Tarporley
Cheshire
CW6 0AT
Director Name | Mr Simon Lee Hopley |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 High Street Tarporley Cheshire CW6 0AT |
Secretary Name | Mrs Anne Elizabeth Wilkes |
---|---|
Status | Current |
Appointed | 01 April 2014(10 years after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Correspondence Address | 68 High Street Tarporley Cheshire CW6 0AT |
Secretary Name | Mr Simon Frederick Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowside Baddiley Hall Lane Baddiley Nantwich Cheshire CW5 8BS |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | x2comms.co.uk |
---|---|
Telephone | 08709501400 |
Telephone region | Unknown |
Registered Address | 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
4 at £1 | M.s. Gardner 40.00% Ordinary A |
---|---|
3 at £1 | A. Gardner 30.00% Ordinary A |
3 at £1 | S. Hopley 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £25,431 |
Cash | £59,988 |
Current Liabilities | £87,571 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
12 September 2018 | Delivered on: 12 September 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
20 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
5 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
12 September 2018 | Registration of charge 050843320001, created on 12 September 2018 (23 pages) |
6 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 April 2014 | Director's details changed for Michael James Stanley Gardner on 25 March 2014 (2 pages) |
26 April 2014 | Director's details changed for Simon Lee Hopley on 25 March 2014 (2 pages) |
26 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Termination of appointment of Simon Welsh as a secretary (1 page) |
26 April 2014 | Appointment of Mrs Anne Elizabeth Wilkes as a secretary (2 pages) |
26 April 2014 | Director's details changed for Michael James Stanley Gardner on 25 March 2014 (2 pages) |
26 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Appointment of Mrs Anne Elizabeth Wilkes as a secretary (2 pages) |
26 April 2014 | Termination of appointment of Simon Welsh as a secretary (1 page) |
26 April 2014 | Director's details changed for Simon Lee Hopley on 25 March 2014 (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Director's details changed for Michael James Stanley Gardner on 25 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Michael James Stanley Gardner on 25 March 2012 (2 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Director's details changed for Simon Lee Hopley on 25 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Michael James Stanley Gardner on 25 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Simon Lee Hopley on 25 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Michael James Stanley Gardner on 25 March 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 May 2009 | Return made up to 25/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 25/03/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 May 2007 | Return made up to 25/03/07; full list of members (7 pages) |
30 May 2007 | Return made up to 25/03/07; full list of members (7 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 June 2006 | Return made up to 25/03/06; full list of members (7 pages) |
20 June 2006 | Return made up to 25/03/06; full list of members (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 June 2005 | Ad 16/12/04--------- £ si 9@1 (2 pages) |
2 June 2005 | Ad 16/12/04--------- £ si 9@1 (2 pages) |
26 May 2005 | Return made up to 25/03/05; full list of members (7 pages) |
26 May 2005 | Return made up to 25/03/05; full list of members (7 pages) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | Secretary resigned (1 page) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | Secretary resigned (1 page) |
15 May 2004 | New secretary appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | Registered office changed on 15/05/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | Registered office changed on 15/05/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
15 May 2004 | New secretary appointed (2 pages) |
25 March 2004 | Incorporation (12 pages) |
25 March 2004 | Incorporation (12 pages) |