Knutsford
Cheshire
WA16 6HG
Secretary Name | Mr Greg Michael Stirling |
---|---|
Status | Current |
Appointed | 26 November 2014(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 9 Minshull Street Knutsford Cheshire WA16 6HG |
Director Name | Helen Louise Johnson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 November 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Heath Street Stockton Heath Warrington WA4 6LP |
Secretary Name | Mr Alan Mervyn Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 November 2014) |
Role | Chartered Accountant |
Correspondence Address | 5a Berrells Road Tetbury Gloucestershire GL8 8ED Wales |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 9 Minshull Street Knutsford Cheshire WA16 6HG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
85.2k at £1 | Suzanne Wild 99.88% Ordinary B |
---|---|
100 at £1 | Suzanne Wild 0.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,614 |
Cash | £3,592 |
Current Liabilities | £66,046 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
8 September 2011 | Delivered on: 15 September 2011 Satisfied on: 28 September 2015 Persons entitled: Alan Mervyn Cross and Jean Cross 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 see image for full details. Fully Satisfied |
---|
29 November 2023 | Micro company accounts made up to 28 February 2023 (6 pages) |
---|---|
6 October 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
14 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (6 pages) |
20 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
13 January 2021 | Micro company accounts made up to 29 February 2020 (6 pages) |
14 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
11 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
16 October 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
14 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
14 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
24 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
24 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Satisfaction of charge 1 in full (1 page) |
28 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Satisfaction of charge 1 in full (1 page) |
4 January 2015 | Appointment of Suzanne Wild as a director on 26 November 2014 (2 pages) |
4 January 2015 | Registered office address changed from 5a Berrells Road Tetbury Gloucestershire GL8 8ED to 9 Minshull Street Knutsford Cheshire WA16 6HG on 4 January 2015 (1 page) |
4 January 2015 | Appointment of Mr Greg Michael Stirling as a secretary on 26 November 2014 (2 pages) |
4 January 2015 | Appointment of Mr Greg Michael Stirling as a secretary on 26 November 2014 (2 pages) |
4 January 2015 | Appointment of Suzanne Wild as a director on 26 November 2014 (2 pages) |
4 January 2015 | Termination of appointment of Helen Louise Johnson as a director on 26 November 2014 (1 page) |
4 January 2015 | Termination of appointment of Alan Mervyn Cross as a secretary on 26 November 2014 (1 page) |
4 January 2015 | Termination of appointment of Helen Louise Johnson as a director on 26 November 2014 (1 page) |
4 January 2015 | Registered office address changed from 5a Berrells Road Tetbury Gloucestershire GL8 8ED to 9 Minshull Street Knutsford Cheshire WA16 6HG on 4 January 2015 (1 page) |
4 January 2015 | Termination of appointment of Alan Mervyn Cross as a secretary on 26 November 2014 (1 page) |
4 January 2015 | Registered office address changed from 5a Berrells Road Tetbury Gloucestershire GL8 8ED to 9 Minshull Street Knutsford Cheshire WA16 6HG on 4 January 2015 (1 page) |
23 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Director's details changed for Helen Louise Johnson on 1 January 2014 (2 pages) |
23 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Director's details changed for Helen Louise Johnson on 1 January 2014 (2 pages) |
23 September 2014 | Director's details changed for Helen Louise Johnson on 1 January 2014 (2 pages) |
12 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
12 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
18 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
6 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
20 October 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
11 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
11 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Director's details changed for Helen Louise Johnson on 2 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Helen Louise Johnson on 2 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Director's details changed for Helen Louise Johnson on 2 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
11 August 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from underbridge tetbury gloucestershire GL8 8PJ (1 page) |
1 October 2009 | Secretary's change of particulars / alan cross / 14/08/2009 (2 pages) |
1 October 2009 | Return made up to 02/09/09; full list of members (3 pages) |
1 October 2009 | Secretary's change of particulars / alan cross / 14/08/2009 (2 pages) |
1 October 2009 | Location of register of members (1 page) |
1 October 2009 | Location of debenture register (1 page) |
1 October 2009 | Return made up to 02/09/09; full list of members (3 pages) |
1 October 2009 | Location of register of members (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from underbridge tetbury gloucestershire GL8 8PJ (1 page) |
1 October 2009 | Location of debenture register (1 page) |
12 May 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
12 May 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
19 December 2008 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
19 December 2008 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
24 October 2008 | Return made up to 02/09/08; full list of members (3 pages) |
24 October 2008 | Return made up to 02/09/08; full list of members (3 pages) |
6 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
6 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
13 November 2007 | Return made up to 02/09/07; no change of members (6 pages) |
13 November 2007 | Return made up to 02/09/07; no change of members (6 pages) |
27 October 2006 | Return made up to 02/09/06; full list of members
|
27 October 2006 | Return made up to 02/09/06; full list of members
|
22 June 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
22 June 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
9 September 2005 | Return made up to 02/09/05; full list of members (6 pages) |
9 September 2005 | Return made up to 02/09/05; full list of members (6 pages) |
23 June 2005 | Accounting reference date extended from 30/09/05 to 28/02/06 (1 page) |
23 June 2005 | Accounting reference date extended from 30/09/05 to 28/02/06 (1 page) |
4 January 2005 | Company name changed hotdesk LIMITED\certificate issued on 04/01/05 (2 pages) |
4 January 2005 | Company name changed hotdesk LIMITED\certificate issued on 04/01/05 (2 pages) |
1 October 2004 | New secretary appointed (2 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New secretary appointed (2 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: a m consulting (tetbury) LTD underbridge shipton moyne tetbury gloucestershire GL8 8PJ (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: a m consulting (tetbury) LTD underbridge shipton moyne tetbury gloucestershire GL8 8PJ (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
2 September 2004 | Incorporation (7 pages) |
2 September 2004 | Incorporation (7 pages) |