Warrington
WA3 7QX
Director Name | Mr Peter George Bradley |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2011) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 92 Heron Way Upminster Essex RM14 1EF |
Director Name | Mr Robin Graeme Verden |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2011(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 24 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 520 520 Birchwood Boulevard Warrington WA3 7QX |
Director Name | Mr Antonio Dinuzzi |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 May 2022(17 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 520 520 Birchwood Boulevard Warrington WA3 7QX |
Director Name | Hamilton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Secretary Name | Lincoln Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | 12 Bridewell Place Third Floor East London EC4V 6AP |
Registered Address | 520 520 Birchwood Boulevard Warrington WA3 7QX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£457,292 |
Cash | £308 |
Current Liabilities | £1,498,066 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 5 April 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 2 weeks from now) |
15 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Termination of appointment of Niko Bagnara as a director on 1 April 2023 (1 page) |
8 March 2023 | Appointment of Mr Luca Del Vigna as a director on 3 March 2023 (2 pages) |
9 January 2023 | Accounts for a small company made up to 31 December 2021 (15 pages) |
29 December 2022 | Termination of appointment of Antonio Dinuzzi as a director on 29 December 2022 (1 page) |
23 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
24 May 2022 | Termination of appointment of Robin Graeme Verden as a director on 24 May 2022 (1 page) |
24 May 2022 | Appointment of Mr Antonio Dinuzzi as a director on 24 May 2022 (2 pages) |
24 May 2022 | Appointment of Mr Niko Bagnara as a director on 24 May 2022 (2 pages) |
24 May 2022 | Termination of appointment of Lincoln Secretaries Limited as a secretary on 24 May 2022 (1 page) |
28 February 2022 | Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to 520 520 Birchwood Boulevard Warrington WA3 7QX on 28 February 2022 (1 page) |
1 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (62 pages) |
1 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
1 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
29 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
6 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
9 February 2021 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
17 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages) |
17 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (57 pages) |
17 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
9 September 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
17 April 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
18 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
6 March 2019 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
12 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | Compulsory strike-off action has been suspended (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2018 | Cessation of Bruno Bagnara as a person with significant control on 20 February 2018 (1 page) |
6 August 2018 | Notification of Philipp Bagnara as a person with significant control on 20 February 2018 (2 pages) |
6 August 2018 | Notification of Niko Bagnara as a person with significant control on 20 February 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
1 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
1 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
24 October 2017 | Secretary's details changed for Lincoln Secretaries Limited on 23 August 2017 (1 page) |
24 October 2017 | Secretary's details changed for Lincoln Secretaries Limited on 23 August 2017 (1 page) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
24 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
7 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 October 2014 (16 pages) |
7 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 October 2014 (16 pages) |
12 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Secretary's details changed for Lincoln Secretaries Limited on 21 August 2014 (1 page) |
25 September 2014 | Secretary's details changed for Lincoln Secretaries Limited on 21 August 2014 (1 page) |
2 September 2014 | Registered office address changed from , 62 Priory Road, Noak Hill Romford, Essex, RM3 9AP to 3 the Shrubberies George Lane South Woodford London E18 1BG on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from , 62 Priory Road, Noak Hill Romford, Essex, RM3 9AP to 3 the Shrubberies George Lane South Woodford London E18 1BG on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from , 62 Priory Road, Noak Hill Romford, Essex, RM3 9AP to 3 the Shrubberies George Lane South Woodford London E18 1BG on 2 September 2014 (1 page) |
17 January 2014 | Termination of appointment of Hamilton Directors Limited as a director (1 page) |
17 January 2014 | Termination of appointment of Hamilton Directors Limited as a director (1 page) |
14 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 November 2011 | Amended accounts made up to 31 December 2010 (4 pages) |
24 November 2011 | Amended accounts made up to 31 December 2010 (4 pages) |
14 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 July 2011 | Termination of appointment of Peter Bradley as a director (1 page) |
6 July 2011 | Termination of appointment of Peter Bradley as a director (1 page) |
6 July 2011 | Appointment of Mr Robin Graeme Verden as a director (2 pages) |
6 July 2011 | Appointment of Mr Robin Graeme Verden as a director (2 pages) |
21 December 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
21 December 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
30 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Secretary's details changed for Lincoln Secretaries Limited on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Hamilton Directors Limited on 17 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Lincoln Secretaries Limited on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Hamilton Directors Limited on 17 November 2009 (2 pages) |
17 September 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
17 September 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
6 April 2009 | Ad 01/01/09\eur si 2999@1=2999\eur ic 1/3000\ (2 pages) |
6 April 2009 | Ad 01/01/09\eur si 2999@1=2999\eur ic 1/3000\ (2 pages) |
11 December 2008 | Return made up to 15/10/08; full list of members (3 pages) |
11 December 2008 | Return made up to 15/10/08; full list of members (3 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
3 October 2008 | Director appointed peter george bradley (3 pages) |
3 October 2008 | Director appointed peter george bradley (3 pages) |
12 November 2007 | Return made up to 15/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 15/10/07; full list of members (2 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
6 December 2006 | Return made up to 15/10/06; full list of members (2 pages) |
6 December 2006 | Return made up to 15/10/06; full list of members (2 pages) |
21 November 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
21 November 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
10 August 2006 | Delivery ext'd 3 mth 31/12/05 (2 pages) |
10 August 2006 | Delivery ext'd 3 mth 31/12/05 (2 pages) |
25 October 2005 | Return made up to 15/10/05; full list of members (2 pages) |
25 October 2005 | Return made up to 15/10/05; full list of members (2 pages) |
10 March 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
10 March 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
25 February 2005 | Resolutions
|
25 February 2005 | Resolutions
|
15 October 2004 | Incorporation (17 pages) |
15 October 2004 | Incorporation (17 pages) |