Nantwich
Cheshire
CW5 7ED
Secretary Name | Thomas Charles Skyrme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 September 2012) |
Role | Company Director |
Correspondence Address | Eastfield Of Wiston Symington Biggar Lanarkshire ML12 6HX Scotland |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £223,540 |
Cash | £656,412 |
Current Liabilities | £1,552,890 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
28 February 2019 | Delivered on: 2 March 2019 Persons entitled: TPS2 Limited Classification: A registered charge Outstanding |
---|---|
28 February 2019 | Delivered on: 2 March 2019 Persons entitled: Philip Skyrme Classification: A registered charge Outstanding |
30 January 2013 | Delivered on: 31 January 2013 Persons entitled: Hsbc Bank 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 June 2020 | Register inspection address has been changed from Bangor Business Centre 2 Farrar Road Bangor Gwynedd LL57 1LJ Wales to 31 Wellington Road Nantwich Cheshire CW5 7ED (1 page) |
---|---|
2 June 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
15 May 2020 | Change of details for Tps Holdings Limited as a person with significant control on 26 March 2020 (2 pages) |
15 May 2020 | Director's details changed for Phillip Winston Skyrme on 15 May 2020 (2 pages) |
1 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
31 March 2020 | Compulsory strike-off action has been suspended (1 page) |
30 March 2020 | Registered office address changed from Bangor Business Centre 2 Farrar Road Bangor Gwynedd LL57 1LJ Wales to 31 Wellington Road Nantwich Cheshire CW5 7ED on 30 March 2020 (1 page) |
17 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
2 March 2019 | Registration of charge 051246160002, created on 28 February 2019 (23 pages) |
2 March 2019 | Registration of charge 051246160003, created on 28 February 2019 (23 pages) |
15 January 2019 | Registered office address changed from Dial House Dutton Green Little Stanney Cheshire England CH2 4SA to Bangor Business Centre 2 Farrar Road Bangor Gwynedd LL57 1LJ on 15 January 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
14 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
14 May 2018 | Register(s) moved to registered inspection location Bangor Business Centre 2 Farrar Road Bangor Gwynedd LL57 1LJ (1 page) |
14 May 2018 | Register inspection address has been changed to Bangor Business Centre 2 Farrar Road Bangor Gwynedd LL57 1LJ (1 page) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
25 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 January 2013 | Termination of appointment of Thomas Skyrme as a secretary (1 page) |
2 January 2013 | Termination of appointment of Thomas Skyrme as a secretary (1 page) |
19 September 2012 | Registered office address changed from Bangor Business Centre 2 Farrar Road Bangor Gwynedd LL57 1LJ on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from Bangor Business Centre 2 Farrar Road Bangor Gwynedd LL57 1LJ on 19 September 2012 (1 page) |
13 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Phillip Winston Skyrme on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Phillip Winston Skyrme on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Phillip Winston Skyrme on 1 May 2010 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
6 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Secretary's particulars changed (1 page) |
23 January 2007 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
30 June 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
30 June 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
23 June 2006 | Return made up to 11/05/06; full list of members (2 pages) |
23 June 2006 | Return made up to 11/05/06; full list of members (2 pages) |
8 June 2005 | Return made up to 11/05/05; full list of members
|
8 June 2005 | Return made up to 11/05/05; full list of members
|
6 December 2004 | Ad 29/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 December 2004 | Ad 29/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 November 2004 | New secretary appointed (1 page) |
22 November 2004 | New secretary appointed (1 page) |
22 November 2004 | New director appointed (1 page) |
22 November 2004 | New director appointed (1 page) |
15 June 2004 | Resolutions
|
15 June 2004 | Resolutions
|
11 May 2004 | Incorporation (11 pages) |
11 May 2004 | Incorporation (11 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |