 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Colin William Shimmin on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for David Michael Garnham on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mark John Williams on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mark John Williams on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Colin William Shimmin on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for David Michael Garnham on 29 March 2010 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
1 February 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
23 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
2 November 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
2 November 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
17 October 2008 | Ad 30/04/08-30/04/08\gbp si 9@1=9\gbp ic 3/12\ (2 pages) |
17 October 2008 | Ad 30/04/08-30/04/08\gbp si 9@1=9\gbp ic 3/12\ (2 pages) |
20 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
20 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
10 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
10 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
21 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
21 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
9 March 2006 | Return made up to 16/02/06; full list of members (7 pages) |
9 March 2006 | Return made up to 16/02/06; full list of members (7 pages) |
22 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
22 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
17 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
17 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Ad 02/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 March 2004 | Ad 02/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: 1 riverside house heron way truro TR1 2XN (1 page) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New secretary appointed;new director appointed (2 pages) |
10 March 2004 | New secretary appointed;new director appointed (2 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: 1 riverside house heron way truro TR1 2XN (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Incorporation (15 pages) |
16 February 2004 | Incorporation (15 pages) |