Chester
Cheshire
CH3 5AR
Wales
Director Name | Mr Keith John Wilson |
---|---|
Date of Birth | May 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2004(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Secretary Name | Julie Mary Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2004(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Town Green Higher Whitley Cheshire WA4 4QQ |
Telephone | 0151 3391600 |
---|---|
Telephone region | Liverpool |
Registered Address | 426a Chester Road Little Sutton Ellesmere Port Cheshire CH66 3RB Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Ledsham and Manor |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Julie Mary Wilson 50.00% Ordinary |
---|---|
50 at £1 | Keith John Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,976 |
Cash | £6,741 |
Current Liabilities | £37,426 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 April 2022 (11 months ago) |
---|---|
Next Return Due | 12 May 2023 (1 month, 1 week from now) |
4 January 2012 | Delivered on: 7 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
---|---|
10 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
12 November 2020 | Amended total exemption full accounts made up to 31 March 2019 (12 pages) |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
12 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
10 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
30 April 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
30 April 2018 | Change of details for Mr Keith John Wilson as a person with significant control on 30 April 2018 (2 pages) |
30 April 2018 | Change of details for Julie Mary Wilson as a person with significant control on 30 April 2018 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
18 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
14 January 2016 | Director's details changed for Mr Keith John Wilson on 1 September 2014 (2 pages) |
14 January 2016 | Director's details changed for Julie Mary Wilson on 1 September 2014 (2 pages) |
14 January 2016 | Director's details changed for Mr Keith John Wilson on 1 September 2014 (2 pages) |
14 January 2016 | Director's details changed for Julie Mary Wilson on 1 September 2014 (2 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
31 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
23 January 2013 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
23 January 2013 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
18 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Amended accounts made up to 31 May 2011 (8 pages) |
18 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Amended accounts made up to 31 May 2011 (8 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
5 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Julie Mary Wilson on 28 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Julie Mary Wilson on 28 April 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 February 2010 | Registered office address changed from C/O Hargreaves and Woods 127 Boughton Chester Cheshire CH3 5BH on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from C/O Hargreaves and Woods 127 Boughton Chester Cheshire CH3 5BH on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from C/O Hargreaves and Woods 127 Boughton Chester Cheshire CH3 5BH on 2 February 2010 (1 page) |
20 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 398 chester road little sutton cheshire CH66 3RB (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 398 chester road little sutton cheshire CH66 3RB (1 page) |
11 June 2008 | Return made up to 28/04/08; no change of members (7 pages) |
11 June 2008 | Return made up to 28/04/08; no change of members (7 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
27 June 2007 | Return made up to 28/04/07; full list of members (7 pages) |
27 June 2007 | Return made up to 28/04/07; full list of members (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 May 2006 | Return made up to 28/04/06; full list of members
|
16 May 2006 | Return made up to 28/04/06; full list of members
|
29 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
23 May 2005 | Return made up to 28/04/05; full list of members
|
23 May 2005 | Return made up to 28/04/05; full list of members
|
17 May 2005 | Registered office changed on 17/05/05 from: 133 greenway road runcorn cheshire WA7 4NR (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 133 greenway road runcorn cheshire WA7 4NR (1 page) |
16 June 2004 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
16 June 2004 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
28 April 2004 | Incorporation (9 pages) |
28 April 2004 | Incorporation (9 pages) |