Birchwood
Warrington
WA3 7QX
Director Name | Vittore De Leonibus |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 18 May 2009(5 years after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 520 Birchwood Boulevard Birchwood Warrington WA3 7QX |
Director Name | Aldo De Leonibus |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 12 The Courtyard Rufford New Hall Rufford Park Lane Rufford L40 1XE |
Secretary Name | Mrs Valerie Michele De Leonibus |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12 Ashurst Gardens Skelmersdale Lancashire WN8 6SW |
Director Name | Mr Brian Corbett |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 6 months (resigned 28 February 2005) |
Role | Consultant |
Correspondence Address | 3 Holly Grove Tarleton Preston Lancashire PR4 6AZ |
Director Name | Mrs Valerie Michele De Leonibus |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 August 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 August 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12 Ashurst Gardens Skelmersdale Lancashire WN8 6SW |
Website | teknisolar.com |
---|---|
Telephone | 01925 607192 |
Telephone region | Warrington |
Registered Address | 520 Birchwood Boulevard Birchwood Warrington WA3 7QX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 80 other UK companies use this postal address |
33 at £1 | Aldo De Leonibus 33.33% Ordinary |
---|---|
33 at £1 | Valerie De Leonibus 33.33% Ordinary |
33 at £1 | Vittore De Leonibus 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,545 |
Cash | £43,750 |
Current Liabilities | £183,999 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (1 year ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks from now) |
23 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
---|---|
15 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
10 June 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
10 June 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
7 March 2018 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
12 May 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
12 May 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
26 October 2016 | Statement of capital following an allotment of shares on 19 October 2016
|
26 October 2016 | Statement of capital following an allotment of shares on 19 October 2016
|
18 August 2016 | Termination of appointment of Valerie De Leonibus as a secretary on 1 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Valerie De Leonibus as a secretary on 1 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Valerie De Leonibus as a director on 1 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Valerie De Leonibus as a director on 1 August 2016 (1 page) |
1 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
21 October 2015 | Registered office address changed from Vanguard House Keckwick Lane Daresbury Warrington Cheshire WA4 4AB to 520 Birchwood Boulevard Birchwood Warrington WA3 7QX on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from Vanguard House Keckwick Lane Daresbury Warrington Cheshire WA4 4AB to 520 Birchwood Boulevard Birchwood Warrington WA3 7QX on 21 October 2015 (1 page) |
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (11 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (11 pages) |
16 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Director's details changed for Vittore De Leonibus on 1 October 2009 (2 pages) |
16 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Director's details changed for Vittore De Leonibus on 1 October 2009 (2 pages) |
16 May 2014 | Director's details changed for Vittore De Leonibus on 1 October 2009 (2 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (12 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (12 pages) |
7 June 2013 | Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 7 June 2013 (1 page) |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
8 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
2 July 2009 | Return made up to 05/05/09; full list of members (4 pages) |
2 July 2009 | Return made up to 05/05/09; full list of members (4 pages) |
30 June 2009 | Director's change of particulars / aldo de leonibus / 30/06/2009 (1 page) |
30 June 2009 | Director and secretary's change of particulars / valerie de leonibus / 30/06/2009 (1 page) |
30 June 2009 | Director and secretary's change of particulars / valerie de leonibus / 30/06/2009 (1 page) |
30 June 2009 | Director's change of particulars / aldo de leonibus / 30/06/2009 (1 page) |
7 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
7 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
4 June 2009 | Memorandum and Articles of Association (6 pages) |
4 June 2009 | Memorandum and Articles of Association (6 pages) |
4 June 2009 | Resolutions
|
4 June 2009 | Director appointed vittore de leonibus (1 page) |
4 June 2009 | Director appointed vittore de leonibus (1 page) |
4 June 2009 | Resolutions
|
2 June 2009 | Director and secretary's change of particulars / valerie de leonibus / 18/05/2009 (1 page) |
2 June 2009 | Company name changed B2B interactive LTD\certificate issued on 02/06/09 (2 pages) |
2 June 2009 | Director and secretary's change of particulars / valerie de leonibus / 18/05/2009 (1 page) |
2 June 2009 | Ad 18/05/09\gbp si 96@1=96\gbp ic 3/99\ (3 pages) |
2 June 2009 | Ad 18/05/09\gbp si 96@1=96\gbp ic 3/99\ (3 pages) |
2 June 2009 | Company name changed B2B interactive LTD\certificate issued on 02/06/09 (2 pages) |
18 May 2009 | Director and secretary's change of particulars / valerie huet / 18/05/2009 (1 page) |
18 May 2009 | Director's change of particulars / aldo de leonibus / 18/05/2009 (1 page) |
18 May 2009 | Director and secretary's change of particulars / valerie huet / 18/05/2009 (1 page) |
18 May 2009 | Director's change of particulars / aldo de leonibus / 18/05/2009 (1 page) |
18 May 2009 | Director and secretary's change of particulars / valerie huet / 18/05/2009 (1 page) |
18 May 2009 | Director and secretary's change of particulars / valerie huet / 18/05/2009 (1 page) |
23 January 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
5 November 2008 | Return made up to 05/05/08; full list of members (4 pages) |
5 November 2008 | Return made up to 05/05/08; full list of members (4 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 1ST floor 10 charlotte street manchester M1 4EX (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 1ST floor 10 charlotte street manchester M1 4EX (1 page) |
31 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
25 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
25 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
6 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
6 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
12 July 2006 | Return made up to 05/05/06; full list of members (3 pages) |
12 July 2006 | Return made up to 05/05/06; full list of members (3 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 12 the courtyard rufford new hall rufford park lane rufford lancashire L40 1XE (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 12 the courtyard rufford new hall rufford park lane rufford lancashire L40 1XE (1 page) |
26 May 2005 | Return made up to 05/05/05; full list of members (3 pages) |
26 May 2005 | Return made up to 05/05/05; full list of members (3 pages) |
20 May 2005 | Ad 13/05/05-13/05/05 £ si 1@1=1 £ ic 3/4 (2 pages) |
20 May 2005 | Ad 13/05/05-13/05/05 £ si 1@1=1 £ ic 3/4 (2 pages) |
20 May 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
20 May 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
1 April 2005 | Company name changed global trade link LIMITED\certificate issued on 01/04/05 (2 pages) |
1 April 2005 | Company name changed global trade link LIMITED\certificate issued on 01/04/05 (2 pages) |
16 March 2005 | Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page) |
16 March 2005 | Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: 3 holly grove tarleton preston lancashire PR4 6AZ (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: 3 holly grove tarleton preston lancashire PR4 6AZ (1 page) |
18 November 2004 | Ad 24/09/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 November 2004 | Ad 24/09/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: 12 the courtyard rufford new hall rufford park lane rufford lancashire L40 1XE (1 page) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: 12 the courtyard rufford new hall rufford park lane rufford lancashire L40 1XE (1 page) |
17 September 2004 | Director resigned (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
5 May 2004 | Incorporation (15 pages) |
5 May 2004 | Incorporation (15 pages) |