Warrington
Cheshire
WA4 5PA
Secretary Name | Nichola Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2005(1 year, 1 month after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Correspondence Address | 23 Goose Lane Hatton Warrington Cheshire WA4 5PA |
Director Name | Andrew Woodward Foster |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Knutsford Road Grappenhall Warrington Cheshire WA4 2PB |
Secretary Name | Mr Carl James Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Goose Lane Warrington Cheshire WA4 5PA |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | urbanbuildingprojects.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 730888 |
Telephone region | Warrington |
Registered Address | The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Walton |
Ward | Stockton Heath |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Alveca Building Consultancy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £210,850 |
Cash | £369,108 |
Current Liabilities | £283,327 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
13 January 2006 | Delivered on: 18 January 2006 Satisfied on: 8 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2-4 rock road latchford warrington. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
20 October 2005 | Delivered on: 21 October 2005 Satisfied on: 14 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 October 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 September 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
18 July 2017 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 October 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
1 October 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 August 2008 | Return made up to 26/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 26/08/08; full list of members (3 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 23 goose lane hatton warrington WA4 5PA (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 23 goose lane hatton warrington WA4 5PA (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 October 2007 | Return made up to 26/08/07; full list of members (2 pages) |
2 October 2007 | Return made up to 26/08/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2006 | Return made up to 26/08/06; full list of members (2 pages) |
16 October 2006 | Return made up to 26/08/06; full list of members (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 October 2005 | Particulars of mortgage/charge (9 pages) |
21 October 2005 | Particulars of mortgage/charge (9 pages) |
11 October 2005 | Return made up to 26/08/05; full list of members (2 pages) |
11 October 2005 | Return made up to 26/08/05; full list of members (2 pages) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | New secretary appointed (1 page) |
6 October 2005 | New secretary appointed (1 page) |
6 October 2005 | Secretary resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
7 September 2004 | Ad 26/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Ad 26/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
26 August 2004 | Incorporation (12 pages) |
26 August 2004 | Incorporation (12 pages) |