Birchwood
Warrington
WA3 7QZ
Director Name | Mrs Susan Paula Thomas |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2004(same day as company formation) |
Role | Ukas Technical Manager |
Country of Residence | England |
Correspondence Address | Unit 821 Birchwood Boulevard Birchwood Warrington WA3 7QZ |
Secretary Name | Mrs Nicola Jane Tully |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2004(same day as company formation) |
Role | Quality Manager |
Country of Residence | England |
Correspondence Address | Unit 821 Birchwood Boulevard Birchwood Warrington WA3 7QZ |
Director Name | Tracy Anne Shaw |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Asbestos Analyst |
Correspondence Address | 6 Rossendale Drive Gorse Covert Warrington Cheshire WA3 6UD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | tvsanalysis.co.uk |
---|---|
Telephone | 01925 811622 |
Telephone region | Warrington |
Registered Address | Unit 821 Birchwood Boulevard Birchwood Warrington WA3 7QZ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
50 at £1 | Nicola Tully 50.00% Ordinary |
---|---|
50 at £1 | Susan Thomas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,788 |
Cash | £48,381 |
Current Liabilities | £74,579 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (1 week from now) |
4 September 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
---|---|
23 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
1 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
6 April 2017 | Director's details changed for Susan Paula Thomas on 1 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Susan Paula Thomas on 1 April 2017 (2 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
22 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
20 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
29 March 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 March 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
26 September 2014 | Registered office address changed from Suite 9a & 9B Cavendish House the Village Birchwood Park Birchwood Warrington Cheshire WA3 6BU to Unit 821 Birchwood Boulevard Birchwood Warrington WA3 7QZ on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from Suite 9a & 9B Cavendish House the Village Birchwood Park Birchwood Warrington Cheshire WA3 6BU to Unit 821 Birchwood Boulevard Birchwood Warrington WA3 7QZ on 26 September 2014 (1 page) |
7 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
19 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
19 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
20 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 March 2010 | Director's details changed for Mrs Nicola Jane Tully on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mrs Nicola Jane Tully on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Susan Paula Thomas on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Susan Paula Thomas on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
3 April 2009 | Director and secretary's change of particulars / nicola tully / 30/11/2008 (2 pages) |
3 April 2009 | Director and secretary's change of particulars / nicola tully / 30/11/2008 (2 pages) |
3 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 March 2007 | Return made up to 23/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 23/03/07; full list of members (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
4 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2006 | Location of debenture register (1 page) |
4 April 2006 | Location of register of members (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: suite 9B cavendish house the village birchwood park birchwood warrington cheshire WA3 6BU (1 page) |
4 April 2006 | Return made up to 23/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 23/03/06; full list of members (3 pages) |
4 April 2006 | Location of debenture register (1 page) |
4 April 2006 | Location of register of members (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: suite 9B cavendish house the village birchwood park birchwood warrington cheshire WA3 6BU (1 page) |
25 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 April 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
13 April 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
6 April 2005 | Return made up to 23/03/05; full list of members
|
6 April 2005 | Return made up to 23/03/05; full list of members
|
2 July 2004 | Ad 28/06/04--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
2 July 2004 | Ad 28/06/04--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
6 April 2004 | New secretary appointed;new director appointed (2 pages) |
6 April 2004 | New secretary appointed;new director appointed (2 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: 8, braemar close, fearnhead warrington cheshire WA2 0EN (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 8, braemar close, fearnhead warrington cheshire WA2 0EN (1 page) |
6 April 2004 | Ad 23/03/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
6 April 2004 | Ad 23/03/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
23 March 2004 | Incorporation (9 pages) |
23 March 2004 | Incorporation (9 pages) |